STATE STREET UNIT TRUST MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

26/04/2426 April 2024 Full accounts made up to 2023-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

19/05/2319 May 2023 Appointment of Mr Colin Fernandes as a director on 2023-01-03

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Alex Joseph Castle as a director on 2023-01-06

View Document

29/04/2229 April 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KARPIK

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED VICTORIA ALICE PARRY

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KARPIK / 11/09/2012

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR WILLIAM DEREK RUSSELL STREET

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN RAYNES

View Document

04/07/134 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED ALEX JOSEPH CASTLE

View Document

03/07/123 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED SUSAN RAYNES

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOONEY

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR MICHAEL JOHN KARPIK

View Document

17/06/1117 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR KANESH LAKHANI

View Document

03/11/103 November 2010 ADOPT ARTICLES 29/10/2010

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KANESH LAKHANI / 08/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PEARCE / 08/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KIERAN MOONEY / 08/06/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VATHOULLA SULLIVAN / 26/01/2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PEARCE / 26/01/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KANESH LAKHANI / 26/01/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 25 BANK STREET LONDON E14 5NU

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR CLAUDIA EMMANUEL

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 25 BANK STREET LONDON E14 5LE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 21 ST JAMES'S SQUARE LONDON SW1Y 4SS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 S252 DISP LAYING ACC 24/05/00

View Document

31/05/0031 May 2000 S80A AUTH TO ALLOT SEC 24/05/00

View Document

31/05/0031 May 2000 S366A DISP HOLDING AGM 24/05/00

View Document

31/05/0031 May 2000 S386 DISP APP AUDS 24/05/00

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: ONE CANADA SQUARE CANARY WHARF LONDON E14 5AF

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9AQ

View Document

28/02/9428 February 1994 £ NC 500000/1000000 14/02/94

View Document

28/02/9428 February 1994 NC INC ALREADY ADJUSTED 14/02/94

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 NC INC ALREADY ADJUSTED 24/09/92

View Document

23/11/9223 November 1992 £ NC 250000/500000 24/09/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED GLADECROFT LIMITED CERTIFICATE ISSUED ON 23/04/92

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/92

View Document

16/04/9216 April 1992 NC INC ALREADY ADJUSTED 10/04/92

View Document

16/04/9216 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9216 April 1992 ALTER MEM AND ARTS 10/04/92

View Document

16/04/9216 April 1992 SECRETARY RESIGNED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company