SS&C TECHNOLOGIES LIMITED
Overview
| Company Name | SS&C TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02916734 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SS&C TECHNOLOGIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SS&C TECHNOLOGIES LIMITED located?
| Registered Office Address | The Rex Building 62 Queen Street EC4R 1EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SS&C TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SS & C TECHNOLOGIES LIMITED | Mar 18, 1997 | Mar 18, 1997 |
| SECURITIES SOFTWARE & CONSULTING LIMITED | Jun 07, 1994 | Jun 07, 1994 |
| SECURITIES SOFTWARE AND CONSULTING LIMITED | Apr 22, 1994 | Apr 22, 1994 |
| INDIWORK LIMITED | Apr 07, 1994 | Apr 07, 1994 |
What are the latest accounts for SS&C TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SS&C TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Normand Augustine Boulanger as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 st Martins Le Grand London EC1A 4AS to The Rex Building 62 Queen Street Place London EC4R 1EB on Aug 16, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 23, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrick John Louis Pedonti on Dec 19, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Termination of appointment of William Charles Stone as a director on Jun 06, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SS&C TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEDONTI, Patrick John Louis | Director | Lamberton Road 06095 Windsor 80 Ct United States | United States | American | 117678690003 | |||||||||
| HEASMAN, Laurence James | Secretary | The Old Vicarage Saint Johns Road CM24 8JP Stansted Essex | British | 69640520001 | ||||||||||
| HELMBRECHT, Steven Michael | Secretary | 150 Minories EC3N 1LS London | British | 51450120001 | ||||||||||
| LEADLEY, Robert | Secretary | 39 Wallorton Gardens East Sheen SW14 8DX London | British | 80241610001 | ||||||||||
| MILNE, Kevin Lawrence | Secretary | 62 Spurgate Hutton CM13 2JT Brentwood Essex | British | 91813560001 | ||||||||||
| SHAMES, Jerrold Michael | Secretary | 13 Chapel Square Virginia Park GU25 4SZ Virginia Water Surrey | American | 71340280001 | ||||||||||
| WHITMAN, Stephen Van Rensselaer | Secretary | 10 Apple Lane Simsbury Ct 06070 Usa | American | 118322480001 | ||||||||||
| WOODS, Helga Mayer | Secretary | 113 Eddy Road P O Box 328 06063 Pleasant Valley Connecticut Usa | Us Citizen | 39187930001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House Uk |
| 60471940015 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BOULANGER, Normand Augustine | Director | Lamberton Road 06095 Windsor 80 Ct United States | United States | American | 117678870001 | |||||||||
| LEADLEY, Robert | Director | 39 Wallorton Gardens East Sheen SW14 8DX London | British | 80241610001 | ||||||||||
| MILNE, Kevin Lawrence | Director | 62 Spurgate Hutton CM13 2JT Brentwood Essex | England | British | 91813560001 | |||||||||
| STONE, William Charles | Director | Lamberton Road 06095 Windsor 80 Usa | United States | American | 150842760001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SS&C TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Financial Models Corporation Limited | Apr 06, 2016 | St. Martin's Le Grand EC1A 4AS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SS&C TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 27, 2012 Delivered On Jan 03, 2013 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A rent deposit deed | Created On Jan 05, 2001 Delivered On Jan 11, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the lease | |
Short particulars The deposit and each and every debt represented by it.the deposit as the sum or sums standing to the credit of the account including the initial deposit of £99,729.30 paid by the tenant, any renewal or replacement of these sums,all interest earned on the account and all entitlements rights and benefits accruing to the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 21, 2000 Delivered On Jan 29, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars £72,700 and other monies standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 21, 2000 Delivered On Jan 29, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date | |
Short particulars The rent deposit of £12,300 and all other amounts standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit guarantee | Created On Aug 19, 1999 Delivered On Aug 28, 1999 | Outstanding | Amount secured The due performance and observance of the company's obligations to the chargee in the guarantee and a lease of the property | |
Short particulars £28,875 or any further sums for the time being deposited by the company pursuant to the guarantee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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