Company NameSS&C Solutions Limited
DirectorsPatrick John Louis Pedonti and Mark Edward Hobson
Company StatusActive
Company Number01772349
CategoryPrivate Limited Company
Incorporation Date23 November 1983(40 years, 5 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick John Louis Pedonti
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2014(31 years after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr Mark Edward Hobson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleVp Finance & Administration
Country of ResidenceEngland
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameKevin John Burman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 June 1993)
RoleCompany Director
Correspondence Address19 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameMr Richard Anthony Clarke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 June 1993)
RoleCompany Director
Correspondence AddressLa Rue De Laleval
St Peter
Jersey
Channel Islands
JE3 7ER
Director NameStephen Cooke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks East Paddock
Hockett Lane
Cookham Dean
Berkshire
SL6 9UP
Director NameDouglas Alan Gregory
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressBriar Cottage 46 Nork Way
Banstead
Surrey
SM7 1HW
Director NameGraham Lynton Griffiss
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Mark Way
Godalming
Surrey
GU7 2BD
Director NameCharles Thomas Alexander Helme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMesylls
Chiddingfold
Surrey
GU8 4YA
Director NameMr Peter Anthony Tilley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons Meadow Oakdene Road
Bookham
Leatherhead
Surrey
KT23 3HD
Director NameJames Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressKingslea Kingdsale Road
Berkhamsted
Hertfordshire
HP4 3BS
Secretary NameMr Richard Anthony Clarke
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressLa Rue De Laleval
St Peter
Jersey
Channel Islands
JE3 7ER
Director NameJohn Michael Winn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressRosemary Cottage
North Church
Berkhamsted
Hertfordshire
HP4 3QS
Secretary NameStephen Cooke
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks East Paddock
Hockett Lane
Cookham Dean
Berkshire
SL6 9UP
Director NameChristopher Francis French
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1993)
RoleCompany Director
Correspondence Address23 Archery Fields
Odiham
Basingstoke
Hampshire
RG25 1AE
Director NameThomas McDonnell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1993(9 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 December 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address4909 Sunset Drive
Kansas City
Missouri 64112-2309
United States
Director NameMichael Waterford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1997)
RoleGroup Vice President
Correspondence Address5727 Howe Drive
Fairway Kansas
Usa
Foreign
Director NameKenneth Vincent Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1993(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 March 2004)
RoleCompany Vice President
Country of ResidenceUnited States
Correspondence Address2801 W 127th Street
Leawood
Kansas 66209
United States
Director NameJohn Michael Winn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director NameJames Patrick Horan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1997(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address11957 Overlook Pass
Austin
Texas
78738
United States
Director NameMr Gregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2004(20 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5903 N. Mattox Court
Kansas City
Missouri
Usa
United States
Director NameThomas Richard Abraham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2007(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Langford Place
St Johns Wood
London
NW8 0LL
Secretary NameMr Robert Wyn Evans
NationalityBritish
StatusResigned
Appointed28 July 2009(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2014)
RoleVp & Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Arun Kumar Sarwal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Mark's Hill
Surbiton
Surrey
KT6 4QD
Director NameWilliam Charles Stone
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2014(31 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr Normand Augustine Boulanger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2014(31 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Secretary NamePaul Igoe
StatusResigned
Appointed30 November 2014(31 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address1 St Martin's Le Grand
London
EC1A 4AS

Contact

Websitedstglobalsolutions.com

Location

Registered AddressThe Rex Building
62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3m at £0.2Financial Models Corporation Limited
100.00%
Ordinary

Financials

Year2014
Turnover£30,673,000
Gross Profit£11,438,000
Net Worth£7,183,000
Cash£1,221,000
Current Liabilities£16,539,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

