About

Registered Number: 05479966
Date of Incorporation: 14/06/2005 (19 years ago)
Company Status: Active
Registered Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ

 

Based in London, State Street Gic Holdings Ltd was established in 2005, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CACCIVIO, James Charles 26 October 2018 - 1
FRANSON, Elizabeth 26 October 2018 - 1
SCHAEFER, Elizabeth 28 August 2020 - 1
APPLEYARD, Ian William 09 March 2020 02 September 2020 1
BANERJEE, Aunoy 26 October 2018 11 March 2020 1
D ANGELO, Cheryl 27 June 2005 30 November 2006 1
JOHNSON, Ben Anthony 31 October 2016 26 October 2018 1
JUPP, Anna-Marie 30 October 2014 26 October 2018 1
MCCABE, James 30 November 2006 01 April 2008 1
NEWELL CHEBATOR, Kimberly 30 October 2014 31 October 2016 1
OLFORD, Stephen John Samuel 27 June 2005 01 April 2008 1
PUDGE, David John 14 June 2005 27 June 2005 1
SCOTT, Iain Albert Marshall 01 April 2008 31 May 2014 1
SCULLION, Stephen 01 April 2008 31 October 2014 1
SODEINDE, Olubusola 16 March 2017 26 October 2018 1
TIERNEY, Pauline 30 November 2006 26 July 2007 1
WIENER, Daniel Patrick 01 April 2008 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
KLOSS, Ruediger 30 October 2014 24 April 2015 1
PAUL, Simone 18 March 2009 18 August 2011 1
STEEL, Andrea 18 August 2011 17 September 2013 1
THOMAS, James 17 September 2013 30 October 2014 1
CLIFFORD CHANCE SECRETARIES LIMITED 14 June 2005 08 June 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 23 June 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 June 2019
CERTNM - Change of name certificate 05 December 2018
RESOLUTIONS - N/A 29 November 2018
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AP03 - Appointment of secretary 15 April 2015
CH01 - Change of particulars for director 12 December 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
TM02 - Termination of appointment of secretary 31 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 July 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 19 July 2006
353 - Register of members 27 July 2005
RESOLUTIONS - N/A 06 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
225 - Change of Accounting Reference Date 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
CERTNM - Change of name certificate 27 June 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.