London
EC4R 1BE
Director Name | Mr Kunal Venkat Gullapalli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Simon William Hessel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 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 |
Director Name | Mr Toby Haddon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, One New Change London EC4M 9AF |
Secretary Name | Simon William Hessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2002) |
Role | Managing 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 | 17 June 2002(1 year, 8 months 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 | Jonathan Bradshaw |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2008) |
Role | Secretary |
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 | 24 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 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(9 years, 1 month 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(12 years, 7 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(13 years, 10 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(14 years, 2 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(15 years, 8 months 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 | Ms Emma Winterson-Hayward |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dealogic.com |
---|---|
Email address | [email protected] |
Telephone | 020 74406000 |
Telephone region | London |
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 |
36.6m at $1 | Dealogic (Holdings) PLC 100.00% Ordinary |
---|---|
1 at £1 | Dealogic (Holdings) PLC 0.00% Ordinary 1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
---|
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 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) |
24 September 2019 | Full accounts made up to 31 December 2018 (11 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) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 September 2018 | Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page) |
1 June 2018 | Termination of appointment of Emma Winterson-Hayward as a director on 1 June 2018 (1 page) |
22 December 2017 | Satisfaction of charge 040864220001 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) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 June 2017 | Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages) |
28 June 2017 | Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 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 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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 Frederick Mchattie as a director 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 | 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 | 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
|
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 (9 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
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 | 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 040864220001, created on 23 December 2014 (26 pages) |
24 December 2014 | Registration of charge 040864220001, created on 23 December 2014 (26 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 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) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (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) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
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) |
22 May 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Resolutions
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Resolutions
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 October 2010 | Director's details changed for Toby Haddon on 8 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Toby Haddon on 8 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 8 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 8 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Toby Haddon on 8 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 8 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 July 2010 | Company name changed dealogic (japan) LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed dealogic (japan) LIMITED\certificate issued on 28/07/10
|
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Change of name notice (2 pages) |
8 December 2009 | Termination of appointment of Jonathan Bradshaw as a secretary (2 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 | Appointment of Helen Clare Vincent as a secretary (3 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 January 2009 | Director appointed frederick mchattie (3 pages) |
14 January 2009 | Director appointed frederick mchattie (3 pages) |
14 January 2009 | Appointment terminated director jonathan bradshaw (1 page) |
14 January 2009 | Appointment terminated director jonathan bradshaw (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
6 January 2009 | Company name changed computasoft LIMITED\certificate issued on 06/01/09 (2 pages) |
6 January 2009 | Company name changed computasoft LIMITED\certificate issued on 06/01/09 (2 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 October 2007 | Return made up to 09/10/07; full list of members (5 pages) |
21 October 2007 | Return made up to 09/10/07; full list of members (5 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
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) |
26 October 2005 | Return made up to 09/10/05; full list of members (5 pages) |
26 October 2005 | Return made up to 09/10/05; full list of members (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | Return made up to 09/10/04; full list of members (5 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (5 pages) |
6 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
6 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
3 September 2003 | Resolutions
|
3 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) |
27 March 2003 | Company name changed dealogic LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed dealogic LIMITED\certificate issued on 27/03/03 (2 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) |
11 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
11 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
1 August 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 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
28 September 2001 | Return made up to 09/10/01; full list of members (5 pages) |
28 September 2001 | Return made up to 09/10/01; full list of members (5 pages) |
23 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
23 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 December 2000 | New secretary appointed;new director appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Company name changed enrichpower LIMITED\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed enrichpower LIMITED\certificate issued on 28/11/00 (2 pages) |
9 October 2000 | Incorporation (13 pages) |
9 October 2000 | Incorporation (13 pages) |