UKBizDB.co.uk

SS&C TECHNOLOGIES LIMITED

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

This company is commonly known as Ss&c Technologies Limited. The company was founded 30 years ago and was given the registration number 02916734. 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 99999 - Dormant Company.

Company Information

Name:SS&C TECHNOLOGIES LIMITED
Company Number:02916734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
80, Lamberton Road, Windsor, United States, 06095

Director31 October 2006Active
The Old Vicarage, Saint Johns Road, Stansted, CM24 8JP

Secretary05 April 2000Active
150 Minories, London, EC3N 1LS

Secretary31 December 1996Active
39 Wallorton Gardens, East Sheen, London, SW14 8DX

Secretary31 January 2002Active
62 Spurgate, Hutton, Brentwood, CM13 2JT

Secretary29 July 2004Active
13 Chapel Square, Virginia Park, Virginia Water, GU25 4SZ

Secretary11 July 2000Active
10 Apple Lane, Simsbury, Usa,

Secretary31 October 2006Active
113 Eddy Road, P O Box 328, Pleasant Valley, Usa, 06063

Secretary22 April 1994Active
Eversheds House, 70 Great Bridgewater Street, Manchester, Uk, M1 5ES

Corporate Secretary04 April 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 April 1994Active
80, Lamberton Road, Windsor, United States, 06095

Director31 October 2006Active
39 Wallorton Gardens, East Sheen, London, SW14 8DX

Director31 January 2002Active
62 Spurgate, Hutton, Brentwood, CM13 2JT

Director29 July 2004Active
80, Lamberton Road, Windsor, Usa, 06095

Director22 April 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 April 1994Active

People with Significant Control

Financial Models Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, St. Martin's Le Grand, London, United Kingdom, EC1A 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-15Dissolution

Dissolution application strike off company.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

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

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Address

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

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Capital

Legacy.

Download
2018-10-23Capital

Capital statement capital company with date currency figure.

Download
2018-10-23Insolvency

Legacy.

Download
2018-10-23Resolution

Resolution.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.