You are here: bizstats.co.uk > a-z index > S list > SS list

SS&C Solutions Limited LONDON


SS&C Solutions started in year 1983 as Private Limited Company with registration number 01772349. The SS&C Solutions company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at The Rex Building. Postal code: EC4R 1EB. Since 2015-06-05 SS&C Solutions Limited is no longer carrying the name Dst Global Solutions.

The company has 2 directors, namely Brian S., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 29 June 2020 and Brian S. has been with the company for the least time - from 11 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

SS&C Solutions Limited Address / Contact

Office Address The Rex Building
Office Address2 62 Queen Street
Town London
Post code EC4R 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772349
Date of Incorporation Wed, 23rd Nov 1983
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Brian S.

Position: Director

Appointed: 11 October 2023

Mark H.

Position: Director

Appointed: 29 June 2020

Richard C.

Position: Secretary

Resigned: 30 June 1992

Paul I.

Position: Secretary

Appointed: 30 November 2014

Resigned: 31 July 2018

Patrick P.

Position: Director

Appointed: 30 November 2014

Resigned: 11 October 2023

William S.

Position: Director

Appointed: 30 November 2014

Resigned: 06 June 2017

Normand B.

Position: Director

Appointed: 30 November 2014

Resigned: 17 July 2020

Arun S.

Position: Director

Appointed: 17 December 2012

Resigned: 30 November 2014

Robert E.

Position: Secretary

Appointed: 28 July 2009

Resigned: 30 November 2014

Thomas A.

Position: Director

Appointed: 27 March 2007

Resigned: 17 December 2012

Gregg G.

Position: Director

Appointed: 12 March 2004

Resigned: 30 November 2014

James H.

Position: Director

Appointed: 19 May 1997

Resigned: 12 March 2004

John W.

Position: Director

Appointed: 23 June 1993

Resigned: 27 March 2007

Michael W.

Position: Director

Appointed: 23 June 1993

Resigned: 19 May 1997

Thomas M.

Position: Director

Appointed: 23 June 1993

Resigned: 17 December 2012

Kenneth H.

Position: Director

Appointed: 23 June 1993

Resigned: 12 March 2004

Christopher F.

Position: Director

Appointed: 01 July 1992

Resigned: 17 June 1993

Stephen C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 28 July 2009

John W.

Position: Director

Appointed: 06 May 1992

Resigned: 23 June 1993

Douglas G.

Position: Director

Appointed: 20 June 1991

Resigned: 06 May 1992

Graham G.

Position: Director

Appointed: 20 June 1991

Resigned: 23 June 1993

Charles H.

Position: Director

Appointed: 20 June 1991

Resigned: 23 June 1993

James S.

Position: Director

Appointed: 20 June 1991

Resigned: 30 June 1992

Stephen C.

Position: Director

Appointed: 20 June 1991

Resigned: 23 June 1993

Richard C.

Position: Director

Appointed: 20 June 1991

Resigned: 19 June 1993

Peter T.

Position: Director

Appointed: 20 June 1991

Resigned: 23 June 1993

Kevin B.

Position: Director

Appointed: 20 June 1991

Resigned: 23 June 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Financial Models Corporation Limited from London, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Financial Models Corporation Limited

