SS&C TECHNOLOGIES LIMITED

SS&C TECHNOLOGIES LIMITED

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

    Company NameSS&C TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02916734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SS & C TECHNOLOGIES LIMITEDMar 18, 1997Mar 18, 1997
    SECURITIES SOFTWARE & CONSULTING LIMITEDJun 07, 1994Jun 07, 1994
    SECURITIES SOFTWARE AND CONSULTING LIMITEDApr 22, 1994Apr 22, 1994
    INDIWORK LIMITEDApr 07, 1994Apr 07, 1994

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    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

    Termination of appointment of Normand Augustine Boulanger as a director on Aug 11, 2022

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2018

    • Capital: GBP 6,500
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced 14/09/2018
    RES13

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick John Louis Pedonti on Dec 19, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Termination of appointment of William Charles Stone as a director on Jun 06, 2017

    1 pagesTM01

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Who are the officers of SS&C TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEDONTI, Patrick John Louis
    Lamberton Road
    06095 Windsor
    80
    Ct
    United States
    Director
    Lamberton Road
    06095 Windsor
    80
    Ct
    United States
    United StatesAmerican117678690003
    HEASMAN, Laurence James
    The Old Vicarage
    Saint Johns Road
    CM24 8JP Stansted
    Essex
    Secretary
    The Old Vicarage
    Saint Johns Road
    CM24 8JP Stansted
    Essex
    British69640520001
    HELMBRECHT, Steven Michael
    150 Minories
    EC3N 1LS London
    Secretary
    150 Minories
    EC3N 1LS London
    British51450120001
    LEADLEY, Robert
    39 Wallorton Gardens
    East Sheen
    SW14 8DX London
    Secretary
    39 Wallorton Gardens
    East Sheen
    SW14 8DX London
    British80241610001
    MILNE, Kevin Lawrence
    62 Spurgate
    Hutton
    CM13 2JT Brentwood
    Essex
    Secretary
    62 Spurgate
    Hutton
    CM13 2JT Brentwood
    Essex
    British91813560001
    SHAMES, Jerrold Michael
    13 Chapel Square
    Virginia Park
    GU25 4SZ Virginia Water
    Surrey
    Secretary
    13 Chapel Square
    Virginia Park
    GU25 4SZ Virginia Water
    Surrey
    American71340280001
    WHITMAN, Stephen Van Rensselaer
    10 Apple Lane
    Simsbury
    Ct 06070
    Usa
    Secretary
    10 Apple Lane
    Simsbury
    Ct 06070
    Usa
    American118322480001
    WOODS, Helga Mayer
    113 Eddy Road
    P O Box 328
    06063 Pleasant Valley
    Connecticut
    Usa
    Secretary
    113 Eddy Road
    P O Box 328
    06063 Pleasant Valley
    Connecticut
    Usa
    Us Citizen39187930001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Uk
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Uk
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BOULANGER, Normand Augustine
    Lamberton Road
    06095 Windsor
    80
    Ct
    United States
    Director
    Lamberton Road
    06095 Windsor
    80
    Ct
    United States
    United StatesAmerican117678870001
    LEADLEY, Robert
    39 Wallorton Gardens
    East Sheen
    SW14 8DX London
    Director
    39 Wallorton Gardens
    East Sheen
    SW14 8DX London
    British80241610001
    MILNE, Kevin Lawrence
    62 Spurgate
    Hutton
    CM13 2JT Brentwood
    Essex
    Director
    62 Spurgate
    Hutton
    CM13 2JT Brentwood
    Essex
    EnglandBritish91813560001
    STONE, William Charles
    Lamberton Road
    06095 Windsor
    80
    Usa
    Director
    Lamberton Road
    06095 Windsor
    80
    Usa
    United StatesAmerican150842760001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Financial Models Corporation Limited
    St. Martin's Le Grand
    EC1A 4AS London
    1
    United Kingdom
    Apr 06, 2016
    St. Martin's Le Grand
    EC1A 4AS London
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House Uk
    Registration Number02456103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SS&C TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag New York Branch as Administrative Agent
    Transactions
    • Jan 03, 2013Registration of a charge (MG01)
    • Jul 13, 2015Satisfaction of a charge (MR04)
    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
    • Xerox Pensions Limited
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    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
    • Twin Tower Properties Limited
    Transactions
    • Jan 29, 2000Registration of a charge (395)
    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
    • Twin Tower Properties Limited
    Transactions
    • Jan 29, 2000Registration of a charge (395)
    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
    • Arthur House (No.10) PLC
    Transactions
    • Aug 28, 1999Registration of a charge (395)

    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