STATE STREET UNIT TRUST MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

STATE STREET UNIT TRUST MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
STATE STREET UNIT TRUST MANAGEMENT LIMITED was incorporated 32 years ago on 10/12/1991 and has the registered number: 02669933. The accounts status is FULL and accounts are next due on 30/09/2024.

STATE STREET UNIT TRUST MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
64302 - Activities of unit trusts
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

20 CHURCHILL PLACE
LONDON
E14 5HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REBECCA JANE BRIDGER Jan 1983 British Director 2020-04-02 CURRENT
VATHOULLA SULLIVAN Jul 1958 Secretary 2006-01-04 CURRENT
MR COLIN FERNANDES Aug 1977 British Director 2023-01-03 CURRENT
VICTORIA ALICE PARRY May 1965 British Director 2017-04-12 CURRENT
MR NIGEL DAVID WIGHTMAN Jul 1953 British Director 2019-10-21 CURRENT
MR SKANDA THURAISINGHAM KUMAR Apr 1955 Sri Lankan Director 1992-04-10 UNTIL 1992-09-09 RESIGNED
MR ALAN MICHAEL JONES Dec 1958 British Director 1991-12-06 UNTIL 1992-04-10 RESIGNED
SUSAN RAYNES Jan 1959 American Director 2012-03-23 UNTIL 2013-12-31 RESIGNED
NICHOLAS JOHN PEARCE Oct 1962 British Director 2007-03-02 UNTIL 2011-12-21 RESIGNED
MR WILLIAM DEREK RUSSELL STREET Jan 1968 British Director 2014-04-16 UNTIL 2019-07-30 RESIGNED
PATRICK KIERAN MOONEY Sep 1961 British Director 2006-05-17 UNTIL 2012-04-19 RESIGNED
DAVID JOHN MILLER Mar 1947 British Director 1992-09-09 UNTIL 1994-10-14 RESIGNED
MR MICHAEL JOHN KARPIK Apr 1965 American Director 2011-11-21 UNTIL 2017-04-24 RESIGNED
MR KANESH LAKHANI Feb 1961 British Director 2006-11-15 UNTIL 2011-03-10 RESIGNED
ROLAND RALPH WILLIAM MILLAR Jul 1960 British Director 2000-03-23 UNTIL 2006-12-08 RESIGNED
MICHAEL HILL MURDOCK Feb 1961 British Director 1996-06-18 UNTIL 1997-08-29 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1991-12-06 UNTIL 1992-04-10 RESIGNED
MR PATRICK WALLER Mar 1953 British Secretary 1992-04-13 UNTIL 2000-03-23 RESIGNED
EILIN MARIE O'CARROLL Aug 1973 Secretary 2005-05-10 UNTIL 2006-01-04 RESIGNED
ROLAND RALPH WILLIAM MILLAR Jul 1960 British Secretary 2000-03-23 UNTIL 2002-05-27 RESIGNED
MR SKANDA THURAISINGHAM KUMAR Apr 1955 Sri Lankan Secretary 1992-04-10 UNTIL 1992-04-13 RESIGNED
CLAUDIA EMMANUEL Mar 1973 British Secretary 2002-05-27 UNTIL 2005-05-10 RESIGNED
MR CHARLES T CASSIDY May 1953 American Director 1994-05-12 UNTIL 1996-06-18 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-06 UNTIL 1992-04-10 RESIGNED
NIGEL DAVID WIGHTMAN Jul 1953 British Director 1997-09-11 UNTIL 2005-05-21 RESIGNED
MR DOUGLAS RICHARD FINDLAY-SHIRRAS Oct 1947 British Director 1992-04-10 UNTIL 1996-06-18 RESIGNED
PAUL FRANCIS DUNCOMBE May 1959 British Director 2005-05-10 UNTIL 2006-09-29 RESIGNED
DAVID EDWARD COSTIN May 1959 British Director 2000-03-23 UNTIL 2006-11-10 RESIGNED
MR PETER BARRIE COLLACOTT Jun 1944 British Director 2000-03-23 UNTIL 2001-01-31 RESIGNED
MR ALEX JOSEPH CASTLE Aug 1968 British Director 2012-08-15 UNTIL 2023-01-06 RESIGNED
TIMOTHY HARBERT Mar 1951 American Director 1995-06-27 UNTIL 1996-06-18 RESIGNED
LODEWIJK DIRK VAN SETTEN Dec 1967 Dutch Director 2001-02-06 UNTIL 2004-12-15 RESIGNED
PETER JAMES BRIGHT Oct 1941 British Director 1996-06-18 UNTIL 1999-04-30 RESIGNED
