Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STATE STREET GS PERFORMANCE SERVICES LIMITED
Company Information for

STATE STREET GS PERFORMANCE SERVICES LIMITED

QUARTERMILE 3, 10 NIGHTINGALE WAY, EDINBURGH, SCOTLAND, EH3 9EG,
Company Registration Number
SC088378
Private Limited Company
Active

Company Overview

About State Street Gs Performance Services Ltd
STATE STREET GS PERFORMANCE SERVICES LIMITED was founded on 1984-06-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". State Street Gs Performance Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STATE STREET GS PERFORMANCE SERVICES LIMITED
 
Legal Registered Office
QUARTERMILE 3
10 NIGHTINGALE WAY
EDINBURGH
SCOTLAND
EH3 9EG
Other companies in EH5
 
Previous Names
THE WORLD MARKETS COMPANY PUBLIC LIMITED COMPANY05/04/2016
Filing Information
Company Number SC088378
Company ID Number SC088378
Date formed 1984-06-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
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 GS PERFORMANCE SERVICES 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.

Company Officers of STATE STREET GS PERFORMANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAKSHA HIRANI
Company Secretary 2017-06-22
JEANETTE ANNE PATRIZIO
Director 2006-02-01
GRAEME STARK
Director 2011-09-16
ROSEMARY JEAN TILLER
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH GILBERT
Company Secretary 2017-03-22 2017-06-22
MICHAEL WILLIAM GREGSON
Company Secretary 2014-10-30 2017-03-22
JESSICA TJORNHOM DONOHUE
Director 2014-07-01 2016-05-18
STEFAN MICHEL GAVELL
Director 2014-07-01 2016-05-18
JAMES ALFRED THOMAS
Company Secretary 2012-11-09 2014-10-30
MICHAEL GREGSON
Director 2009-01-12 2014-07-21
ANDREA STEEL
Company Secretary 2011-09-16 2012-11-09
JOSEPH CROSBIE ROSS
Company Secretary 1998-12-08 2011-09-16
JEFF CONWAY
Director 2003-01-31 2008-05-17
JOHN CORCORAN
Director 2003-01-31 2004-07-19
KATHLEEN CUOCOLO
Director 2003-01-31 2004-07-19
PETER JAMES ADAMS
Director 2001-03-15 2004-05-11
MICHAEL WILLIAM GREGSON
Director 2002-02-07 2003-03-31
ADAM PAUL RUTHERFORD
Company Secretary 2001-02-14 2003-01-31
JOHN EDWARD DONOHOE
Director 2002-02-07 2003-01-31
ALAN SCOTT FINDLAY
Director 2002-02-07 2003-01-31
GILES SEBASTIAN CLARK
Company Secretary 1999-11-12 2001-02-14
BRIAN RONALD COOK
Director 1999-12-16 2000-03-31
IAN ANTHONY PELLOW
Company Secretary 1998-05-28 1999-11-12
JAMES PHILLIPS
Company Secretary 1989-07-10 1998-07-31
PATRICK JOHN BURNET
Director 1989-07-10 1998-03-25
STEWART AINSLIE CRAWFORD
Director 1989-07-10 1998-03-17
GORDON MACKAY BAGOT
Director 1989-07-10 1998-02-27
CHRISTOPHER RONALD BOSTON
Director 1994-03-01 1998-02-27
DOUGLAS JOHN PATON BROWN
Director 1994-03-01 1998-02-27
JOHN HADDOW
Director 1994-03-01 1998-02-27
ALEXA HAMILTON HENDERSON
Director 1997-07-04 1998-02-27
PATRICK PEARCE HARKIN
Director 1989-07-10 1997-11-26
IAN WILSON ANGUS
Director 1989-07-10 1996-07-31
CAROLE FAIRLIE
Director 1994-03-01 1996-04-25
DUGALD MCMILLAN EADIE
Director 1989-07-10 1994-09-29

