This company is commonly known as Ss&c Fund Services (uk) Limited. The company was founded 20 years ago and was given the registration number 04866655. The firm's registered office is in LONDON. You can find them at 1 St. Martin's Le Grand, , London, . This company's SIC code is 66110 - Administration of financial markets.
Name | : | SS&C FUND SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 04866655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Martin's Le Grand, London, England, EC1A 4AS |
---|---|---|
Country Origin | : | ENGLAND |
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 | 27 October 2023 | Active |
Leigh House, Leigh Place, Cobham, KT11 2HL | Secretary | 14 August 2003 | Active |
209, Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW | Corporate Secretary | 01 December 2011 | Active |
1, St. Martin's Le Grand, London, England, EC1A 4AS | Director | 02 December 2016 | Active |
Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF | Director | 24 January 2011 | Active |
One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 December 2011 | Active |
1, St. Martin's Le Grand, London, England, EC1A 4AS | Director | 23 June 2016 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 01 December 2014 | Active |
Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF | Director | 09 January 2008 | Active |
Copperfields 14 Blackhills, Esher, KT10 9JW | Director | 12 May 2004 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 12 July 2004 | Active |
The Beeches, Square Drive Kingsley Green, Haslemere, GU27 3LW | Director | 14 August 2003 | Active |
7a Castle Road, Weybridge, KT13 9QP | Director | 14 August 2003 | Active |
20 Parkway, Raynes Park, London, SW20 9HF | Director | 09 January 2008 | Active |
The Rex Building, 62 Queen Street, London, England, EC4R 1EB | Director | 02 December 2016 | Active |
Ss&C Financial Services Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St. Martin's Le Grand, London, England, EC1A 4AS |
Nature of control | : |
|
Wells Fargo & Co | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 420, Montgomery St., San Francisco, Usa, CA 94104 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Capital | Legacy. | Download |
2019-09-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-20 | Insolvency | Legacy. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.