Background WavePink WaveYellow Wave

STATE STREET HOLDINGS (UK) LIMITED (07877432)

STATE STREET HOLDINGS (UK) LIMITED (07877432) is an active UK company. incorporated on 9 December 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STATE STREET HOLDINGS (UK) LIMITED has been registered for 14 years. Current directors include BANERRJI, Arindam, MUIR, Barry David, WILLIAMS, Clair.

Company Number
07877432
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
20 Churchill Place, London, E14 5HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANERRJI, Arindam, MUIR, Barry David, WILLIAMS, Clair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE STREET HOLDINGS (UK) LIMITED

STATE STREET HOLDINGS (UK) LIMITED is an active company incorporated on 9 December 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STATE STREET HOLDINGS (UK) LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07877432

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

STATE STREET HCL HOLDINGS (UK) LIMITED
From: 13 December 2011To: 14 August 2024
BROOMCO (4246) LIMITED
From: 9 December 2011To: 13 December 2011
Contact
Address

20 Churchill Place Canary Wharf London, E14 5HJ,

Previous Addresses

70 6th Floor, Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 6 November 2024
Axon Centre Church Road Egham Surrey TW20 9QB
From: 9 December 2011To: 1 September 2022
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
May 13
Funding Round
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 25
3
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BANERRJI, Arindam

Active
Churchill Place, LondonE14 5HJ
Born November 1964
Director
Appointed 14 Nov 2023

MUIR, Barry David

Active
Churchill Place, LondonE14 5HJ
Born January 1972
Director
Appointed 22 Aug 2024

WILLIAMS, Clair

Active
Churchill Place, LondonE14 5HJ
Born March 1968
Director
Appointed 14 Aug 2024

BATEY, Richard Mark

Resigned
Old Malt Way, WokingGU21 4QD
Secretary
Appointed 10 Feb 2012
Resigned 14 Oct 2022

SMITH, Nicholas

Resigned
6th Floor,, LondonEC3V 0XL
Secretary
Appointed 15 Dec 2022
Resigned 30 Oct 2024

BANSAL, Prahlad Rai

Resigned
Church Road, EghamTW20 9QB
Born March 1957
Director
Appointed 10 Feb 2012
Resigned 18 Aug 2021

BRAGER, Samuel Michael

Resigned
Church Road, EghamTW20 9QB
Born April 1963
Director
Appointed 21 Feb 2018
Resigned 15 Oct 2021

CONWAY, Jeff

Resigned
Lincoln Street, Boston02111
Born August 1965
Director
Appointed 10 Feb 2012
Resigned 28 Jan 2014

DAHANUKAR, Madhavi

Resigned
6th Floor,, LondonEC3V 0XL
Born July 1971
Director
Appointed 18 Aug 2021
Resigned 01 May 2023

FOGARTY, Ann Mary

Resigned
6th Floor,, LondonEC3V 0XL
Born September 1966
Director
Appointed 26 Oct 2021
Resigned 03 Sept 2024

GOPALAKRISHNAN, Subramanian

Resigned
Church Road, EghamTW20 9QB
Born October 1967
Director
Appointed 28 Jan 2014
Resigned 20 Jan 2022

GUPTA, Sandip

Resigned
A-10/11, Up-
Born February 1957
Director
Appointed 09 Dec 2011
Resigned 28 Jan 2014

KAPLAN, Robert

Resigned
Lincoln Street, Boston02111
Born September 1959
Director
Appointed 10 Feb 2012
Resigned 21 Feb 2018

KEOHANE, David Patrick

Resigned
Lincoln Street, Boston02111
Born May 1960
Director
Appointed 10 Feb 2012
Resigned 01 Aug 2024

LEHNER, John

Resigned
Church Road, EghamTW20 9QB
Born November 1965
Director
Appointed 23 May 2017
Resigned 19 Jan 2021

RUNGTA, Goutam

Resigned
6th Floor,, LondonEC3V 0XL
Born October 1973
Director
Appointed 18 Aug 2021
Resigned 10 Apr 2024

TAGGART, Richard Gregg

Resigned
Church Road, EghamTW20 9QB
Born November 1961
Director
Appointed 28 Jan 2014
Resigned 23 May 2017

WALIA, Shiv Kumar

Resigned
6th Floor,, LondonEC3V 0XL
Born January 1969
Director
Appointed 22 Feb 2022
Resigned 10 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Churchill Place, LondonE14 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024
Church Road, EghamTW20 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
One Congress Street, BostonMA 02114

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
9 December 2024
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
4 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Resolution
5 January 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Resolution
30 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
28 February 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
28 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Resolution
28 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
9 December 2011
NEWINCIncorporation