Company NameDealogic Apac Limited
DirectorKunal Venkat Gullapalli
Company StatusActive - Proposal to Strike off
Company Number04086422
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Neil Murray Griffin
StatusCurrent
Appointed06 June 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameSimon William Hessel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 01 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, One New Change
London
EC4M 9AF
Secretary NameSimon William Hessel
NationalityBritish
StatusResigned
Appointed16 November 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Secretary NameJonathan Bradshaw
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameJonathan Bradshaw
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2008)
RoleSecretary
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameMr Frederick McHattie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameHelen Clare Vincent
NationalityBritish
StatusResigned
Appointed25 November 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2013)
RoleCompany Director
Correspondence AddressThanet House
231-232 Strand
London
WC2R 1DA
Secretary NameMr Martin McIntyre
StatusResigned
Appointed13 May 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameDavid Rice
StatusResigned
Appointed29 August 2014(13 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameChristopher Hawkins
StatusResigned
Appointed12 December 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Shrikrishna Venkataraman
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Emma Winterson-Hayward
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedealogic.com
Email address[email protected]
Telephone020 74406000
Telephone regionLondon

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36.6m at $1Dealogic (Holdings) PLC
100.00%
Ordinary
1 at £1Dealogic (Holdings) PLC
0.00%
Ordinary 1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

23 December 2014Delivered on: 24 December 2014
Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 March 2020Registered 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 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (11 pages)
1 April 2019Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page)
15 January 2019Registered 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 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
24 September 2018Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page)
1 June 2018Termination of appointment of Emma Winterson-Hayward as a director on 1 June 2018 (1 page)
22 December 2017Satisfaction of charge 040864220001 in full (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 June 2017Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages)
28 June 2017Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
  • USD 36,578,112
(5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
  • USD 36,578,112
(5 pages)
18 September 2015Full accounts made up to 31 December 2014 (9 pages)
18 September 2015Full accounts made up to 31 December 2014 (9 pages)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
9 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
9 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
  • USD 36,578,112
(5 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
  • USD 36,578,112
(5 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
  • USD 36,578,112
(5 pages)
24 December 2014Registration of charge 040864220001, created on 23 December 2014 (26 pages)
24 December 2014Registration of charge 040864220001, created on 23 December 2014 (26 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
  • USD 36,578,112
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
  • USD 36,578,112
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
  • USD 36,578,112
(5 pages)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
28 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 1
  • USD 36,578,112
(4 pages)
28 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 1
  • USD 36,578,112
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 36,465,741
(4 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 36,465,741
(4 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 36,465,741
(4 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 October 2010Director's details changed for Toby Haddon on 8 October 2010 (2 pages)
18 October 2010Director's details changed for Toby Haddon on 8 October 2010 (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 8 October 2010 (2 pages)
18 October 2010Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 8 October 2010 (2 pages)
18 October 2010Director's details changed for Toby Haddon on 8 October 2010 (2 pages)
18 October 2010Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 8 October 2010 (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Company name changed dealogic (japan) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
28 July 2010Company name changed dealogic (japan) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Change of name notice (2 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 January 2009Director appointed frederick mchattie (3 pages)
14 January 2009Director appointed frederick mchattie (3 pages)
14 January 2009Appointment terminated director jonathan bradshaw (1 page)
14 January 2009Appointment terminated director jonathan bradshaw (1 page)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 January 2009Company name changed computasoft LIMITED\certificate issued on 06/01/09 (2 pages)
6 January 2009Company name changed computasoft LIMITED\certificate issued on 06/01/09 (2 pages)
23 October 2008Return made up to 09/10/08; full list of members (5 pages)
23 October 2008Return made up to 09/10/08; full list of members (5 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 October 2007Return made up to 09/10/07; full list of members (5 pages)
21 October 2007Return made up to 09/10/07; full list of members (5 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 October 2006Return made up to 09/10/06; full list of members (5 pages)
24 October 2006Return made up to 09/10/06; full list of members (5 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2005Return made up to 09/10/05; full list of members (5 pages)
26 October 2005Return made up to 09/10/05; full list of members (5 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Return made up to 09/10/04; full list of members (5 pages)
26 October 2004Return made up to 09/10/04; full list of members (5 pages)
6 October 2003Return made up to 09/10/03; full list of members (5 pages)
6 October 2003Return made up to 09/10/03; full list of members (5 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 March 2003Company name changed dealogic LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed dealogic LIMITED\certificate issued on 27/03/03 (2 pages)
2 March 2003Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
2 March 2003Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
11 October 2002Return made up to 09/10/02; full list of members (5 pages)
11 October 2002Return made up to 09/10/02; full list of members (5 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
28 September 2001Return made up to 09/10/01; full list of members (5 pages)
28 September 2001Return made up to 09/10/01; full list of members (5 pages)
23 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Registered office changed on 01/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 December 2000New secretary appointed;new director appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Registered office changed on 01/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
27 November 2000Company name changed enrichpower LIMITED\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed enrichpower LIMITED\certificate issued on 28/11/00 (2 pages)
9 October 2000Incorporation (13 pages)
9 October 2000Incorporation (13 pages)