1 St. Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4AS, United Kingdom

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02456103
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dst Global Solutions June 5, 2015
Dst International May 15, 2009
Dst Clarke & Tilley October 25, 1995
Clarke & Tilley April 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 1818971 00044 4931 985
Current Assets23 63633 53532 73166 13793 121
Debtors21 45532 63831 73121 64491 136
Other Debtors44152169125127
Property Plant Equipment7576114966621 114
Other
Audit Fees Expenses11259606271
Accrued Liabilities Deferred Income5 7237 2748 9949 02013 312
Accumulated Amortisation Impairment Intangible Assets6078355 3369 82814 166
Accumulated Depreciation Impairment Property Plant Equipment3 3723 6913 2541 6561 015
Additions Other Than Through Business Combinations Intangible Assets 1 554556290 
Additions Other Than Through Business Combinations Property Plant Equipment 173168478861
Administrative Expenses18 36016 49627 19729 53232 723
Amortisation Expense Intangible Assets892284 7664 492 
Amounts Owed By Group Undertakings16 40226 63426 78413 65374 598
Amounts Owed To Group Undertakings49 21864 57967 454138 318146 946
Average Number Employees During Period151155210213240
Corporation Tax Payable150 27-13 
Corporation Tax Recoverable 174   
Cost Sales14 10314 83919 78520 49219 713
Creditors55 74773 31978 363149 293162 688
Current Tax For Period3 1274 162-63-149567
Deferred Tax Asset Debtors8975917911 2071 632
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences52265-210-395-379
Depreciation Expense Property Plant Equipment361319281277 
Dividends Paid12 019 14 011  
Dividends Paid On Shares71531 752   
Dividends Paid On Shares Interim12 019 14 011  
Fixed Assets42 22773 11867 618107 648109 084
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-214110-21-46
Further Item Tax Increase Decrease Component Adjusting Items-266-456-267-316-2 481
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 3942 4451 671753471
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss9462901 403-1 967-4 120
Gain Loss On Disposals Property Plant Equipment  -5-35 
Gross Profit Loss37 89145 05128 34331 375 
Increase Decrease In Current Tax From Adjustment For Prior Periods266-132414-45
Increase From Amortisation Charge For Year Intangible Assets 2284 7664 4924 338
Increase From Depreciation Charge For Year Property Plant Equipment 319281277396
Intangible Assets71531 75226 36722 16517 827
Intangible Assets Gross Cost1 32232 58731 70331 993 
Interest Income On Bank Deposits  1  
Interest Paid To Group Undertakings4 8952 6051491 5071 832
Interest Payable Similar Charges Finance Costs4 8952 6051491 5071 832
Investments Fixed Assets40 75540 75540 75584 82190 143
Investments In Subsidiaries40 75540 75540 75584 82190 143
Net Current Assets Liabilities-32 111-39 784-45 632-83 156-69 567
Operating Profit Loss20 92930 1452 5533 506 
Other Disposals Decrease In Amortisation Impairment Intangible Assets  268  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7151 8751 037
Other Disposals Intangible Assets  268  
Other Disposals Property Plant Equipment  7201 9101 050
Other Interest Receivable Similar Income Finance Income  1  
Other Operating Income Format11 3981 5901 4071 66313 061
Other Taxation Social Security Payable3871 2291 7021 7171 920
Pension Other Post-employment Benefit Costs Other Pension Costs6858021 4111 4011 492
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income867736790474687
Profit Loss12 56323 2182 6632 50615 025
Profit Loss On Ordinary Activities Before Tax16 03427 5402 4051 99915 327
Property Plant Equipment Gross Cost4 1294 3023 7502 3182 129
Share-based Payment Expense Cash Settled9639961 2811 911 
Social Security Costs1 9432 2643 0252 909 
Staff Costs Employee Benefits Expense14 56916 46325 05923 58327 553
Tax Expense Credit Applicable Tax Rate3 0465 2334573802 912
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-6-31-69-289-91
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss574211
Tax Increase Decrease From Effect Foreign Tax Rates2131123159
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 4714 322-258-507302
Total Assets Less Current Liabilities10 11633 33421 98624 49239 517
Total Current Tax Expense Credit3 4404 016-58-91727
Total Deferred Tax Expense Credit31306-200-416-425
Total Operating Lease Payments8651 192724997 
Trade Creditors Trade Payables269237186251510
Trade Debtors Trade Receivables3 2454 3513 1971 2591 868
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets  1 172  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -6 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets  -3  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  3  
Turnover Revenue51 99459 89048 12851 867 
Wages Salaries11 94113 39720 10721 18523 117
Director Remuneration   134180
Director Remuneration Benefits Including Payments To Third Parties   138184

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, December 2023
Free Download (33 pages)

Company search