Get an alert when STATE STREET GS PERFORMANCE SERVICES 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-31 (in 2mo)

Last made up 2025-07-17

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. STATE STREET GS PERFORMANCE SERVICES LIMITED 2020-10-05 → present
  2. STATE STREET GS PERFORMANCE SERVICES PLC 2016-04-05 → 2020-10-05
  3. THE WORLD MARKETS COMPANY PUBLIC LIMITED COMPANY 1986-06-13 → 2016-04-05
  4. WM COMPUTER SERVICES LIMITED 1984-07-06 → 1986-06-13
  5. VONTONO LIMITED 1984-06-08 → 1984-07-06

Accounts

Audit & accounting basis

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

“The Directors have considered the going concern assessments and concluded that there are no material uncertainties that may cast significant doubt about the Company's ability to continue as a going concern. In their assessment they have reviewed income and expense projections... and the mitigating measures which the Company and the State Street Group have in place to maintain the Company's operational resilience. The Directors believe that the Company has adequate resources to continue in operational existence for the period to 31st December 2026, being a period more than 12 months from the date of approval of the financial statements. Thus, they continue to adopt the going concern basis of accounting in preparing the annual report and financial statements.”

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

People

3 active · 72 resigned

Name Role Appointed Born Nationality
BUMSTEAD, Adam Neil Director 2025-07-18 Jan 1986 British
COSTELLO, Paul James Director 2024-09-18 Jul 1975 British
OLFORD, Stephen John Samuel Director 2023-10-16 May 1970 British
Show 72 resigned officers
Name Role Appointed Resigned
BAMMEKE, Junior Secretary 2019-01-02 2020-11-19
CLARK, Giles Sebastian Secretary 1999-11-12 2001-02-14
DESAI, Mahesh Secretary 2018-11-21 2019-01-02
FEELY, Deirdre Secretary 2018-08-20 2018-11-21
GILBERT, David Hugh Secretary 2017-03-22 2017-06-22
GREGSON, Michael William Secretary 2014-10-30 2017-03-22
HIRANI, Daksha Secretary 2017-06-22 2018-08-20
PELLOW, Ian Anthony Secretary 1998-05-28 1999-11-12
PHILLIPS, James Secretary 1998-07-31
ROSS, Joseph Crosbie Secretary 1998-12-08 2011-09-16
RUTHERFORD, Adam Paul Secretary 2001-02-14 2003-01-31
STEEL, Andrea Secretary 2011-09-16 2012-11-09
THOMAS, James Alfred, Mr. Secretary 2012-11-09 2014-10-30
ADAMS, Peter James Director 2001-03-15 2004-05-11
ANGUS, Ian Wilson Director 1996-07-31
BAGOT, Gordon Mackay Director 1998-02-27
BOSTON, Christopher Ronald Director 1994-03-01 1998-02-27
BROWN, Douglas John Paton Director 1994-03-01 1998-02-27
BURNET, Patrick John Director 1998-03-25
CONWAY, Jeff Director 2003-01-31 2008-05-17
COOK, Brian Ronald Director 1999-12-16 2000-03-31
CORCORAN, John Director 2003-01-31 2004-07-19
CRAWFORD, Stewart Ainslie Director 1998-03-17
CUOCOLO, Kathleen Director 2003-01-31 2004-07-19
DODDS, Richard John Director 2020-04-08 2023-09-19
DONOHOE, John Edward Director 2002-02-07 2003-01-31
DONOHUE, Jessica Tjornhom Director 2014-07-01 2016-05-18
EADIE, Dugald Mcmillan Director 1994-09-29
FAIRLIE, Carole Director 1994-03-01 1996-04-25
FINDLAY, Alan Scott Director 2002-02-07 2003-01-31
GAVELL, Stefan Michel Director 2014-07-01 2016-05-18
GREGSON, Michael Director 2009-01-12 2014-07-21
GREGSON, Michael William Director 2002-02-07 2003-03-31
HADDOW, John Director 1994-03-01 1998-02-27
HARKIN, Patrick Pearce Director 1997-11-26
HENDERSON, Alexa Hamilton Director 1997-07-04 1998-02-27
HOGG, John George Lockie Director 1995-10-13
KAY, Colin John Director 1994-03-01 1998-02-27
KILEY, Charles Francis Director 1994-05-16 1996-04-25
LAMBERT, Eric Neil Director 2005-06-20 2009-03-10
LAMBERT, Eric Nial Director 1997-07-04 1998-03-25
LOWRY, James Robert Director 2014-12-16 2016-05-18
MARTIN, James Michael Director 1994-03-01 1998-02-27
MARZINIAK, Juergen Director 2001-01-26 2001-11-21
MCCAUGHEY, Terence Hugh Director 2000-09-28 2001-05-31
MCNAUGHTON, Paul Peter Director 1999-12-16 2003-01-31
MORRISON, Miles Director 1997-07-04 1998-02-27
O'NEILL, Peter Director 2003-01-31 2004-07-19
PATRIZIO, Jeanette Anne Director 2006-02-01 2018-11-29
PHILIP, Mark Director 2018-11-29 2021-08-31
PHILLIPS, James Director 1998-03-25
ROBERTSON, Frances Andrea Director 2021-08-17 2025-06-03
ROSS, Joseph Crosbie Director 1998-12-08 2011-09-16
ROY, Ian Mclaren Director 1994-03-01 1998-02-27
RYAN, Carol Director 2013-07-22 2015-05-26
SCOTT, Owen Rae Director 1998-03-25
SINCLAIR, Ian Robert Director 2003-07-03 2005-03-11
SOLTIS, M Stephen Director 1998-02-25 1999-11-23
STARK, Graeme Director 2011-09-16 2019-12-31
STEPHENSON, Ian Walker Director 1997-07-04 1998-02-27
STEVENSON, Andrew Otto Director 2014-07-01 2015-05-19
THOMAS, William Director 1998-02-25 1999-11-22
TILLER, Rosemary Jean Director 2016-05-18 2024-08-20
TUDOR, John Graham Director 1999-12-16 2001-03-31
WALKER, Catherine Linda Director 1990-01-18 1991-01-11
WALLACE, Patricia Ann Director 2003-01-31 2003-09-30
WALSH, Michael Stephen Director 2004-07-19 2008-12-18
WARRINGTON, Peter Director 1998-02-27
WATTERS, James Director 1989-12-07
WILLIAMS, John Christopher James Director 1998-02-27
WILLIAMS, Peter Anthony Director 2014-07-01 2015-05-18
WOOD, Colin John Director 1998-12-08 2003-08-19

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 272 total filings

Date Type Category Description
2025-07-29 AP01 officers Appoint person director company with name date PDF
2025-07-25 AA accounts Accounts with accounts type full
2025-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-13 TM01 officers Termination director company with name termination date PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-09-27 AP01 officers Appoint person director company with name date PDF
2024-08-30 TM01 officers Termination director company with name termination date PDF
2024-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-19 AP01 officers Appoint person director company with name date PDF
2023-09-26 TM01 officers Termination director company with name termination date PDF
2023-08-22 AA accounts Accounts with accounts type full
2023-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-07-25 AA accounts Accounts with accounts type full
2022-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-01 TM01 officers Termination director company with name termination date PDF
2021-08-19 AP01 officers Appoint person director company with name date PDF
2021-07-30 AA accounts Accounts with accounts type full
2021-07-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-25 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page