24 July 1996Delivered on: 25 July 1996
Satisfied on: 25 November 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £65,000.00 together with all other monies due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge over;- rover 416SI 5 door regn no N220 vnu chassis no SARRTSWZBAD031978. See the mortgage charge document for full details.
Fully Satisfied
21 July 1995Delivered on: 25 July 1995
Satisfied on: 25 November 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £51,235.35 and all monies due or to become due from the company to the chargee.
Particulars: 1 x bwm 325I coupe registration no: M752 ble chassis number: JA91561 1 x vauxhall cavalier 1.8I ls 5 door registration number: M172 gfh chassis number: 89S7536515. See the mortgage charge document for full details.
Fully Satisfied
21 June 1995Delivered on: 28 June 1995
Satisfied on: 25 November 2014
Persons entitled: Sterry Communications (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The suite or offices on the second floor of 112 middlesex street london and the basement storage area.
Fully Satisfied
22 June 1995Delivered on: 24 June 1995
Satisfied on: 25 November 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £50,470.59 due or to become due from the company to the chargee.
Particulars: 1 x land rover discovery 3.9 V81S automatic, reg no. M616 myk; 1 x vauxhall astra merit 1.4 5 door hi torq hatchback, reg no. M988 clk, chassis no. 5858150089 and 2 other vehicles as described on the form 395. see the mortgage charge document for full details.
Fully Satisfied
9 January 1995Delivered on: 11 January 1995
Satisfied on: 25 November 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £52,697.35 due or to become due from the company to the chargee.
Particulars: First fixed charge over 2 ford mondeo, 1 vauxhall astra merit and 2 cavaliers for full details of chassis and registration numbers please refer to reverse of form 395.
Fully Satisfied
2 February 1994Delivered on: 11 February 1994
Satisfied on: 7 July 2015
Persons entitled: Sherwood Computer Services Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the sale agreement of even date.
Particulars: All patents, trade marks and service marks registered designs, copyright, design rights, topograph rights and trade and business names etc. owned by the company. See the mortgage charge document for full details.
Fully Satisfied
26 March 1986Delivered on: 1 April 1986
Satisfied on: 2 February 1991
Classification: Series of debentures
Fully Satisfied
22 March 1984Delivered on: 17 April 1984
Satisfied on: 25 November 2014
Classification: A registered charge
Fully Satisfied
7 April 2006Delivered on: 13 April 2006
Satisfied on: 25 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a st marks house, st marks hill, surbiton t/n TGL91840, car park and car park surfaces k/a dst house, st marks hill. Surbiton, surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 January 1984Delivered on: 30 January 1984
Classification: Series of debentures
Fully Satisfied
16 April 2018Delivered on: 25 April 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 July 2015Delivered on: 13 July 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 December 2020Full accounts made up to 31 December 2019 (32 pages)
20 July 2020Termination of appointment of Normand Augustine Boulanger as a director on 17 July 2020 (1 page)
1 July 2020Appointment of Mr Mark Edward Hobson as a director on 29 June 2020 (2 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (30 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
31 July 2018Termination of appointment of Paul Igoe as a secretary on 31 July 2018 (1 page)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 April 2018Registration of charge 017723490012, created on 16 April 2018 (19 pages)
28 February 2018Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 June 2017Termination of appointment of William Charles Stone as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of William Charles Stone as a director on 6 June 2017 (1 page)
28 December 2016Full accounts made up to 31 December 2015 (31 pages)
28 December 2016Full accounts made up to 31 December 2015 (31 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 830,027
(7 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 830,027
(7 pages)
15 March 2016Full accounts made up to 31 December 2014 (28 pages)
15 March 2016Full accounts made up to 31 December 2014 (28 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 July 2015Memorandum and Articles of Association (8 pages)
21 July 2015Memorandum and Articles of Association (8 pages)
16 July 2015Register inspection address has been changed to 1 Martin's Le Grand London EC1A 4AS (1 page)
16 July 2015Register inspection address has been changed to 1 Martin's Le Grand London EC1A 4AS (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 830,027
(6 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 830,027
(6 pages)
13 July 2015Registration of charge 017723490011, created on 8 July 2015 (42 pages)
13 July 2015Registration of charge 017723490011, created on 8 July 2015 (42 pages)
13 July 2015Registration of charge 017723490011, created on 8 July 2015 (42 pages)
7 July 2015Satisfaction of charge 4 in full (1 page)
7 July 2015Satisfaction of charge 4 in full (1 page)
5 June 2015Change of name notice (2 pages)
5 June 2015Change of name notice (2 pages)
5 June 2015Company name changed dst global solutions LIMITED\certificate issued on 05/06/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(4 pages)
5 June 2015Company name changed dst global solutions LIMITED\certificate issued on 05/06/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(4 pages)
2 June 2015Appointment of Normand Augustine Boulanger as a director on 30 November 2014 (3 pages)
2 June 2015Appointment of Paul Igoe as a secretary on 30 November 2014 (3 pages)
