STATE STREET GCM CLEARING NOMINEES LIMITED
LONDON GLOWMIST LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HJ
Company number 05479966
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mrs Olubusola Sodeinde as a director on 16 March 2017; Termination of appointment of Kimberly Newell Chebator as a director on 31 October 2016; Appointment of Mr Ben Anthony Johnson as a director on 31 October 2016. The most likely internet sites of STATE STREET GCM CLEARING NOMINEES LIMITED are www.statestreetgcmclearingnominees.co.uk, and www.state-street-gcm-clearing-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. State Street Gcm Clearing Nominees Limited is a Private Limited Company. The company registration number is 05479966. State Street Gcm Clearing Nominees Limited has been working since 14 June 2005. The present status of the company is Active. The registered address of State Street Gcm Clearing Nominees Limited is 20 Churchill Place Canary Wharf London E14 5hj. . JOHNSON, Ben Anthony is a Director of the company. JUPP, Anna-Marie is a Director of the company. SODEINDE, Olubusola is a Director of the company. Secretary KLOSS, Ruediger has been resigned. Secretary PAUL, Simone has been resigned. Secretary STEEL, Andrea has been resigned. Secretary THOMAS, James has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director D ANGELO, Cheryl has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCCABE, James has been resigned. Director NEWELL CHEBATOR, Kimberly has been resigned. Director OLFORD, Stephen John Samuel has been resigned. Nominee Director PUDGE, David John has been resigned. Director SCOTT, Iain Albert Marshall has been resigned. Director SCULLION, Stephen has been resigned. Director TIERNEY, Pauline has been resigned. Director WIENER, Daniel Patrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JOHNSON, Ben Anthony
Appointed Date: 31 October 2016
47 years old

Director
JUPP, Anna-Marie
Appointed Date: 30 October 2014
51 years old

Director
SODEINDE, Olubusola
Appointed Date: 16 March 2017
48 years old

Resigned Directors

Secretary
KLOSS, Ruediger
Resigned: 24 April 2015
Appointed Date: 30 October 2014

Secretary
PAUL, Simone
Resigned: 18 August 2011
Appointed Date: 18 March 2009

Secretary
STEEL, Andrea
Resigned: 17 September 2013
Appointed Date: 18 August 2011

Secretary
THOMAS, James
Resigned: 30 October 2014
Appointed Date: 17 September 2013

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 June 2009
Appointed Date: 14 June 2005

Director
D ANGELO, Cheryl
Resigned: 30 November 2006
Appointed Date: 27 June 2005
61 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 27 June 2005
Appointed Date: 14 June 2005
55 years old

Director
MCCABE, James
Resigned: 01 April 2008
Appointed Date: 30 November 2006
66 years old

Director
NEWELL CHEBATOR, Kimberly
Resigned: 31 October 2016
Appointed Date: 30 October 2014
54 years old

Director
OLFORD, Stephen John Samuel
Resigned: 01 April 2008
Appointed Date: 27 June 2005
55 years old

Nominee Director
PUDGE, David John
Resigned: 27 June 2005
Appointed Date: 14 June 2005
60 years old

Director
SCOTT, Iain Albert Marshall
Resigned: 31 May 2014
Appointed Date: 01 April 2008
64 years old

Director
SCULLION, Stephen
Resigned: 31 October 2014
Appointed Date: 01 April 2008
50 years old

Director
TIERNEY, Pauline
Resigned: 26 July 2007
Appointed Date: 30 November 2006
55 years old

Director
WIENER, Daniel Patrick
Resigned: 30 September 2010
Appointed Date: 01 April 2008
61 years old

STATE STREET GCM CLEARING NOMINEES LIMITED Events

17 Mar 2017
Appointment of Mrs Olubusola Sodeinde as a director on 16 March 2017
11 Nov 2016
Termination of appointment of Kimberly Newell Chebator as a director on 31 October 2016
11 Nov 2016
Appointment of Mr Ben Anthony Johnson as a director on 31 October 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

...
... and 61 more events
04 Jul 2005
Director resigned
04 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
04 Jul 2005
Registered office changed on 04/07/05 from: 10 upper bank street london E14 5JJ
27 Jun 2005
Company name changed glowmist LIMITED\certificate issued on 27/06/05
14 Jun 2005
Incorporation