London
EC4R 1BE
Director Name | Mr Kunal Venkat Gullapalli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 September 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 January 2024) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Robert Stephen Farmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1999) |
Role | Accountant |
Correspondence Address | Morseden Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF |
Director Name | Simon William Hessel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 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 | Robert Stephen Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1999) |
Role | Accountant |
Correspondence Address | Morseden Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF |
Director Name | Mr Toby Haddon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, One New Change London EC4M 9AF |
Secretary Name | Iqbal Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 42 Highfield Carpenters Park Watford WD19 5DZ |
Secretary Name | Jonathan Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 years 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 | Iqbal Savani |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2005) |
Role | Finance Director |
Correspondence Address | 18 Berry Hill Stanmore Middlesex HA7 4XS |
Director Name | Mr Frederick McHattie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Helen Clare Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(10 years, 5 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(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | David Rice |
---|---|
Status | Resigned |
Appointed | 29 August 2014(15 years, 3 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(15 years, 6 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 | Mr Shrikrishna Venkataraman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2016(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2018) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | dealogic.com |
---|
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Dealogic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,134,789 |
Net Worth | £247,573 |
Cash | £20,352 |
Current Liabilities | £184,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
---|
18 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 (1 page) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 April 2019 | Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page) |
15 January 2019 | Registered office address changed from One New Change London EC4M 9AF to 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 September 2018 | Appointment of Mr Kunal Gullapalli as a director on 23 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page) |
22 December 2017 | Satisfaction of charge 037823160001 in full (1 page) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 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 Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
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 | Full accounts made up to 31 December 2014 (13 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
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) |
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 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 December 2014 | Registration of charge 037823160001, created on 23 December 2014 (26 pages) |
24 December 2014 | Registration of charge 037823160001, created on 23 December 2014 (26 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 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) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
22 August 2014 | Aud res sect 519 (1 page) |
22 August 2014 | Aud res sect 519 (1 page) |
13 August 2014 | Auditor's resignation (2 pages) |
13 August 2014 | Auditor's resignation (2 pages) |
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
|
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) |
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 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
22 May 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
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) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Company name changed capital markets data LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Company name changed capital markets data LIMITED\certificate issued on 27/01/12
|
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Frederick Mchattie on 2 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Frederick Mchattie on 2 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Toby Haddon on 2 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Toby Haddon on 2 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Frederick Mchattie on 2 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Toby Haddon on 2 June 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 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) |
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) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
21 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (5 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 May 2003 | Return made up to 03/06/03; full list of members (5 pages) |
29 May 2003 | Return made up to 03/06/03; full list of members (5 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
14 June 2001 | Return made up to 03/06/01; full list of members (5 pages) |
14 June 2001 | Return made up to 03/06/01; full list of members (5 pages) |
30 May 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
7 February 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 150 strand london WC2R 1JP (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 150 strand london WC2R 1JP (1 page) |
29 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary's particulars changed (1 page) |
30 September 1999 | Secretary's particulars changed (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
10 August 1999 | Company name changed falroni services LIMITED\certificate issued on 11/08/99 (2 pages) |
10 August 1999 | Company name changed falroni services LIMITED\certificate issued on 11/08/99 (2 pages) |
3 June 1999 | Incorporation (18 pages) |
3 June 1999 | Incorporation (18 pages) |