2 June 2015Appointment of Paul Igoe as a secretary on 30 November 2014 (3 pages)
2 June 2015Appointment of Normand Augustine Boulanger as a director on 30 November 2014 (3 pages)
1 June 2015Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to 1 st. Martin's Le Grand London London EC1A 4AS on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Gregg Givens as a director on 30 November 2014 (2 pages)
1 June 2015Appointment of William Charles Stone as a director on 30 November 2014 (3 pages)
1 June 2015Appointment of Patrick John Louis Pedonti as a director on 30 November 2014 (3 pages)
1 June 2015Appointment of William Charles Stone as a director on 30 November 2014 (3 pages)
1 June 2015Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to 1 st. Martin's Le Grand London London EC1A 4AS on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Robert Wyn Evans as a secretary on 30 November 2014 (2 pages)
1 June 2015Termination of appointment of Arun Kumar Sarwal as a director on 30 November 2014 (2 pages)
1 June 2015Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to 1 st. Martin's Le Grand London London EC1A 4AS on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Robert Wyn Evans as a secretary on 30 November 2014 (2 pages)
1 June 2015Termination of appointment of Arun Kumar Sarwal as a director on 30 November 2014 (2 pages)
1 June 2015Termination of appointment of Gregg Givens as a director on 30 November 2014 (2 pages)
1 June 2015Appointment of Patrick John Louis Pedonti as a director on 30 November 2014 (3 pages)
25 November 2014Satisfaction of charge 7 in full (4 pages)
25 November 2014Satisfaction of charge 6 in full (4 pages)
25 November 2014Satisfaction of charge 10 in full (4 pages)
25 November 2014Satisfaction of charge 9 in full (4 pages)
25 November 2014Satisfaction of charge 9 in full (4 pages)
25 November 2014Satisfaction of charge 6 in full (4 pages)
25 November 2014Satisfaction of charge 10 in full (4 pages)
25 November 2014Satisfaction of charge 5 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
25 November 2014Satisfaction of charge 5 in full (4 pages)
25 November 2014Satisfaction of charge 7 in full (4 pages)
25 November 2014Satisfaction of charge 8 in full (4 pages)
25 November 2014Satisfaction of charge 8 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (29 pages)
7 October 2014Full accounts made up to 31 December 2013 (29 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 830,027
(5 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 830,027
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (30 pages)
8 October 2013Full accounts made up to 31 December 2012 (30 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Thomas Mcdonnell as a director (1 page)
17 December 2012Termination of appointment of Thomas Abraham as a director (1 page)
17 December 2012Appointment of Mr Arun Kumar Sarwal as a director (2 pages)
17 December 2012Appointment of Mr Arun Kumar Sarwal as a director (2 pages)
17 December 2012Termination of appointment of Thomas Mcdonnell as a director (1 page)
17 December 2012Termination of appointment of Thomas Abraham as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (28 pages)
26 September 2012Full accounts made up to 31 December 2011 (28 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 05/12/2011
(2 pages)
6 December 2011Statement of capital on 6 December 2011
  • GBP 830,027.00
(5 pages)
6 December 2011Solvency statement dated 02/12/11 (2 pages)
6 December 2011Statement by directors (2 pages)
6 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 05/12/2011
(2 pages)
6 December 2011Solvency statement dated 02/12/11 (2 pages)
6 December 2011Statement of capital on 6 December 2011
  • GBP 830,027.00
(5 pages)
6 December 2011Statement by directors (2 pages)
6 December 2011Statement of capital on 6 December 2011
  • GBP 830,027.00
(5 pages)
20 September 2011Full accounts made up to 31 December 2010 (28 pages)
20 September 2011Full accounts made up to 31 December 2010 (28 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
28 October 2010Full accounts made up to 31 December 2009 (22 pages)
28 October 2010Full accounts made up to 31 December 2009 (22 pages)
19 August 2010Director's details changed for Gregg Givens on 20 June 2010 (2 pages)
19 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Gregg Givens on 20 June 2010 (2 pages)
19 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
18 August 2010Registered office address changed from Dst House, St.Mark's Hill Surbiton Surrey KT6 4QD on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Dst House, St.Mark's Hill Surbiton Surrey KT6 4QD on 18 August 2010 (1 page)
4 February 2010Full accounts made up to 31 December 2008 (20 pages)
4 February 2010Full accounts made up to 31 December 2008 (20 pages)
6 August 2009Appointment terminated secretary stephen cooke (1 page)
6 August 2009Secretary appointed mr robert wyn evans (1 page)
6 August 2009Secretary appointed mr robert wyn evans (1 page)
6 August 2009Appointment terminated secretary stephen cooke (1 page)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
18 May 2009Memorandum and Articles of Association (12 pages)
18 May 2009Memorandum and Articles of Association (12 pages)
15 May 2009Company name changed dst international LIMITED\certificate issued on 15/05/09 (3 pages)
15 May 2009Company name changed dst international LIMITED\certificate issued on 15/05/09 (3 pages)
27 December 2008Full accounts made up to 31 December 2007 (21 pages)
27 December 2008Full accounts made up to 31 December 2007 (21 pages)
19 December 2008Return made up to 20/06/08; full list of members (4 pages)
19 December 2008Return made up to 20/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
30 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
30 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
