Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STATE STREET BANK AND TRUST COMPANY

ONE, CONGRESS STREET, BOSTON, MA 02114,
Company Registration Number
FC010828
Other company type
Active

Company Overview

About State Street Bank And Trust Company
STATE STREET BANK AND TRUST COMPANY was founded on 1993-01-01 and has its registered office in Boston. The organisation's status is listed as "Active". State Street Bank And Trust Company is a Other company type registered in UNITED STATES 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 BANK AND TRUST COMPANY
 
Legal Registered Office
ONE
CONGRESS STREET
BOSTON
MA 02114
 
Filing Information
Company Number FC010828
Company ID Number FC010828
Date formed 1993-01-01
Country UNITED STATES
Origin Country UNITED STATES
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-04-06 15:53:08
Primary Source:Companies House
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.
Companies with same name STATE STREET BANK AND TRUST COMPANY
The following companies were found which have the same name as STATE STREET BANK AND TRUST COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STATE STREET BANK AND TRUST COMPANY ROBINSON ROAD Singapore 068912 Active Company formed on the 2008-09-12
STATE STREET BANK AND TRUST COMPANY C/O STATE STREET INTERNATIONAL (IRELAND) LIMITED 78 SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1894-04-13
STATE STREET BANK AND TRUST COMPANY California Unknown
State Street Bank And Trust Company Indiana Unknown
State Street Bank And Trust Company Maryland Unknown
STATE STREET BANK AND TRUST COMPANY OF CONNECTICUT NATIONAL ASSOCIA GT Tennessee Unknown
STATE STREET BANK AND TRUST COMPANY Tennessee Unknown
STATE STREET BANK AND TRUST COMPANY FIDUCIARY South Dakota Unknown
STATE STREET BANK AND TRUST COMPANY OF CONNECTICUT NATIONAL ASSOCIATION South Dakota Unknown
STATE STREET BANK AND TRUST COMPANY Arkansas Unknown
STATE STREET BANK AND TRUST COMPANY Company formed on the 1981-12-11
STATE STREET BANK AND TRUST COMPANY, AS TRUSTEE Singapore Active Company formed on the 2014-04-17
STATE STREET BANK AND TRUST COMPANY Singapore Active Company formed on the 2016-10-04
STATE STREET BANK AND TRUST COMPANY Singapore Active Company formed on the 2019-08-23
STATE STREET BANK AND TRUST COMPANY ONE LINCOLN STREET BOSTON MASSACHUSETTS 02111 Active Company formed on the 2023-03-09

