Get an alert when STATE STREET GLOBAL MARKETS INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-09-06 (in 4mo)

Last made up 2025-08-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After review, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least twelve months from the date the financial statements are authorised for issue. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 41 resigned

Name Role Appointed Born Nationality
ARNUM, Dennis Director 2015-06-24 Apr 1953 British
HEGARTY, Michael Director 2024-02-23 Dec 1980 British
MATSKO, Christopher Michael Director 2025-10-29 Dec 1977 American
WHITFIELD, Victoria Director 2024-02-23 Dec 1978 British
Show 41 resigned officers
Name Role Appointed Resigned
BRAHAMS, Nigel Robert Secretary 2007-12-31 2009-03-25
HONE, Andrew Michael Secretary 1997-08-12 2001-11-29
KLOSS, Ruediger Secretary 2014-05-19 2015-01-22
LAWRIE, Karen Nicola Secretary 2002-07-25 2006-06-30
MCLOUGHLIN, Maurice Secretary 2001-11-29 2002-06-30
NAHKURI, Mikko Antinpoika Secretary 2015-01-22 2015-12-02
PAUL, Simone Secretary 2009-03-25 2011-08-11
PAUL, Simone Secretary 2006-07-05 2007-12-31
STEEL, Andrea Secretary 2011-08-11 2012-09-20
THOMAS, James, Mr. Secretary 2012-08-16 2014-05-19
BAILEY, Marshall Charles Director 2011-08-25 2012-12-31
BAJAJ, Rita Director 2019-09-18 2019-12-31
BALOGH, Stephen Justin Director 2010-05-18 2014-12-31
BARRETT, Christopher Anthony Director 2018-08-31 2019-10-17
BOND, Martine Ann Director 2019-10-17 2023-02-20
BONN, Nicholas John Director 1997-08-12 2014-12-25
EMIRDAG-TEMELKURAN, Pinar Director 2018-07-11 2019-07-04
FEENY, Nicholas Derek Director 1998-07-24 2007-12-14
GOODMAN, David Director 2008-04-04 2009-03-25
HINDMARSH, Frederick Charles Reed Director 2006-07-05 2008-06-26
HONE, Andrew Michael Director 2000-05-09 2001-11-29
KEENAN, Karen Director 2012-12-05 2014-12-25
KILROY, Robert Edward Director 1997-08-12 2001-11-29
LOWE, Katherine Claire Director 2023-03-16 2024-08-15
LOWRY, Kenneth Edwin Director 2003-12-02 2008-04-04
MINDERIDES, John, Mr. Director 2012-06-12 2017-12-31
NEWNS, David Donald Peter Director 2014-03-10 2019-09-18
O'NEILL, Peter Director 2001-11-29 2009-02-04
PENNINGS, Edward Theodorus Director 2011-07-20 2011-10-14
SHAH, Rajen Manilal Director 2017-05-23 2018-09-11
SHAH, Rajen Manilal Director 2014-11-14 2016-03-21
SHELTON, Stanley Wade Director 2006-07-05 2008-05-07
SMIT, Stephen Charles Director 2009-02-04 2012-12-24
SMIT, Stephen Director 2001-11-29 2003-12-03
SNYDER, Mark Jonathan Arie Director 2007-12-14 2010-05-18
SODEINDE, Olubusola Director 2017-02-22 2019-07-09
TIMBY, Sarah Director 2020-06-05 2023-12-31
VAUSE, John Director 2008-04-04 2012-05-30
WEIHS, William Francis Director 2000-05-09 2001-11-29
WIENER, Daniel Patrick Director 1998-07-24 2010-09-30
WILKINSON, Timothy Andrew Director 2015-01-29 2016-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
State Street Europe Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2026-04-25 AA accounts Accounts with accounts type full
2025-11-06 AP01 officers Appoint person director company with name date PDF
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-29 AA accounts Accounts with accounts type full
2024-08-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 TM01 officers Termination director company with name termination date PDF
2024-05-03 AA accounts Accounts with accounts type full
2024-02-27 AP01 officers Appoint person director company with name date PDF
2024-02-27 AP01 officers Appoint person director company with name date PDF
2024-01-10 TM01 officers Termination director company with name termination date PDF
2023-08-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-28 AA accounts Accounts with accounts type full
2023-03-20 AP01 officers Appoint person director company with name date PDF
2023-02-28 TM01 officers Termination director company with name termination date PDF
2022-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-06 AA accounts Accounts with accounts type full
2021-09-03 CS01 confirmation-statement Confirmation statement with updates PDF
2021-05-10 AA accounts Accounts with accounts type full
2020-09-01 CS01 confirmation-statement Confirmation statement with updates PDF
2020-08-13 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page