SS&C FINANCIAL SERVICES LIMITED

03875613
THE REX BUILDING 62 QUEEN STREET LONDON ENGLAND EC4R 1EB

Documents

Documents
Date Category Description Pages
05 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2024 accounts Annual Accounts 33 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 officers Termination of appointment of director (Patrick John Louis Pedonti) 1 Buy now
11 Oct 2023 officers Appointment of director (Mr. Brian N. Schell) 2 Buy now
22 Jun 2023 accounts Annual Accounts 33 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 31 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 32 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 31 Buy now
20 Jul 2020 officers Termination of appointment of director (Normand Augustine Boulanger) 1 Buy now
07 Jul 2020 officers Appointment of director (Mr Ian David Holden) 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 28 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 28 Buy now
25 Apr 2018 mortgage Registration of a charge 19 Buy now
28 Feb 2018 officers Change of particulars for director (Mr Patrick John Louis Pedonti) 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 29 Buy now
07 Jun 2017 officers Termination of appointment of director (William Charles Stone) 1 Buy now
07 Dec 2016 resolution Resolution 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 28 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 accounts Annual Accounts 25 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 mortgage Registration of a charge 42 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
20 May 2014 accounts Annual Accounts 25 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 officers Change of particulars for director (Mr William Charles Stone) 2 Buy now
20 Nov 2013 officers Change of particulars for director (Mr Patrick John Louis Pedonti) 2 Buy now
20 Nov 2013 officers Change of particulars for director (Mr Normand Augustin Boulanger) 2 Buy now
04 Jul 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jul 2013 capital Statement of capital (Section 108) 4 Buy now
04 Jul 2013 insolvency Solvency statement dated 20/06/13 1 Buy now
04 Jul 2013 resolution Resolution 2 Buy now
21 May 2013 accounts Annual Accounts 27 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2013 resolution Resolution 5 Buy now
03 Jan 2013 mortgage Particulars of a mortgage or charge 14 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
25 Oct 2012 officers Termination of appointment of director (Ronald Tannenbaum) 1 Buy now
28 Sep 2012 officers Appointment of director (Mr Normand Augustin Boulanger) 3 Buy now
28 Sep 2012 officers Appointment of director (Mr Patrick John Louis Pedonti) 3 Buy now
28 Sep 2012 officers Appointment of director (Mr William Charles Stone) 3 Buy now
14 Sep 2012 officers Termination of appointment of director (Ira Roseblum) 1 Buy now
14 Aug 2012 officers Termination of appointment of director (Hans Hufschmid) 1 Buy now
13 Apr 2012 accounts Annual Accounts 25 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2011 accounts Annual Accounts 25 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Michael Ellis) 1 Buy now
15 Jun 2010 accounts Annual Accounts 24 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Ira Roseblum) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Mr Michael Christopher Ellis) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Ronald Lee Tannenbaum) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Hans Hufschmid) 2 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Ira Roseblum) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Ronald Lee Tannenbaum) 2 Buy now
11 May 2009 accounts Annual Accounts 24 Buy now
09 Dec 2008 annual-return Return made up to 08/11/08; full list of members 10 Buy now
30 Jun 2008 accounts Annual Accounts 23 Buy now
17 Jan 2008 annual-return Return made up to 08/11/07; full list of members 6 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
08 Jan 2008 officers New secretary appointed 1 Buy now
29 Aug 2007 accounts Annual Accounts 27 Buy now
24 Nov 2006 annual-return Return made up to 08/11/06; full list of members 6 Buy now
23 Aug 2006 accounts Annual Accounts 23 Buy now
11 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2005 annual-return Return made up to 08/11/05; full list of members 6 Buy now
26 May 2005 accounts Annual Accounts 19 Buy now
19 Nov 2004 address Location of register of members 1 Buy now
19 Nov 2004 annual-return Return made up to 08/11/04; full list of members 6 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 6 Buy now
14 Apr 2004 accounts Annual Accounts 18 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 110 park street london W1K 6NX 1 Buy now
23 Mar 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 officers New secretary appointed 2 Buy now
24 Nov 2003 annual-return Return made up to 08/11/03; full list of members 8 Buy now
30 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2003 accounts Annual Accounts 17 Buy now
12 Feb 2003 auditors Auditors Resignation Company 1 Buy now
16 Nov 2002 annual-return Return made up to 08/11/02; full list of members 8 Buy now
30 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2002 accounts Annual Accounts 15 Buy now