Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STATE STREET EUROPE LIMITED
Company Information for

STATE STREET EUROPE LIMITED

20 CHURCHILL PLACE, LONDON, E14 5HJ,
Company Registration Number
03413759
Private Limited Company
Active

Company Overview

About State Street Europe Ltd
STATE STREET EUROPE LIMITED was founded on 1997-08-01 and has its registered office in London. The organisation's status is listed as "Active". State Street Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STATE STREET EUROPE LIMITED
 
Legal Registered Office
20 CHURCHILL PLACE
LONDON
E14 5HJ
Other companies in E14
 
Previous Names
STATE STREET BANK EUROPE LIMITED30/09/2015
Filing Information
Company Number 03413759
Company ID Number 03413759
Date formed 1997-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB577659181  
Last Datalog update: 2023-09-05 09:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATE STREET EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STATE STREET EUROPE LIMITED
The following companies were found which have the same name as STATE STREET EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STATE STREET EUROPE HOLDINGS LUXEMBOURG S.Á.R.L. 78 SIR JOHN ROGERSONS QUAY DUBLIN 2, DUBLIN, D02HD32, IRELAND D02HD32 Ceased IRL Company formed on the 2013-10-28

Company Officers of STATE STREET EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DENNIS ARNUM
Director 2014-05-29
STEPHEN JOHN CRAIG
Director 2013-11-27
CHRISTINE MORAN
Director 2018-01-02
RAJEN MANILAL SHAH
Director 2017-05-23
ROBERT STANSBURY
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
KIMBERLY NEWELL CHEBATOR
Director 2013-11-26 2017-11-15
HOWARD FAIRWEATHER
Director 2012-08-22 2017-09-06
MIKKO ANTINPOIKA NAHKURI
Company Secretary 2015-01-29 2015-12-02
JAMES CHARLES CACCIVIO
Director 2006-07-19 2014-12-31
KAREN KEENAN
Director 2012-12-05 2014-12-25
JAMES THOMAS
Company Secretary 2012-08-17 2014-10-30
STEFAN MICHEL GAVELL
Director 2005-03-30 2013-07-31
MARSHALL CHARLES BAILEY
Director 2011-08-25 2012-12-31
ANDREA STEEL
Company Secretary 2011-08-11 2012-09-24
SIMONE PAUL
Company Secretary 2006-07-10 2011-08-11
JAMES FORBES CLARK
Director 2009-12-08 2011-08-11
MICHAEL JOHN KARPIK
Director 2008-05-21 2009-12-08
KANESH LAKHANI
Director 2007-03-28 2009-12-08
KLAUS KARL ESSWEIN
Director 2001-09-25 2008-10-08
TIMOTHY JOHN CAVERLY
Director 2001-09-25 2008-04-14
PETER FREDERICK BAKER
Director 2006-07-19 2007-01-22
PAUL FRANCIS DUNCOMBE
Director 2006-07-19 2006-09-29
JOSEPH BAUTE
Director 1998-04-20 2006-09-27
PETER WILLIAM COOKE
Director 1998-04-20 2006-09-27
JEFF DENNIS CONWAY
Director 2001-09-25 2006-07-19
KAREN NICOLA LAWRIE
Company Secretary 2005-03-29 2006-06-30
SHARON BAKER MORIN
Company Secretary 2004-09-28 2005-03-29
CHARLES CUTRELL
Company Secretary 1997-08-01 2004-09-28
MAURICE E MCLOUGHLIN JR
Company Secretary 1998-12-03 2002-06-30
RONALD EDWARD LOGUE
Director 2000-12-06 2002-03-05
DAVID JOHN BILBE
Director 1998-04-20 2001-12-31
GARY ERNEST ENOS
Director 1998-08-04 2001-09-25
STEFAN MICHEL GAVELL
Director 1998-04-20 2001-09-25
DALE CARLETON
Director 1997-08-01 1999-12-31
ALAN JOHN BROWN
Director 1998-04-20 1998-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS ARNUM STATE STREET GLOBAL MARKETS INTERNATIONAL LIMITED Director 2015-06-24 CURRENT 1997-08-12 Active
STEPHEN JOHN CRAIG SSISEARCH LIMITED Director 2016-08-22 CURRENT 2002-10-10 Active - Proposal to Strike off
STEPHEN JOHN CRAIG STATE STREET (UK) SERVICE COMPANY LIMITED Director 2014-05-29 CURRENT 2011-07-19 Active
STEPHEN JOHN CRAIG STATE STREET LONDON HOLDINGS LIMITED Director 2014-05-29 CURRENT 1985-07-23 Active
RAJEN MANILAL SHAH STATE STREET GLOBAL MARKETS INTERNATIONAL LIMITED Director 2017-05-23 CURRENT 1997-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CRAIG
2024-05-07DIRECTOR APPOINTED MR LEE REEVE
2023-08-17CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR ANDREW OTTO STEVENSON
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVEN ALLIS
2020-07-07CH01Director's details changed for Mr Dennis Arnum on 2020-06-12
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ARNUM
2020-02-07AP01DIRECTOR APPOINTED MRS LOUISE WOTHERSPOON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MORAN
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-05-08AP01DIRECTOR APPOINTED MR STEPHEN JOHN CRAIG
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CRAIG
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJEN MANILAL SHAH
2018-10-03AP01DIRECTOR APPOINTED MR BRIAN STEVEN ALLIS
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-06-01AAMDAmended group accounts made up to 2016-12-31
2018-01-30AP01DIRECTOR APPOINTED MRS CHRISTINE MORAN
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY NEWELL CHEBATOR
2017-11-14ANNOTATIONPart Rectified
2017-09-11CH01Director's details changed for Ms Kimberly Newell Chebator on 2016-07-01
2017-09-08AP01DIRECTOR APPOINTED MR ROBERT STANSBURY
2017-09-07CH01Director's details changed for Mr Robert Stansbury on 2017-09-07
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT STANSBURY
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FAIRWEATHER
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;USD 10000000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED MR RAJEN MANILAL SHAH
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;USD 10000000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MR NICHOLAS WRIGHT
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJEN SHAH
2016-02-08TM02Termination of appointment of Mikko Antinpoika Nahkuri on 2015-12-02
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-30RES15CHANGE OF NAME 29/09/2015
