London
EC4M 9AF
Director Name | Mr Shrikrishna Venkataraman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 05 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Secretary Name | Mr Neil Murray Griffin |
---|---|
Status | Closed |
Appointed | 06 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Philip William Hulme |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 July 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gladsmuir Hadley Common Barnet Hertfordshire EN5 5QE |
Director Name | Sir Peter James Ogden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 July 2006) |
Role | Banker |
Country of Residence | Guernsey |
Correspondence Address | The Island Of Jethou PO Box 5 Guernsey Channel Islands GY1 4AB |
Director Name | Simon William Hessel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chantry Place King Stable Street Eton Berkshire SL4 6RH |
Secretary Name | Simon William Hessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chantry Place King Stable Street Eton Berkshire SL4 6RH |
Secretary Name | Jonathan Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | Flat 24 Doran Manor Great North Road London N2 0PB |
Director Name | Mr Frederick McHattie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Secretary Name | Helen Clare Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2013) |
Role | Company Director |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Secretary Name | Mr Martin McIntyre |
---|---|
Status | Resigned |
Appointed | 13 May 2013(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Secretary Name | David Rice |
---|---|
Status | Resigned |
Appointed | 29 August 2014(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Christopher Hawkins |
---|---|
Status | Resigned |
Appointed | 12 December 2014(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | dealogic.com |
---|---|
Email address | [email protected] |
Telephone | 020 74406000 |
Telephone region | London |
Registered Address | Fao Dealogic One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
2 at £1 | Dealogic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 June 2016 | Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 January 2015 | Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page) |
9 January 2015 | Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 November 2013 | Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
22 May 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Toby Haddon on 5 October 2010 (2 pages) |
10 May 2011 | Director's details changed for Toby Haddon on 5 October 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Termination of appointment of Jonathan Bradshaw as a secretary (2 pages) |
8 December 2009 | Appointment of Helen Clare Vincent as a secretary (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
15 January 2009 | Resolutions
|
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Auditor's resignation (2 pages) |
29 April 2002 | Return made up to 07/05/02; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 150 strand london WC2R 1JP (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 May 1999 | Return made up to 07/05/99; full list of members (9 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 April 1995 | Return made up to 07/05/95; full list of members
|
18 October 1991 | Company name changed\certificate issued on 18/10/91 (2 pages) |
7 May 1991 | Incorporation (18 pages) |