SS&C SOLUTIONS LIMITED
Overview
| Company Name | SS&C SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01772349 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SS&C SOLUTIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is SS&C SOLUTIONS LIMITED located?
| Registered Office Address | Level 6, Citypoint 1 Ropemaker Street EC2Y 9AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SS&C SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DST GLOBAL SOLUTIONS LIMITED | May 15, 2009 | May 15, 2009 |
| DST INTERNATIONAL LIMITED | Oct 25, 1995 | Oct 25, 1995 |
| DST CLARKE & TILLEY LIMITED | Apr 20, 1995 | Apr 20, 1995 |
| CLARKE & TILLEY LIMITED | Dec 29, 1983 | Dec 29, 1983 |
| WORLD COMPUTERS LIMITED | Nov 23, 1983 | Nov 23, 1983 |
What are the latest accounts for SS&C SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SS&C SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for SS&C SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Rex Building 62 Queen Street London EC4R 1EB England to Level 6, Citypoint 1 Ropemaker Street London EC2Y 9AW on Jul 14, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Satisfaction of charge 017723490011 in full | 1 pages | MR04 | ||
Satisfaction of charge 017723490012 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Termination of appointment of Patrick John Louis Pedonti as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Brian N. Schell as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Registered office address changed from The Rex Building 62 Queen Street Place London EC4R 1EB England to The Rex Building 62 Queen Street London EC4R 1EB on Aug 17, 2022 | 1 pages | AD01 | ||
Registered office address changed from 1 st. Martin's Le Grand London London EC1A 4AS to The Rex Building 62 Queen Street Place London EC4R 1EB on Aug 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Termination of appointment of Normand Augustine Boulanger as a director on Jul 17, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mark Edward Hobson as a director on Jun 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Termination of appointment of Paul Igoe as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||
Who are the officers of SS&C SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBSON, Mark Edward | Director | 1 Ropemaker Street EC2Y 9AW London Level 6, Citypoint England | England | British | 271443260001 | |||||
| SCHELL, Brian N., Mr. | Director | 1 Ropemaker Street EC2Y 9AW London Level 6, Citypoint England | United States | American | 314604020001 | |||||
| CLARKE, Richard Anthony | Secretary | La Rue De Laleval St Peter JE3 7ER Jersey Channel Islands | British | 25679890003 | ||||||
| COOKE, Stephen | Secretary | High Oaks East Paddock Hockett Lane SL6 9UP Cookham Dean Berkshire | British | 86062820001 | ||||||
| EVANS, Robert Wyn | Secretary | 5 College Drive KT7 0LB Thames Ditton Surrey | British | 97837290002 | ||||||
| IGOE, Paul | Secretary | St Martin's Le Grand EC1A 4AS London 1 England | 198155710001 | |||||||
| ABRAHAM, Thomas Richard | Director | 20 Langford Place St Johns Wood NW8 0LL London | United Kingdom | American | 121249460001 | |||||
| BOULANGER, Normand Augustine | Director | St. Martin's Le Grand EC1A 4AS London 1 England | United States | American | 117678870001 | |||||
| BURMAN, Kevin John | Director | 19 Blue Cedars SM7 1NT Banstead Surrey | British | 5668780001 | ||||||
| CLARKE, Richard Anthony | Director | La Rue De Laleval St Peter JE3 7ER Jersey Channel Islands | British | 25679890003 | ||||||
| COOKE, Stephen | Director | High Oaks East Paddock Hockett Lane SL6 9UP Cookham Dean Berkshire | United Kingdom | British | 86062820001 | |||||
| FRENCH, Christopher Francis | Director | 23 Archery Fields Odiham RG25 1AE Basingstoke Hampshire | British | 30614040001 | ||||||
| GIVENS, Gregg | Director | 5903 N. Mattox Court Kansas City Missouri Usa Usa | United States | American | 99710370001 | |||||
| GREGORY, Douglas Alan | Director | Briar Cottage 46 Nork Way SM7 1HW Banstead Surrey | British | 15606710001 | ||||||
| GRIFFISS, Graham Lynton | Director | Beech House Mark Way GU7 2BD Godalming Surrey | England | British | 37163040001 | |||||
| HAGER, Kenneth Vincent | Director | 2801 W 127th Street Leawood Kansas 66209 Usa | Usa | American | 15321610003 | |||||
| HELME, Charles Thomas Alexander | Director | Mesylls GU8 4YA Chiddingfold Surrey | United Kingdom | British | 79267460001 | |||||
| HORAN, James Patrick | Director | 11957 Overlook Pass Austin Texas 78738 Usa | American | 53809340002 | ||||||
| MCDONNELL, Thomas | Director | 4909 Sunset Drive Kansas City Missouri 64112-2309 Usa | Usa | American | 32233890002 | |||||
| PEDONTI, Patrick John Louis | Director | St. Martin's Le Grand EC1A 4AS London 1 London England | United States | American | 117678690003 | |||||
| SARWAL, Arun Kumar | Director | St Mark's Hill KT6 4QD Surbiton Dst House Surrey United Kingdom | England | British | 174446350001 | |||||
| SMITH, James | Director | Kingslea Kingdsale Road HP4 3BS Berkhamsted Hertfordshire | British | 37821590001 | ||||||
| STONE, William Charles | Director | St. Martin's Le Grand EC1A 4AS London 1 London England | Usa | American | 198129640001 | |||||
| TILLEY, Peter Anthony | Director | Gastons Meadow Oakdene Road Bookham KT23 3HD Leatherhead Surrey | United Kingdom | British | 15244920001 | |||||
| WATERFORD, Michael | Director | 5727 Howe Drive Fairway Kansas FOREIGN Usa | British | 35133880001 | ||||||
| WINN, John Michael | Director | Little Germains Fullers Hill HP5 1LS Chesham Buckinghamshire | United Kingdom | British | 39533100002 | |||||
| WINN, John Michael | Director | Rosemary Cottage North Church HP4 3QS Berkhamsted Hertfordshire | British | 39533100003 |
Who are the persons with significant control of SS&C SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Financial Models Corporation Limited | Apr 06, 2016 | St. Martin's Le Grand St. Martin's Le Grand EC1A 4AS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0