Background WavePink WaveYellow Wave

STATE STREET LONDON HOLDINGS LIMITED (01932894)

STATE STREET LONDON HOLDINGS LIMITED (01932894) is an active UK company. incorporated on 23 July 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STATE STREET LONDON HOLDINGS LIMITED has been registered for 40 years. Current directors include PAREKH, Vishal Mukesh Kumar, WHEELER, Richard.

Company Number
01932894
Status
active
Type
ltd
Incorporated
23 July 1985
Age
40 years
Address
20 Churchill Place, London, E14 5HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PAREKH, Vishal Mukesh Kumar, WHEELER, Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE STREET LONDON HOLDINGS LIMITED

STATE STREET LONDON HOLDINGS LIMITED is an active company incorporated on 23 July 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STATE STREET LONDON HOLDINGS LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01932894

LTD Company

Age

40 Years

Incorporated 23 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

STATE STREET LONDON LIMITED
From: 23 July 1985To: 5 December 2018
Contact
Address

20 Churchill Place Canary Wharf London, E14 5HJ,

Timeline

28 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PAREKH, Vishal Mukesh Kumar

Active
Churchill Place, LondonE14 5HJ
Born October 1983
Director
Appointed 23 Jul 2021

WHEELER, Richard

Active
Churchill Place, LondonE14 5HJ
Born November 1971
Director
Appointed 25 Apr 2022

NAHKURI, Mikko Antinpoika

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 17 Aug 2015
Resigned 02 Dec 2015

THOMAS, James

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 06 Aug 2014
Resigned 30 Oct 2014

WALLER, Patrick

Resigned
State Street Bank & Trust Company, LondonE14 5AF
Secretary
Appointed N/A
Resigned 01 Nov 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 01 Nov 2004
Resigned 21 Jun 2011

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 21 Jun 2011
Resigned 30 May 2014

APPLEYARD, Ian William

Resigned
Churchill Place,, LondonE14 5HJ
Born September 1964
Director
Appointed 09 Mar 2020
Resigned 10 Sept 2020

BANERJEE, Aunoy

Resigned
Churchill Place , Canary Wharf, LondonE14 5HJ
Born March 1978
Director
Appointed 26 Oct 2018
Resigned 11 Mar 2020

BRETAGNE, Karen Frances

Resigned
Churchill Place, LondonE14 5HJ
Born February 1970
Director
Appointed 24 Nov 2007
Resigned 20 May 2013

CACCIVIO, James Charles

Resigned
Churchill Place , Canary Wharf, LondonE14 5HJ
Born November 1960
Director
Appointed 26 Oct 2018
Resigned 05 Jul 2021

CONWAY, Jeff Dennis

Resigned
Churchill Place, LondonE14 5HJ
Born August 1965
Director
Appointed 08 Mar 2004
Resigned 20 May 2013

CRAIG, Stephen John

Resigned
Churchill Place, LondonE14 5HJ
Born December 1968
Director
Appointed 29 May 2014
Resigned 26 Oct 2018

DRAKE, Alan

Resigned
55 Squirrels Heath Road, Harold WoodRM3 0LS
Born June 1947
Director
Appointed 04 Aug 1993
Resigned 31 May 2002

FRANSON, Elizabeth

Resigned
Churchill Place , Canary Wharf, LondonE14 5HJ
Born November 1971
Director
Appointed 26 Oct 2018
Resigned 30 Oct 2020

GRIPPA, Vincent

Resigned
3 Rembrandt Close, LondonSW1W 8HS
Born May 1945
Director
Appointed N/A
Resigned 01 May 1994

METCALF, Robert James

Resigned
32 Campden Hill Gate, LondonW8 7QJ
Born March 1948
Director
Appointed 19 Jun 2003
Resigned 24 Oct 2007

MOSSOP, Christopher John

Resigned
4 Thomas Close, PeterboroughPE3 9AY
Born May 1946
Director
Appointed N/A
Resigned 08 Mar 2004

MUIR, Barry David

Resigned
Churchill Place, LondonE14 5HJ
Born January 1972
Director
Appointed 17 Mar 2017
Resigned 26 Oct 2018

RUZICKA, Jeffrey Friser

Resigned
6 Pelham Crescent, LondonSW7 2NP
Born January 1942
Director
Appointed N/A
Resigned 25 Jun 2003

SCHAEFER, Elizabeth

Resigned
Churchill Place, LondonE14 5HJ
Born January 1975
Director
Appointed 10 Sept 2020
Resigned 25 Apr 2022

SELIAN, Paul

Resigned
Churchill Place, LondonE14 5HJ
Born January 1961
Director
Appointed 25 May 2016
Resigned 22 Sept 2017

SHAFFI, Imran

Resigned
Churchill Place, Canary WharfE14 5HJ
Born June 1984
Director
Appointed 21 Sept 2017
Resigned 26 Oct 2018

SUNDERLAND, Cheryl

Resigned
Churchill Place, LondonE14 5HJ
Born March 1956
Director
Appointed 17 May 2013
Resigned 25 May 2016

WALLER, Patrick

Resigned
Churchill Place, LondonE14 5HJ
Born March 1953
Director
Appointed 17 May 2013
Resigned 29 May 2014

WALLER, Patrick

Resigned
State Street Bank & Trust Company, LondonE14 5AF
Born March 1953
Director
Appointed N/A
Resigned 14 May 2004

Persons with significant control

1

Congress Street, BostonMA 02114

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
29 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
13 October 2014
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
31 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Sail Address Company With Old Address
11 October 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 October 2011
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 August 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
29 March 2006
353353
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288cChange of Particulars
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
1 November 1993
287Change of Registered Office
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
16 March 1993
400400
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
173173
Legacy
23 November 1992
173173
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363aAnnual Return
Legacy
13 October 1992
288288
Legacy
21 September 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
26 July 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
1 May 1990
288288
Legacy
23 March 1990
288288
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
19 February 1988
PUC 2PUC 2
Legacy
2 December 1987
288288
Resolution
30 October 1987
RESOLUTIONSResolutions
Resolution
30 October 1987
RESOLUTIONSResolutions
Legacy
30 October 1987
123Notice of Increase in Nominal Capital
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Legacy
21 September 1987
288288
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Incorporation Company
23 July 1985
NEWINCIncorporation