Patrick John Louis PEDONTI

Total number of appointments 19, 19 active appointments

BLUE PRISM CLOUD LIMITED

Correspondence address
80 Lamberton Road, Windsor, Connecticut, United States, 06095
Role ACTIVE
director
Date of birth
December 1951
Appointed on
30 April 2022
Resigned on
1 December 2023
Nationality
American,
Occupation
Executive

BLUE PRISM LIMITED

Correspondence address
80 Lamberton Road, Windsor, Connecticut, United States, 06095
Role ACTIVE
director
Date of birth
December 1951
Appointed on
30 April 2022
Resigned on
1 December 2023
Nationality
American,
Occupation
Executive

HUBWISE SOFTWARE LIMITED

Correspondence address
Waverley Court Wiltell Road, Lichfield, Staffordshire, England, WS14 9ET
Role ACTIVE
director
Date of birth
December 1951
Appointed on
24 March 2022
Nationality
American,
Occupation
Business Executive

HUBWISE HOLDINGS LIMITED

Correspondence address
Waverley Court Wiltell Road, Lichfield, Staffordshire, England, WS14 9ET
Role ACTIVE
director
Date of birth
December 1951
Appointed on
24 March 2022
Resigned on
18 October 2023
Nationality
American,
Occupation
Business Executive

STECHNOLOGY LIMITED

Correspondence address
Waverley Court 2nd Floor, Wiltell Road, Lichfield, Staffordshire, England, WS14 9ET
Role ACTIVE
director
Date of birth
December 1951
Appointed on
24 March 2022
Nationality
American,
Occupation
Business Executive

BLUE PRISM GROUP LIMITED

Correspondence address
80 Lamberton Road, Windsor, Connecticut, United States, 06095
Role ACTIVE
director
Date of birth
December 1951
Appointed on
17 March 2022
Resigned on
1 December 2023
Nationality
American,
Occupation
Executive

BOLT BIDCO LIMITED

Correspondence address
The Rex Building 62 Queen Street, London, England, EC4R 1EB
Role ACTIVE
director
Date of birth
December 1951
Appointed on
25 November 2021
Nationality
American,
Occupation
Executive

Average house price in the postcode EC4R 1EB £50,496,000

EZE SOFTWARE EMEA LIMITED

Correspondence address
20 Front Street, Apt. 318, Hartford, Connecticut, United States, 06103
Role ACTIVE
director
Date of birth
December 1951
Appointed on
24 August 2019
Resigned on
18 October 2023
Nationality
American,
Occupation
Director

SS&C WEALTH AND INSURANCE IRELAND LIMITED

Correspondence address
16 Joyce Way Park West Business Park, Dublin 12, D12, Ireland
Role ACTIVE
director
Date of birth
December 1951
Appointed on
24 May 2019
Resigned on
11 December 2023
Nationality
American
Occupation
Chief Financial Officer And Executive Director

INTRALINKS LTD.

Correspondence address
The Rex Building Fourth Floor, 62 Queen Street, London, EC4R 1EB
Role ACTIVE
director
Date of birth
December 1951
Appointed on
18 March 2019
Resigned on
18 October 2023
Nationality
American,
Occupation
Company Director

Average house price in the postcode EC4R 1EB £50,496,000

SS&C DST HOLDINGS LIMITED

Correspondence address
The Rex Building 62 Queen Street, London, England, EC4R 1EB
Role ACTIVE
director
Date of birth
December 1951
Appointed on
10 July 2018
Resigned on
1 December 2023
Nationality
American
Occupation
Business Executive

Average house price in the postcode EC4R 1EB £50,496,000

C&T ACQUISITION LTD.

Correspondence address
DST HOUSE ST MARK'S HILL, SURBITON, SURREY, KT6 4QD
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
16 April 2018
Nationality
AMERICAN
Occupation
DIRECTOR

DST GLOBAL SOLUTIONS (REALTY) LIMITED

Correspondence address
Platinum House St. Marks Hill, Surbiton, England, KT6 4QD
Role ACTIVE
director
Date of birth
December 1951
Appointed on
16 April 2018
Resigned on
1 December 2023
Nationality
American
Occupation
Director

DST PROCESS SOLUTIONS LIMITED

Correspondence address
Platinum House St. Marks Hill, Surbiton, England, KT6 4QD
Role ACTIVE
director
Date of birth
December 1951
Appointed on
16 April 2018
Resigned on
30 November 2023
Nationality
American
Occupation
Director

SS&C FUND SERVICES (UK) LIMITED

Correspondence address
The Rex Building 62 Queen Street, London, England, EC4R 1EB
Role ACTIVE
director
Date of birth
December 1951
Appointed on
2 December 2016
Resigned on
27 October 2023
Nationality
American
Occupation
Business Executive

Average house price in the postcode EC4R 1EB £50,496,000

SS&C SOLUTIONS LIMITED

Correspondence address
1 St. Martin's Le Grand, London, London, England, EC1A 4AS
Role ACTIVE
director
Date of birth
December 1951
Appointed on
30 November 2014
Resigned on
11 October 2023
Nationality
American
Occupation
Business Executive

SS&C FINANCIAL SERVICES LIMITED

Correspondence address
The Rex Building 62 Queen Street, London, England, EC4R 1EB
Role ACTIVE
director
Date of birth
December 1951
Appointed on
14 September 2012
Resigned on
11 October 2023
Nationality
American
Occupation
Business Executive

Average house price in the postcode EC4R 1EB £50,496,000

SS&C TECHNOLOGIES LIMITED

Correspondence address
80 LAMBERTON ROAD, WINDSOR, CT, UNITED STATES, 06095
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
31 October 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

FINANCIAL MODELS CORPORATION LIMITED

Correspondence address
80 Lamberton Road, Windsor, Ct, United States, 06095
Role ACTIVE
director
Date of birth
December 1951
Appointed on
31 October 2006
Resigned on
1 December 2023
Nationality
American
Occupation
Executive