SS&C SOLUTIONS LIMITED

SS&C SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSS&C SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01772349
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SS&C SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DST GLOBAL SOLUTIONS LIMITEDMay 15, 2009May 15, 2009
    DST INTERNATIONAL LIMITEDOct 25, 1995Oct 25, 1995
    DST CLARKE & TILLEY LIMITEDApr 20, 1995Apr 20, 1995
    CLARKE & TILLEY LIMITEDDec 29, 1983Dec 29, 1983
    WORLD COMPUTERS LIMITEDNov 23, 1983Nov 23, 1983

    What are the latest accounts for SS&C SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SS&C SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for SS&C SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Satisfaction of charge 017723490011 in full

    1 pagesMR04

    Satisfaction of charge 017723490012 in full

    1 pagesMR04

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Patrick John Louis Pedonti as a director on Oct 11, 2023

    1 pagesTM01

    Appointment of Mr. Brian N. Schell as a director on Oct 11, 2023

    2 pagesAP01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Termination of appointment of Normand Augustine Boulanger as a director on Jul 17, 2020

    1 pagesTM01

    Appointment of Mr Mark Edward Hobson as a director on Jun 29, 2020

    2 pagesAP01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Termination of appointment of Paul Igoe as a secretary on Jul 31, 2018

    1 pagesTM02

    Who are the officers of SS&C SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBSON, Mark Edward
    1 Ropemaker Street
    EC2Y 9AW London
    Level 6, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Level 6, Citypoint
    England
    EnglandBritish271443260001
    SCHELL, Brian N., Mr.
    1 Ropemaker Street
    EC2Y 9AW London
    Level 6, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Level 6, Citypoint
    England
    United StatesAmerican314604020001
    CLARKE, Richard Anthony
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    Secretary
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    British25679890003
    COOKE, Stephen
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    Secretary
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    British86062820001
    EVANS, Robert Wyn
    5 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Secretary
    5 College Drive
    KT7 0LB Thames Ditton
    Surrey
    British97837290002
    IGOE, Paul
    St Martin's Le Grand
    EC1A 4AS London
    1
    England
    Secretary
    St Martin's Le Grand
    EC1A 4AS London
    1
    England
    198155710001
    ABRAHAM, Thomas Richard
    20 Langford Place
    St Johns Wood
    NW8 0LL London
    Director
    20 Langford Place
    St Johns Wood
    NW8 0LL London
    United KingdomAmerican121249460001
    BOULANGER, Normand Augustine
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    England
    United StatesAmerican117678870001
    BURMAN, Kevin John
    19 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Director
    19 Blue Cedars
    SM7 1NT Banstead
    Surrey
    British5668780001
    CLARKE, Richard Anthony
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    Director
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    British25679890003
    COOKE, Stephen
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    Director
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    United KingdomBritish86062820001
    FRENCH, Christopher Francis
    23 Archery Fields
    Odiham
    RG25 1AE Basingstoke
    Hampshire
    Director
    23 Archery Fields
    Odiham
    RG25 1AE Basingstoke
    Hampshire
    British30614040001
    GIVENS, Gregg
    5903 N. Mattox Court
    Kansas City
    Missouri
    Usa
    Usa
    Director
    5903 N. Mattox Court
    Kansas City
    Missouri
    Usa
    Usa
    United StatesAmerican99710370001
    GREGORY, Douglas Alan
    Briar Cottage 46 Nork Way
    SM7 1HW Banstead
    Surrey
    Director
    Briar Cottage 46 Nork Way
    SM7 1HW Banstead
    Surrey
    British15606710001
    GRIFFISS, Graham Lynton
    Beech House
    Mark Way
    GU7 2BD Godalming
    Surrey
    Director
    Beech House
    Mark Way
    GU7 2BD Godalming
    Surrey
    EnglandBritish37163040001
    HAGER, Kenneth Vincent
    2801 W 127th Street
    Leawood
    Kansas 66209
    Usa
    Director
    2801 W 127th Street
    Leawood
    Kansas 66209
    Usa
    UsaAmerican15321610003
    HELME, Charles Thomas Alexander
    Mesylls
    GU8 4YA Chiddingfold
    Surrey
    Director
    Mesylls
    GU8 4YA Chiddingfold
    Surrey
    United KingdomBritish79267460001
    HORAN, James Patrick
    11957 Overlook Pass
    Austin
    Texas
    78738
    Usa
    Director
    11957 Overlook Pass
    Austin
    Texas
    78738
    Usa
    American53809340002
    MCDONNELL, Thomas
    4909 Sunset Drive
    Kansas City
    Missouri 64112-2309
    Usa
    Director
    4909 Sunset Drive
    Kansas City
    Missouri 64112-2309
    Usa
    UsaAmerican32233890002
    PEDONTI, Patrick John Louis
    St. Martin's Le Grand
    EC1A 4AS London
    1
    London
    England
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    London
    England
    United StatesAmerican117678690003
    SARWAL, Arun Kumar
    St Mark's Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Director
    St Mark's Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    EnglandBritish174446350001
    SMITH, James
    Kingslea Kingdsale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Director
    Kingslea Kingdsale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British37821590001
    STONE, William Charles
    St. Martin's Le Grand
    EC1A 4AS London
    1
    London
    England
    Director
    St. Martin's Le Grand
    EC1A 4AS London
    1
    London
    England
    UsaAmerican198129640001
    TILLEY, Peter Anthony
    Gastons Meadow Oakdene Road
    Bookham
    KT23 3HD Leatherhead
    Surrey
    Director
    Gastons Meadow Oakdene Road
    Bookham
    KT23 3HD Leatherhead
    Surrey
    United KingdomBritish15244920001
    WATERFORD, Michael
    5727 Howe Drive
    Fairway Kansas
    FOREIGN Usa
    Director
    5727 Howe Drive
    Fairway Kansas
    FOREIGN Usa
    British35133880001
    WINN, John Michael
    Little Germains
    Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    Director
    Little Germains
    Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    United KingdomBritish39533100002
    WINN, John Michael
    Rosemary Cottage
    North Church
    HP4 3QS Berkhamsted
    Hertfordshire
    Director
    Rosemary Cottage
    North Church
    HP4 3QS Berkhamsted
    Hertfordshire
    British39533100003

    Who are the persons with significant control of SS&C SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Financial Models Corporation Limited
    St. Martin's Le Grand
    St. Martin's Le Grand
    EC1A 4AS London
    1
    United Kingdom
    Apr 06, 2016
    St. Martin's Le Grand
    St. Martin's Le Grand
    EC1A 4AS London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985
    Place RegisteredUk Companies House
    Registration Number02456103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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