2015-09-30CERTNMCOMPANY NAME CHANGED STATE STREET BANK EUROPE LIMITED CERTIFICATE ISSUED ON 30/09/15
2015-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;USD 10000000
2015-09-16AR0101/08/15 FULL LIST
2015-01-30AP03SECRETARY APPOINTED MR MIKKO ANTINPOIKA NAHKURI
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KEENAN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CACCIVIO
2014-12-04ANNOTATIONClarification
2014-12-04RP04SECOND FILING FOR FORM AP01
2014-11-25AP01DIRECTOR APPOINTED MR RAJEN SHAH
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES THOMAS
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;USD 10000000
2014-08-15AR0101/08/14 FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTSON
2014-07-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24AP01DIRECTOR APPOINTED MR DENNIS ARNUM
2013-12-05AP01DIRECTOR APPOINTED MS KIMBERLY NEWELL CHEBATOR
2013-12-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN CRAIG
2013-09-23AR0101/08/13 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ZORNOZA
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GAVELL
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-15AP01DIRECTOR APPOINTED MS KAREN KEENAN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMIT
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL BAILEY
2012-11-06ANNOTATIONClarification
2012-11-06RP04SECOND FILING FOR FORM AP01
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREA STEEL
2012-09-07AP01DIRECTOR APPOINTED MR HOWARD FAIRWEATHER
2012-08-28AP03SECRETARY APPOINTED MR. JAMES THOMAS
2012-08-06AR0101/08/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AP01DIRECTOR APPOINTED MR ALAN JAMES ROBERTSON
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-20AP01DIRECTOR APPOINTED MR MARSHALL CHARLES BAILEY
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2011-08-18AP03SECRETARY APPOINTED MRS ANDREA STEEL
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY SIMONE PAUL
2011-08-03AR0101/08/11 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WIENER
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-20RES01ADOPT ARTICLES 23/08/2010
2010-09-07AR0101/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES CACCIVIO / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ZORNOZA / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MICHEL GAVELL / 01/08/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2010-01-15AR0101/08/09 FULL LIST
2009-12-10AP01DIRECTOR APPOINTED MR JAMES FORBES CLARK
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KARPIK
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KANESH LAKHANI
2009-09-21288aDIRECTOR APPOINTED MR STEPHEN CHARLES SMIT
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR PETER O'NEILL
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ZORNOZA / 16/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CACCIVIO / 16/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 16/09/2009
2009-09-18288cSECRETARY'S CHANGE OF PARTICULARS / SIMONE PAUL / 16/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL WIENER / 16/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN GAVELL / 16/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KARPIK / 16/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / KANESH LAKHANI / 16/09/2009
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM ONE ROYAL EXCHANGE LONDON EC3V 3LL
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR KLAUS ESSWEIN
2008-08-27363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-27363sRETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED MICHAEL KARPIK
2008-07-23288aDIRECTOR APPOINTED CHRISTOPHER ROBERT CLIFFORD TAYLOR
2008-07-23288aDIRECTOR APPOINTED DANIEL WIENER
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CAVERLY
2008-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-04363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority USA Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
Government enforcement notices against STATE STREET EUROPE LIMITED

Government OrganisationEnforcement IDDateFine GBP £ Description
Financial Conduct Authrority 2014-01-30 £ 22,885,000 For developing and executing a deliberate and targeted strategy to charge substantial mark-ups on certain transitions that were deliberately not agreed with clients or disclosed.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STATE STREET EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of STATE STREET EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATE STREET EUROPE LIMITED
Trademarks
We have not found any records of STATE STREET EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATE STREET EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STATE STREET EUROPE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wirral Borough Council Pension services 2014/01/02 GBP 800,000

Over the next 4 years, the Fund will be reviewing various aspects of its investment arrangements, and as a result, expects to potentially make changes to its strategic asset allocation, and also potentially its stable of investment managers.

Outgoings
Business Rates/Property Tax
No properties were found where STATE STREET EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STATE STREET EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0090318080
2018-05-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-05-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-05-0084433280
2018-05-0084433280
2018-05-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-05-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATE STREET EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STATE STREET EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.