DAVID JOHN BILBE Feb 1955 British Director 1996-06-18 UNTIL 2000-03-23 RESIGNED
ALAN JOHN BROWN Apr 1953 British Director 1995-06-27 UNTIL 1997-09-11 RESIGNED
TIMOTHY HARBERT Mar 1951 American Director 1992-04-10 UNTIL 1996-06-18 RESIGNED
CLAUDIA EMMANUEL Mar 1973 British Director 2005-02-15 UNTIL 2009-01-08 RESIGNED
NIGEL WARNER Mar 1961 British Director 1998-02-01 UNTIL 1998-11-25 RESIGNED
MR PATRICK WALLER Mar 1953 British Director 1992-10-01 UNTIL 2000-03-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
State Street Corporation 2016-04-06 Massachusetts, 02111-2900   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSIGHT INVESTMENT MANAGEMENT (GLOBAL) LIMITED LONDON Active FULL 66120 - Security and commodity contracts dealing activities
SEQUENT (U.K.) LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
BRADLEY COURT(SUTTON)MANAGEMENT LIMITED WALLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLARENDON HOUSE RESIDENTS MAINTENANCE SOCIETY LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FACTORWEST LIMITED FINCHLEY ROAD Active TOTAL EXEMPTION FULL 98000 - Residents property management
STATE STREET GLOBAL ADVISORS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SS&C FINANCIAL SERVICES EUROPE LIMITED BASILDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SS&C FINANCIAL SERVICES INTERNATIONAL LIMITED BASILDON ENGLAND Active FULL 62090 - Other information technology service activities
INTERNATIONAL BIOTECHNOLOGY TRUST PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
STATE STREET TRUSTEES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
REXITER CAPITAL MANAGEMENT LIMITED LONDON Dissolved... GROUP 66300 - Fund management activities
SOCIETY OF DIAGNOSTIC ENGINEERS LEEDS ... TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
DIPLOMA IN DIAGNOSTIC ENGINEERING LIMITED WAKEFIELD Dissolved... DORMANT 85320 - Technical and vocational secondary education
INSTITUTIONAL MONEY MARKET FUNDS ASSOCIATION LIMITED BEACONSFIELD UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
MANAGED PENSION FUNDS LIMITED LONDON Active FULL 65300 - Pension funding
IBT SECURITIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
STATE STREET GLOBAL ADVISORS HOLDINGS LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
ANGLIAN INFORMATION SERVICES LIMITED BEDFORD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARRINGFORD LIMITED LONDON Active DORMANT 64205 - Activities of financial services holding companies
STATE STREET EUROPE LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
STATE STREET ADMINISTRATION SERVICES (UK) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE LONDON UNITED KINGDOM Active FULL 94110 - Activities of business and employers membership organizations
STATE STREET (UK) SERVICE COMPANY LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
MCLAREN CONSTRUCTION (INTERNATIONAL) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
MCLAREN CONSTRUCTION (MAJOR PROJECTS) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MCLAREN CONSTRUCTION (MIDLANDS & NORTH) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MCLAREN CONSTRUCTION (SOUTH) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MCLAREN CONSTRUCTION (LONDON) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.