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..
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 | : |
|
Registered Address | : | 1 St Martins Le Grand, London, EC1A 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rex Building, 62 Queen Street, London, England, EC4R 1EB | Director | 29 June 2020 | Active |
The Rex Building, 62 Queen Street, London, England, EC4R 1EB | Director | 11 October 2023 | Active |
The Bell House, 25d Lingfield Road Wimbledon, London, SW19 4QD | Secretary | 01 March 2000 | Active |
Grand Buildings, 1-3 Strand, London, WC2N 5HR | Secretary | 19 December 2007 | Active |
9 Upper Phillimore Gardens, London, W8 7HF | Secretary | 08 November 1999 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 03 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 November 1999 | Active |
1, St Martins Le Grand, London, EC1A 4AS | Director | 14 September 2012 | Active |
170 Ocean Drive, Stamford, | Director | 16 November 1999 | Active |
Grand Buildings, 1-3 Strand, London, WC2N 5HR | Director | 08 November 1999 | Active |
The Rex Building, 62 Queen Street, London, England, EC4R 1EB | Director | 14 September 2012 | Active |
Grand Buildings, 1-3 Strand, London, WC2N 5HR | Director | 16 November 1999 | Active |
1, St Martins Le Grand, London, EC1A 4AS | Director | 14 September 2012 | Active |
Grand Buildings, 1-3 Strand, London, WC2N 5HR | Director | 08 November 1999 | Active |
670 Flintlock Road, Southport 06490, Connecticut Usa, FOREIGN | Director | 16 November 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Resolution | Resolution. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.