Company Officers of STATE STREET BANK AND TRUST COMPANY

Current Directors
Officer Role Date Appointed
JEFFREY N CARP
Company Secretary 2006-08-16
LYNN DUGLE
Director 2015-12-17
AMELIA CHILCOTT FAWCETT
Director 2006-12-21
WILLIAM C FREDA
Director 2014-12-11
LINDA HILL
Director 2000-12-21
JOSEPH HOOLEY
Director 2009-10-22
WILLIAM LEO MEANEY
Director 2018-05-16
RON O'HANLEY
Director 2017-11-06
RICHARD P SERGEL
Director 1999-09-16
GREGORY LOUIS SUMME
Director 2001-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD SKATES
Director 2002-10-17 2017-05-17
KENNETT FARRAR BURNES
Director 2003-10-16 2016-05-18
PATRICK DE SAINT-AIGNAN
Director 2009-03-13 2016-05-18
JOSE E ALMEIDA
Director 2013-10-15 2015-10-30
DAVID PAUL GRUBER
Director 1997-09-18 2013-04-18
CHARLES ROBERT LAMANTIA
Director 1993-07-15 2012-04-19
CHARLES LAMANTIA
Director 1993-07-15 2012-04-19
RONALD LOGUE
Director 2000-05-18 2011-01-01
TENLEY EMMA ALBRIGHT
Director 1993-07-15 2010-08-24
JOSEPH ANDREW BAUTE
Director 1993-11-19 2010-08-24
MARSHALL NICHOLS CARTER
Director 1993-11-19 2010-08-24
JOSEPH I CASH
Director 1993-11-19 2010-08-24
TRUMAN S CASNER
Director 1993-11-19 2010-08-24
NADER F DARENSHORI
Director 1993-11-19 2010-08-24
LOIS D JULIBER
Director 1993-11-19 2010-08-24
NANNERL O KEOHANE
Director 1993-11-19 2010-08-24
GEORGE H KIDDER
Director 1993-11-19 2010-08-24
JOHN M KUCHARSKI
Director 1993-11-19 2010-08-24
DAVID BONFIGLIO PERINI
Director 1993-11-19 2010-08-24
DENNIS J PICARD
Director 1993-11-19 2010-08-24
BERNARD W REZNICEK
Director 1993-11-19 2010-08-24
ROBERT KAPLAN
Director 2009-03-13 2009-03-13
PETER COYM
Director 2006-12-21 2006-12-21
ROBERT LAURENCE MALLEY
Company Secretary 1993-11-10 2006-08-16
ISREAL MACALLISTER BOOTH
Director 1993-11-19 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMELIA CHILCOTT FAWCETT CHILCOTT & COMPANY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
AMELIA CHILCOTT FAWCETT USK VALLEY LAVENDER LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active - Proposal to Strike off
AMELIA CHILCOTT FAWCETT STANDARDS BOARD FOR ALTERNATIVE INVESTMENTS LIMITED Director 2011-06-01 CURRENT 2008-01-07 Active
AMELIA CHILCOTT FAWCETT PROJECT HOPE, UNITED KINGDOM Director 2011-01-26 CURRENT 1994-07-06 Active

