Background WavePink WaveYellow Wave

STATE STREET INTERNATIONAL HOLDINGS UK LIMITED (09558304)

STATE STREET INTERNATIONAL HOLDINGS UK LIMITED (09558304) is an active UK company. incorporated on 23 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STATE STREET INTERNATIONAL HOLDINGS UK LIMITED has been registered for 11 years. Current directors include JUPP, Anna-Marie, REEVE, Lee, SHAFFI, Imran.

Company Number
09558304
Status
active
Type
ltd
Incorporated
23 April 2015
Age
11 years
Address
20 Churchill Place Canary Wharf, London, E14 5HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JUPP, Anna-Marie, REEVE, Lee, SHAFFI, Imran
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE STREET INTERNATIONAL HOLDINGS UK LIMITED

STATE STREET INTERNATIONAL HOLDINGS UK LIMITED is an active company incorporated on 23 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STATE STREET INTERNATIONAL HOLDINGS UK LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09558304

LTD Company

Age

11 Years

Incorporated 23 April 2015

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 2 October 2025 (6 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

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

20 Churchill Place Canary Wharf London, E14 5HJ,

Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Left
Mar 16
Director Joined
Jun 16
Loan Secured
Jul 17
Capital Update
Oct 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JUPP, Anna-Marie

Active
Churchill Place, LondonE14 5HJ
Born August 1974
Director
Appointed 17 Jun 2020

REEVE, Lee

Active
Canary Wharf, LondonE14 5HJ
Born March 1976
Director
Appointed 31 Mar 2024

SHAFFI, Imran

Active
Churchill Place , Canary Wharf, LondonE14 5HJ
Born June 1984
Director
Appointed 20 Feb 2018

NAHKURI, Mikko Antinpoika

Resigned
Canary Wharf, LondonE14 5HJ
Secretary
Appointed 23 Apr 2015
Resigned 02 Dec 2015

ADENUBI, Eniola Oluwaseun

Resigned
Canary Wharf, LondonE14 5HJ
Born May 1975
Director
Appointed 15 Jun 2016
Resigned 31 Dec 2018

ARJUNA, Nikki Patel

Resigned
Canary Wharf, LondonE14 5HJ
Born April 1981
Director
Appointed 23 Apr 2015
Resigned 01 Dec 2017

EGGLOFF, Frank

Resigned
Canary Wharf, LondonE14 5HJ
Born May 1967
Director
Appointed 23 Apr 2015
Resigned 28 Jul 2015

FLOOD, Richard Thomas

Resigned
Canary Wharf, LondonE14 5HJ
Born October 1958
Director
Appointed 23 Apr 2015
Resigned 17 Jun 2020

HAMEN, Rachel

Resigned
Canary Wharf, LondonE14 5HJ
Born August 1969
Director
Appointed 29 Sept 2015
Resigned 30 Oct 2015

LOVE, Miranda Renay

Resigned
Churchill Place, LondonE14 5HJ
Born January 1984
Director
Appointed 17 Jun 2020
Resigned 31 Mar 2024

MCDONALD, Susan

Resigned
Churchill Place , Canary Wharf, LondonE14 5HJ
Born August 1966
Director
Appointed 04 Jun 2019
Resigned 17 Jun 2020

Persons with significant control

1

Congress Street, BostonMA 02114

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Resolution
3 November 2017
RESOLUTIONSResolutions
Legacy
1 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2017
SH19Statement of Capital
Legacy
1 November 2017
CAP-SSCAP-SS
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Capital Allotment Shares
6 June 2015
SH01Allotment of Shares
Incorporation Company
23 April 2015
NEWINCIncorporation