SS&C FUND SERVICES (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr. Brian Norman Schell. Appointment date: 2023-10-27. 2023-11-09 View Report
Officers. Officer name: Patrick John Louis Pedonti. Termination date: 2023-10-27. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Accounts. Accounts type full. 2023-06-22 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Address. New address: The Rex Building 62 Queen Street London EC4R 1EB. Old address: The Rex Building 62 Queen Street Place London EC4R 1EB England. Change date: 2022-08-17. 2022-08-17 View Report
Address. Change date: 2022-08-16. New address: The Rex Building 62 Queen Street Place London EC4R 1EB. Old address: 1 st. Martin's Le Grand London EC1A 4AS England. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Accounts. Accounts type full. 2021-08-11 View Report
Accounts. Accounts type full. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Officers. Officer name: Normand Augustine Boulanger. Termination date: 2020-07-17. 2020-07-20 View Report
Officers. Officer name: Mr Ian David Holden. Appointment date: 2020-06-29. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2019-09-26 View Report
Capital. Description: Statement by Directors. 2019-09-20 View Report
Capital. Capital statement capital company with date currency figure. 2019-09-20 View Report
Insolvency. Description: Solvency Statement dated 30/08/19. 2019-09-20 View Report
Resolution. Description: Resolutions. 2019-09-20 View Report
Accounts. Accounts type full. 2019-09-06 View Report
Officers. Officer name: Daniel Johnson. Termination date: 2018-10-19. 2018-10-22 View Report
Officers. Officer name: Richard Michael Day. Termination date: 2018-10-19. 2018-10-22 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Officers. Change date: 2018-09-21. Officer name: Mr Normand Augustin Boulanger. 2018-09-21 View Report
Address. Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF. New address: 1 st. Martin's Le Grand London EC1A 4AS. Change date: 2018-07-13. 2018-07-13 View Report
Officers. Officer name: Mr Patrick John Louis Pedonti. Change date: 2017-12-19. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-10-16 View Report
Persons with significant control. Psc name: Ss&C Financial Services Limited. Notification date: 2016-12-01. 2017-10-16 View Report
Persons with significant control. Cessation date: 2016-12-01. Psc name: Wells Fargo & Co. 2017-10-16 View Report
Officers. Officer name: Edwin Chun Kit Chan. Termination date: 2017-08-21. 2017-08-22 View Report
Accounts. Accounts type full. 2017-06-05 View Report
Resolution. Description: Resolutions. 2017-02-09 View Report
Resolution. Description: Resolutions. 2017-01-20 View Report
Change of name. Change of name request comments. 2017-01-20 View Report
Change of name. Change of name notice. 2017-01-20 View Report
Officers. Termination date: 2017-01-11. Officer name: Vistra Registrars (Uk) Limited. 2017-01-11 View Report
Officers. Officer name: Mr Patrick John Louis Pedonti. Appointment date: 2016-12-02. 2016-12-06 View Report
Officers. Appointment date: 2016-12-02. Officer name: Mr Normand Augustin Boulanger. 2016-12-06 View Report
Officers. Officer name: Julian Alwyn Daley. Termination date: 2016-12-01. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-09-02 View Report
Officers. Officer name: Orangefield Registrars Limited. Change date: 2016-07-15. 2016-08-18 View Report
Officers. Officer name: Mr Richard Michael Day. Appointment date: 2016-06-23. 2016-07-05 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Officers. Termination date: 2016-01-26. Officer name: Amanda Laing. 2016-02-05 View Report
Auditors. Auditors resignation company. 2016-01-21 View Report
Auditors. Auditors resignation company. 2016-01-12 View Report
Auditors. Auditors resignation company. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report