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
2024-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2024-01-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-27Foreign entity. Overseas branch change of company details. Change in Accounts Details N/A
2023-08-24Overseas company appointment. David Phelan on 2020-07-16
2023-06-26Overseas company. Change of director.Sean O'sullivan on 2023-05-01
2023-06-23Overseas company. Change of director.William Leo Meaney on 2023-05-01
2023-06-19Overseas company. Termination of director. Richard P Sergel on 2023-05-17
2023-05-24Foreign entity. Overseas branch change of company details. 1 Lincoln Street, Boston, Massachusetts 02111, United States effective 2023-05-01
2023-05-24Overseas company. Change of director.Donna Lee Demaio on 2023-05-01
2023-05-24Overseas company. Change of director.Ron O'hanley on 2023-05-01
2018-06-07OSAP01DIRECTOR APPOINTED WILLIAM LEO MEANEY
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-21OSTM03TRANSACTION OSTM03- BR002088 PERSON AUTHORISED TO REPRESENT TERMINATED 13/12/2017 MICHAEL WILLIAM GREGSON
2017-12-21OSAP05TRANSACTION OSAP05- BR002088 PERSON AUTHORISED TO REPRESENT APPOINTED 13/12/2017 DEIRDRE FEELY -- ADDRESS: 20 CHURCHILL PLACE, LONDON, E14 5HJ, UNITED KINGDOM
2017-12-21OSTM03TRANSACTION OSTM03- BR002088 PERSON AUTHORISED TO REPRESENT TERMINATED 13/12/2017 MICHAEL WILLIAM GREGSON
2017-12-21OSAP05TRANSACTION OSAP05- BR002088 PERSON AUTHORISED TO REPRESENT APPOINTED 13/12/2017 DEIRDRE FEELY -- ADDRESS: 20 CHURCHILL PLACE, LONDON, E14 5HJ, UNITED KINGDOM
2017-12-04OSAP01DIRECTOR APPOINTED RON O'HANLEY
2017-07-07OSAP05TRANSACTION OSAP05- BR002088 PERSON AUTHORISED TO REPRESENT APPOINTED 22/06/2017 DAKSHA HIRANI -- ADDRESS: 20 CHURCHILL PLACE, LONDON, E14 5HJ, UNITED KINGDOM
2017-07-07OSTM03TRANSACTION OSTM03- BR002088 PERSON AUTHORISED TO REPRESENT TERMINATED 22/06/2017 DAVID HUGH GILBERT
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02OSTM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2017-06-02OSTM01APPOINTMENT TERMINATED, DIRECTOR RONALD SKATES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-03-16OSAP05TRANSACTION OSAP05- BR002088 PERSON AUTHORISED TO REPRESENT APPOINTED 01/02/2017 DAVID HUGH GILBERT -- ADDRESS: 20 CHURCHILL PLACE, LONDON, E14 5HJ, UK
2016-11-10OSAP01DIRECTOR APPOINTED LYNN DUGLE
2016-11-10OSTM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DE SAINT-AIGNAN
2016-11-10OSTM01APPOINTMENT TERMINATED, DIRECTOR ISREAL MACALLISTER BOOTH
2016-11-10OSTM01APPOINTMENT TERMINATED, DIRECTOR JOSE ALMEIDA
2016-11-10OSTM01APPOINTMENT TERMINATED, DIRECTOR KENNETT BURNES
2016-11-10OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAMANTIA
2016-10-29OSAP05TRANSACTION OSAP05- BR002088 PERSON AUTHORISED TO REPRESENT APPOINTED 18/10/2016 MICHAEL WILLIAM GREGSON -- ADDRESS: 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ, UNITED KINGDOM
2016-02-29OSAP03SECRETARY APPOINTED JEFFREY N CARP
2016-02-29OSAP01DIRECTOR APPOINTED WILLIAM C FREDA
2016-02-29OSAP01DIRECTOR APPOINTED THOMAS J WILSON
2016-02-29OSAP01DIRECTOR APPOINTED JOSE E ALMEIDA
2015-12-10OSTM01TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY
2015-12-10OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEISSMAN
2015-12-10OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRUBER
2015-12-10OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAMANTIA
2015-12-10OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KAPLAN
2015-12-10OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER COYM
2015-12-10OSTM01TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY
2015-12-10OSTM02APPOINTMENT TERMINATED, SECRETARY ROBERT MALLEY
2015-11-17OSAP05TRANSACTION OSAP05- BR002088 PERSON AUTHORISED TO REPRESENT APPOINTED 28/10/2015 MIKKO NAHKURI -- ADDRESS: 20 CHURCHILL PLACE, LONDON, E14 5HJ, ENGLAND
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26OSTM01APPOINTMENT TERMINATED, DIRECTOR RONALD LOGUE
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR TENLEY ALBRIGHT
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL CARTER
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAUTE
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CASH
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR TRUMAN CASNER
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR NADER DARENSHORI
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR LOIS JULIBER
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR NANNERL KEOHANE
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPINA
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR BERNARD REZNICEK
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERINI
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PICARD
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN KUCHARSKI
2010-09-06OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KIDDER
2010-04-15OSAP01DIRECTOR APPOINTED AMELIA FAWCETT
2010-04-15OSAP01DIRECTOR APPOINTED PETER COYM
2010-02-24OSAP01DIRECTOR APPOINTED ROBERT KAPLAN
2010-02-24OSAP01DIRECTOR APPOINTED JOSEPH HOOLEY
2010-02-24OSAP01DIRECTOR APPOINTED CHARLES LAMANTIA
2010-02-24OSAP01DIRECTOR APPOINTED RICHARD SERGEL
2010-02-24OSAP01DIRECTOR APPOINTED RONALD SKATES
2010-02-24OSAP01DIRECTOR APPOINTED PATRICK DE SAINT-AIGNAN
2010-02-24OSAP01DIRECTOR APPOINTED RONALD LOGUE
2010-02-24OSAP01DIRECTOR APPOINTED LINDA HILL
2010-02-24OSAP01DIRECTOR APPOINTED KENNETT BURNES
2009-08-13BR3CHANGE OF ADDRESS 18/05/09 STATE STREET HOUSE, 225 FRANKLIN STREET, BOSTON, MASSACHUSETTS 02025 USA, UNITED STATES
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-21BR5BR002088 ADDRESS CHANGE 17/04/09 1 ROYAL EXCHANGE STEPS, ROYAL EXCHANGE, LONDON, EC3V 3LE
2008-12-22BR2ALTN CONSTITUTIONAL DOC 17/10/2008
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27692(1)(b)NEW DIRECTOR APPOINTED
2004-05-21692(1)(b)NEW DIRECTOR APPOINTED
2004-04-27692(1)(b)NEW DIRECTOR APPOINTED
2004-04-20692(1)(b)NEW DIRECTOR APPOINTED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority USA Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BANK AND TRUST COMPANY
Intangible Assets
Patents
We have not found any records of STATE STREET BANK AND TRUST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for STATE STREET BANK AND TRUST COMPANY
Trademarks
We have not found any records of STATE STREET BANK AND TRUST COMPANY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL ASSIGNMENT 1
FIXED CHARGE 1
DEED OF AMENDMENT 1
PLEDGE AND SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT 1
CUSTODIAN AGREEMENT 1
RENT DEPOSIT AGREEMENT 1

