SS&C DST HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from The Rex Building 62 Queen Street London EC4R 1EB England to Level 6, Citypoint 1 Ropemaker Street London EC2Y 9AW on 2025-07-14

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Statement of capital on 2025-01-14

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Statement of capital on 2024-12-31

View Document

14/01/2514 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Resolutions

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

08/12/238 December 2023 Appointment of Mr. Brian Norman Schell as a director on 2023-12-01

View Document

07/12/237 December 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-12-01

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Normand Augustine Boulanger as a director on 2021-08-04

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/1924 July 2019 18/10/18 STATEMENT OF CAPITAL GBP 89929253 18/10/18 STATEMENT OF CAPITAL USD 900000000

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCIAL MODELS CORPORATION LIMITED

View Document

11/02/1911 February 2019 CESSATION OF SS&C TECHNOLOGIES HOLDINGS, INC. AS A PSC

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DST HOUSE ST. MARKS HILL SURBITON SURREY KT6 4QD UNITED KINGDOM

View Document

14/11/1814 November 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

30/10/1830 October 2018 ADOPT ARTICLES 18/10/2018

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company