6 December 2005Registered office changed on 06/12/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page)
6 December 2005Registered office changed on 06/12/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: dst house st marks hill surbiton surrey kt 6 4QD (1 page)
15 November 2005Registered office changed on 15/11/05 from: dst house st marks hill surbiton surrey kt 6 4QD (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 July 2005Return made up to 20/06/05; full list of members (4 pages)
22 July 2005Return made up to 20/06/05; full list of members (4 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
5 February 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
5 February 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
21 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
21 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 July 2002Return made up to 20/06/02; full list of members (8 pages)
11 July 2002Return made up to 20/06/02; full list of members (8 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
5 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Full group accounts made up to 31 December 1999 (21 pages)
20 October 2000Full group accounts made up to 31 December 1999 (21 pages)
28 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 1999Full group accounts made up to 31 December 1998 (22 pages)
1 October 1999Full group accounts made up to 31 December 1998 (22 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
21 September 1998Full group accounts made up to 31 December 1997 (22 pages)
21 September 1998Full group accounts made up to 31 December 1997 (22 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
9 July 1998Return made up to 20/06/98; no change of members; amend (4 pages)
9 July 1998Return made up to 20/06/98; no change of members; amend (4 pages)
29 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1997Full group accounts made up to 31 December 1996 (24 pages)
4 November 1997Full group accounts made up to 31 December 1996 (24 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1997Director resigned (1 page)
18 April 1997Full group accounts made up to 31 December 1995 (24 pages)
18 April 1997Full group accounts made up to 31 December 1995 (24 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Full group accounts made up to 31 December 1994 (22 pages)
16 July 1996Full group accounts made up to 31 December 1994 (22 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996£ nc 1000000/2000000 27/12/95 (1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996£ nc 1000000/2000000 27/12/95 (1 page)
24 October 1995Company name changed dst clarke & tilley LIMITED\certificate issued on 25/10/95 (4 pages)
24 October 1995Company name changed dst clarke & tilley LIMITED\certificate issued on 25/10/95 (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 April 1995Memorandum and Articles of Association (14 pages)
21 April 1995Memorandum and Articles of Association (14 pages)
19 April 1995Company name changed clarke & tilley LIMITED\certificate issued on 20/04/95 (6 pages)
19 April 1995Company name changed clarke & tilley LIMITED\certificate issued on 20/04/95 (6 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
1 December 1994Full accounts made up to 31 December 1993 (20 pages)
1 December 1994Full accounts made up to 31 December 1993 (20 pages)
1 June 1994Memorandum and Articles of Association (7 pages)
1 June 1994Memorandum and Articles of Association (7 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 February 1994Particulars of mortgage/charge (3 pages)
11 February 1994Particulars of mortgage/charge (3 pages)
8 July 1993Full accounts made up to 31 December 1992 (24 pages)
8 July 1993Full accounts made up to 31 December 1992 (24 pages)
5 July 1993Director resigned;new director appointed (2 pages)
5 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned (2 pages)
8 January 1993Memorandum and Articles of Association (47 pages)
8 January 1993Memorandum and Articles of Association (47 pages)
18 November 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
18 November 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
23 July 1992New director appointed (2 pages)
23 July 1992New director appointed (2 pages)
20 July 1992Director resigned (2 pages)
20 July 1992Director resigned (2 pages)
20 July 1992Director resigned (2 pages)
20 July 1992New director appointed (2 pages)
20 July 1992Secretary resigned;new secretary appointed (2 pages)
20 July 1992Secretary resigned;new secretary appointed (2 pages)
20 July 1992New director appointed (2 pages)
20 July 1992Director resigned (2 pages)
18 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
18 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
26 April 1992Full accounts made up to 31 December 1991 (14 pages)
26 April 1992Full accounts made up to 31 December 1991 (14 pages)
23 April 1991Full accounts made up to 31 December 1990 (14 pages)
23 April 1991Full accounts made up to 31 December 1990 (14 pages)
2 February 1991Declaration of satisfaction of mortgage/charge (1 page)
2 February 1991Declaration of satisfaction of mortgage/charge (1 page)
14 July 1988Memorandum and Articles of Association (41 pages)
14 July 1988Memorandum and Articles of Association (41 pages)
16 September 1987Memorandum and Articles of Association (39 pages)
16 September 1987Memorandum and Articles of Association (39 pages)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
27 January 1987Declaration of satisfaction of mortgage/charge (1 page)
27 January 1987Declaration of satisfaction of mortgage/charge (1 page)
29 December 1983Company name changed\certificate issued on 29/12/83 (2 pages)
29 December 1983Company name changed\certificate issued on 29/12/83 (2 pages)
23 November 1983Certificate of incorporation (1 page)
23 November 1983Certificate of incorporation (1 page)