UKBizDB.co.uk

SS&C FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ss&c Financial Services Limited. The company was founded 24 years ago and was given the registration number 03875613. The firm's registered office is in LONDON. You can find them at 1 St Martins Le Grand, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SS&C FINANCIAL SERVICES LIMITED
Company Number:03875613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 St Martins Le Grand, London, EC1A 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director29 June 2020Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director11 October 2023Active
The Bell House, 25d Lingfield Road Wimbledon, London, SW19 4QD

Secretary01 March 2000Active
Grand Buildings, 1-3 Strand, London, WC2N 5HR

Secretary19 December 2007Active
9 Upper Phillimore Gardens, London, W8 7HF

Secretary08 November 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary03 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 1999Active
1, St Martins Le Grand, London, EC1A 4AS

Director14 September 2012Active
170 Ocean Drive, Stamford,

Director16 November 1999Active
Grand Buildings, 1-3 Strand, London, WC2N 5HR

Director08 November 1999Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director14 September 2012Active
Grand Buildings, 1-3 Strand, London, WC2N 5HR

Director16 November 1999Active
1, St Martins Le Grand, London, EC1A 4AS

Director14 September 2012Active
Grand Buildings, 1-3 Strand, London, WC2N 5HR

Director08 November 1999Active
670 Flintlock Road, Southport 06490, Connecticut Usa, FOREIGN

Director16 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 November 1999Active

People with Significant Control

Financial Models Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, St. Martin's Le Grand, London, England, EC1A 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2016-12-07Resolution

Resolution.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.