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
2023-10-19DIRECTOR APPOINTED MR STEPHEN JOHN SAMUEL OLFORD
2023-09-26APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DODDS
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP
2021-08-19AP01DIRECTOR APPOINTED MISS FRANCES ANDREA ROBERTSON
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-11-25TM02Termination of appointment of Junior Bammeke on 2020-11-19
2020-10-05RES13Resolutions passed:
  • Re-appoint auditors and other resolutions 11/09/2020
  • Resolution of allotment of securities
2020-10-05RES02Resolutions passed:
  • Resolution of re-registration
2020-10-05MARRe-registration of memorandum and articles of association
2020-10-05CERT10Certificate of re-registration from Public Limited Company to Private
2020-10-05RR02Re-registration from a public company to a private limited company
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09AP01DIRECTOR APPOINTED MR RICHARD DODDS
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STARK
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM02Termination of appointment of Mahesh Desai on 2019-01-02
2019-02-07AP03Appointment of Mr Junior Bammeke as company secretary on 2019-01-02
2018-12-07AP01DIRECTOR APPOINTED MR MARK PHILIP
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE ANNE PATRIZIO
2018-11-22AP03Appointment of Mr Mahesh Desai as company secretary on 2018-11-21
2018-11-22TM02Termination of appointment of Deirdre Feely on 2018-11-21
2018-08-23TM02Termination of appointment of Daksha Hirani on 2018-08-20
2018-08-23AP03Appointment of Ms Deirdre Feely as company secretary on 2018-08-20
2018-07-18CH01Director's details changed for Mr Graeme Stark on 2018-07-16
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1000000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 525 Ferry Road Edinburgh EH5 2AW
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-03TM02Termination of appointment of David Hugh Gilbert on 2017-06-22
2017-06-23TM02Termination of appointment of David Hugh Gilbert on 2017-06-22
2017-06-23AP03Appointment of Mrs Daksha Hirani as company secretary on 2017-06-22
2017-03-23AP03Appointment of Mr David Hugh Gilbert as company secretary on 2017-03-22
2017-03-22TM02Termination of appointment of Michael William Gregson on 2017-03-22
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MRS ROSEMARY TILLER
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOWRY
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA DONOHUE
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GAVELL
2016-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-05CERTNMCOMPANY NAME CHANGED THE WORLD MARKETS COMPANY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 05/04/16
2016-04-05RES15CHANGE OF NAME 01/04/2016
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000000
2015-09-07AR0130/06/15 FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL RYAN
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENSON
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-01-05AP01DIRECTOR APPOINTED MR JAMES LOWRY
2014-10-31AP03SECRETARY APPOINTED MR MICHAEL WILLIAM GREGSON
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES THOMAS
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-29AR0130/06/14 FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MR STEFAN MICHEL GAVELL
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGSON
2014-07-21AP01DIRECTOR APPOINTED MR ANDREW OTTO STEVENSON
2014-07-21AP01DIRECTOR APPOINTED MS JESSICA TJORNHOM DONOHUE
2014-07-21AP01DIRECTOR APPOINTED MR PETER ANTHONY WILLIAMS
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-11AP01DIRECTOR APPOINTED MS CAROL RYAN
2013-07-08AR0130/06/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AP03SECRETARY APPOINTED MR. JAMES ALFRED THOMAS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREA STEEL
2012-07-05AR0130/06/12 FULL LIST
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH ROSS
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AP03SECRETARY APPOINTED MRS ANDREA STEEL
2011-09-19AP01DIRECTOR APPOINTED MR GRAEME STARK
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROSS
2011-08-15AR0130/06/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AR0130/06/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE PATRIZIO / 30/06/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CROSBIE ROSS / 30/06/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGSON / 30/06/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JEANETTE PATRIZIO / 01/07/2009
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGSON / 01/07/2009
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS JOSEPH CROSBIE ROSS LOGGED FORM
2009-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ROSS / 01/07/2009
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ERIC LAMBERT
2009-03-24288aDIRECTOR APPOINTED MICHAEL GREGSON
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WALSH
2008-08-19363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JEFF CONWAY
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-24363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-05363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/04
2004-01-07288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29AUDAUDITOR'S RESIGNATION
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288bDIRECTOR RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
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
We could not find any licences issued to STATE STREET GS PERFORMANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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
No fines or sanctions have been issued against STATE STREET GS PERFORMANCE SERVICES LIMITED
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 GS PERFORMANCE SERVICES 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STATE STREET GS PERFORMANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of STATE STREET GS PERFORMANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATE STREET GS PERFORMANCE SERVICES LIMITED
Trademarks
We have not found any records of STATE STREET GS PERFORMANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STATE STREET GS PERFORMANCE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-12-12 GBP £3,197 FUND MANAGERS ADVISORY FEES
Royal Borough of Windsor and Maidenhead 2009-10-08 GBP £1,440
Royal Borough of Windsor and Maidenhead 2009-05-15 GBP £4,968
Royal Borough of Windsor and Maidenhead 2009-02-15 GBP £4,968

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STATE STREET GS PERFORMANCE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATE STREET GS PERFORMANCE SERVICES 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 GS PERFORMANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1