We have found 6 mortgage charges which are owed to STATE STREET BANK AND TRUST COMPANY

Income
Government Income

Government spend with STATE STREET BANK AND TRUST COMPANY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-12 GBP £6,757 FUND MANAGERS ADVISORY FEES
London Borough of Barking and Dagenham Council 2016-10 GBP £3,198 FUND MANAGERS ADVISORY FEES
London Borough of Barking and Dagenham Council 2016-9 GBP £7,598 FUND MANAGERS ADVISORY FEES
London Borough of Barking and Dagenham Council 2016-6 GBP £5,701 FUND MANAGERS ADVISORY FEES
London Borough of Barking and Dagenham Council 2016-3 GBP £5,754 INVESTMENT AND ADVISORS FEES
London Borough of Barking and Dagenham Council 2016-1 GBP £11,280 INVESTMENT AND ADVISORS FEES
London Borough of Barking and Dagenham Council 2015-1 GBP £4,620 FUND MANAGERS ADVISORY FEES
London Borough of Barking and Dagenham Council 2014-7 GBP £3,800
London Borough of Hackney 2014-6 GBP £37,499
London Borough of Hackney 2014-4 GBP £3,598
London Borough of Hackney 2014-3 GBP £8,896
London Borough of Hackney 2014-2 GBP £23,640
London Borough of Hackney 2013-11 GBP £9,883
London Borough of Hackney 2013-9 GBP £22,068
London Borough of Hackney 2013-8 GBP £7,115
London Borough of Barking and Dagenham Council 2013-7 GBP £26,522
London Borough of Hackney 2013-7 GBP £13,471
London Borough of Hackney 2013-5 GBP £11,898
London Borough of Hackney 2013-4 GBP £21,228
London Borough of Hackney 2013-3 GBP £5,400
London Borough of Hackney 2013-2 GBP £18,244
London Borough of Hackney 2013-1 GBP £9,860
London Borough of Hackney 2012-9 GBP £17,818
London Borough of Hackney 2012-7 GBP £41,095
London Borough of Hackney 2012-5 GBP £1,032

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norfolk County Council Financial and insurance services 2013/10/30

The Norfolk Pension Fund, administered by Norfolk County Council, in collaboration with a number of other LGPS Administering Authorities, sought to establish a multi-provider Framework Agreement for the provision of Global Custody Services to the Local Government Pension Scheme. This is a National Framework Agreement, available for use by all LGPS Administering Authorities and their equivalent bodies in the UK.

Outgoings
Business Rates/Property Tax
No properties were found where STATE STREET BANK AND TRUST COMPANY 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 BANK AND TRUST COMPANY 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 BANK AND TRUST COMPANY any grants or awards.
Ownership
    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.