STATE STREET GS PERFORMANCE SERVICES LIMITED

Quartermile 3 10 Nightingale Way, Edinburgh, EH3 9EG, Scotland, Scotland
StatusACTIVE
Company No.SC088378
CategoryPrivate Limited Company
Incorporated08 Jun 1984
Age39 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

STATE STREET GS PERFORMANCE SERVICES LIMITED is an active private limited company with number SC088378. It was incorporated 39 years, 11 months, 10 days ago, on 08 June 1984. The company address is Quartermile 3 10 Nightingale Way, Edinburgh, EH3 9EG, Scotland, Scotland.



Company Fillings

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Samuel Olford

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Richard John Dodds

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-01

Psc name: State Street Corporation

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-17

Officer name: Miss Frances Andrea Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-19

Officer name: Junior Bammeke

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 05 Oct 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-08

Officer name: Mr Richard Dodds

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Stark

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mahesh Desai

Termination date: 2019-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-02

Officer name: Mr Junior Bammeke

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Philip

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-29

Officer name: Jeanette Anne Patrizio

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mahesh Desai

Appointment date: 2018-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deirdre Feely

Termination date: 2018-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Deirdre Feely

Appointment date: 2018-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daksha Hirani

Termination date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Stark

Change date: 2018-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: 525 Ferry Road Edinburgh EH5 2AW

New address: Quartermile 3 10 Nightingale Way Edinburgh Scotland EH3 9EG

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hugh Gilbert

Termination date: 2017-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-22

Officer name: David Hugh Gilbert

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-22

Officer name: Mrs Daksha Hirani

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-22

Officer name: Mr David Hugh Gilbert

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael William Gregson

Termination date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Tiller

Appointment date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Lowry

Termination date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Tjornhom Donohue

Termination date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Stefan Michel Gavell

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the world markets company PUBLIC LIMITED COMPANY\certificate issued on 05/04/16

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ryan

Termination date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Andrew Otto Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Williams

Termination date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lowry

Appointment date: 2014-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael William Gregson

Appointment date: 2014-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Alfred Thomas

Termination date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Michel Gavell

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: Michael Gregson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Andrew Otto Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Ms Jessica Tjornhom Donohue

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Williams

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Ryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. James Alfred Thomas

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Steel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Ross

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Steel

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Stark

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Jeanette Anne Patrizio

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Joseph Crosbie Ross

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gregson

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jeanette patrizio / 01/07/2009

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars joseph crosbie ross logged form

Documents

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael gregson / 01/07/2009

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / joseph ross / 01/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eric lambert

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael gregson

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael walsh

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeff conway

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ICOOK4U LIMITED

80 LATHOM ROAD,LONDON,E6 2DX

Number:11052448
Status:ACTIVE
Category:Private Limited Company

J CLAVERO SERVICES LTD

FLAT 5,LONDON,SW5 9JT

Number:11574828
Status:ACTIVE
Category:Private Limited Company

KARMA BOULDERING LTD

35 PINKETT STREET,WORCESTER,WR3 7EB

Number:11597172
Status:ACTIVE
Category:Private Limited Company
Number:09872238
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORD L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL018201
Status:ACTIVE
Category:Limited Partnership

THE SEA FISH & CHIPS LIMITED

3-5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ

Number:07896083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source