STATE STREET GX LIMITED
LONDON PFS GLOBAL LIMITED PRINCETON FINANCIAL SYSTEMS U.K. LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HJ

Company number 03088044
Status Active
Incorporation Date 7 August 1995
Company Type Private Limited Company
Address 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Ryan Lehrfeld as a secretary on 28 September 2016; Appointment of Diana Immel as a secretary on 28 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of STATE STREET GX LIMITED are www.statestreetgx.co.uk, and www.state-street-gx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. State Street Gx Limited is a Private Limited Company. The company registration number is 03088044. State Street Gx Limited has been working since 07 August 1995. The present status of the company is Active. The registered address of State Street Gx Limited is 20 Churchill Place Canary Wharf London E14 5hj. . IMMEL, Diana is a Secretary of the company. BLECHER, Andreas is a Director of the company. LOWRY, James Robert is a Director of the company. MILEK, Marko is a Director of the company. Secretary DAHL, Michael has been resigned. Secretary HOUGHTON, James C has been resigned. Secretary LEHRFELD, Ryan has been resigned. Secretary MILLER, Gillian Margaret has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Secretary TYSON, Jennifer has been resigned. Director DAHL, Michael has been resigned. Director FERRANTE, Scott Robert, Sr Vice President has been resigned. Director FINSEN, Gerald E has been resigned. Director KATSIKIS, Nicholas has been resigned. Director MATVIAK, Ivan Aleksandr, Senior Vice President has been resigned. Director MAYHALL, William M has been resigned. Director MCCLOSKEY, William Thomas has been resigned. Director MEROSKI, Michael, Vp Head Of Finance has been resigned. Director NAPOLI, Richard has been resigned. Director NUNES, Antonio D`Eca has been resigned. Director PSYLLOS, George has been resigned. Director RUSSO, James has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
IMMEL, Diana
Appointed Date: 28 September 2016

Director
BLECHER, Andreas
Appointed Date: 29 June 2015
57 years old

Director
LOWRY, James Robert
Appointed Date: 20 April 2016
59 years old

Director
MILEK, Marko
Appointed Date: 20 April 2016
52 years old

Resigned Directors

Secretary
DAHL, Michael
Resigned: 01 October 2014
Appointed Date: 01 August 2003

Secretary
HOUGHTON, James C
Resigned: 28 July 1997
Appointed Date: 21 March 1996

Secretary
LEHRFELD, Ryan
Resigned: 28 September 2016
Appointed Date: 01 October 2014

Secretary
MILLER, Gillian Margaret
Resigned: 22 June 1999
Appointed Date: 28 July 1997

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 21 March 1996
Appointed Date: 07 August 1995

Secretary
TYSON, Jennifer
Resigned: 01 August 2003
Appointed Date: 22 June 1999

Director
DAHL, Michael
Resigned: 20 April 2016
Appointed Date: 11 September 2009
56 years old

Director
FERRANTE, Scott Robert, Sr Vice President
Resigned: 02 May 2011
Appointed Date: 01 July 2000
65 years old

Director
FINSEN, Gerald E
Resigned: 01 January 2000
Appointed Date: 21 March 1996
78 years old

Director
KATSIKIS, Nicholas
Resigned: 29 June 2015
Appointed Date: 11 May 2010
62 years old

Director
MATVIAK, Ivan Aleksandr, Senior Vice President
Resigned: 20 April 2016
Appointed Date: 26 April 2013
56 years old

Director
MAYHALL, William M
Resigned: 01 January 2000
Appointed Date: 21 March 1996
78 years old

Director
MCCLOSKEY, William Thomas
Resigned: 31 December 2012
Appointed Date: 19 December 2003
62 years old

Director
MEROSKI, Michael, Vp Head Of Finance
Resigned: 11 May 2010
Appointed Date: 21 December 2009
57 years old

Director
NAPOLI, Richard
Resigned: 01 August 2003
Appointed Date: 01 July 2000
69 years old

Director
NUNES, Antonio D`Eca
Resigned: 01 October 1999
Appointed Date: 08 September 1998
75 years old

Director
PSYLLOS, George
Resigned: 01 August 2003
Appointed Date: 01 July 2000
71 years old

Director
RUSSO, James
Resigned: 26 April 2013
Appointed Date: 22 June 1999
78 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 21 March 1996
Appointed Date: 07 August 1995

STATE STREET GX LIMITED Events

08 Nov 2016
Termination of appointment of Ryan Lehrfeld as a secretary on 28 September 2016
08 Nov 2016
Appointment of Diana Immel as a secretary on 28 September 2016
03 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

09 May 2016
Appointment of Mr James Robert Lowry as a director on 20 April 2016
...
... and 87 more events
31 Mar 1996
Secretary resigned
31 Mar 1996
Director resigned
31 Mar 1996
Accounting reference date notified as 31/12
21 Mar 1996
Company name changed ibis (311) LIMITED\certificate issued on 21/03/96
07 Aug 1995
Incorporation

STATE STREET GX LIMITED Charges

22 July 1996
Rent deposit deed
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £4,354 held by the landlord on deposit in a…