Company NameDION Global Solutions (UK) Limited
Company StatusDissolved
Company Number04885855
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 months ago)
Dissolution Date20 April 2023 (1 year ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Michelle O'Flaherty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed11 October 2018(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2023)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 2003)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameBarry William Moloney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chantry Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed10 October 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 2003)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameRalph James Horne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address86-92 Regent Road
Leicester
LE1 7DD
Director NameJoseph Leslie Nash
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2003(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 August 2016)
RoleSales Director
Country of ResidenceSingapore
Correspondence Address#04-20 Pebble Bay Condo
130 Tanjong Rhu Road
436918
Secretary NameRalph James Horne
NationalityBritish
StatusResigned
Appointed05 December 2003(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2013)
RoleChief Executive Officer
Correspondence Address5 Leslie Grove
Brighton
Victoria 3186
Australia
Secretary NameMrs Katherine Alexander
StatusResigned
Appointed01 January 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2014)
RoleCompany Director
Correspondence Address86-92 Regent Road
Leicester
LE1 7DD
Secretary NameMr Ralph James Horne
StatusResigned
Appointed18 February 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2016)
RoleCompany Director
Correspondence Address86-92 Regent Road
Leicester
LE1 7DD
Director NameMr Pradeep Ratilal Raniga
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2014(10 years, 9 months after company formation)
Appointment Duration1 week (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address86-92 Regent Road
Leicester
LE1 7DD
Director NameMr Gopala Subramanium
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed05 August 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2018)
RoleService
Country of ResidenceIndia
Correspondence Address86-92 Regent Road
Leicester
LE1 7DD
Director NameMr Michel Alfonsus Petrus Borst
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed05 August 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2018)
RoleService
Country of ResidenceSingapore
Correspondence Address86-92 Regent Road
Leicester
LE1 7DD
Director NameMr Inder Jeet Singh
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2019)
RoleProfessional
Country of ResidenceIndia
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteinvestmaster.com

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.7m at £1Regius Overseas Holding Company LTD
98.20%
Ordinary
250k at £1Dion Global Solutions Pty LTD
1.80%
Ordinary

Financials

Year2014
Turnover£13,384,327
Gross Profit£8,314,022
Net Worth-£14,797,315
Cash£387,012
Current Liabilities£18,526,971

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 April 2023Final Gazette dissolved following liquidation (1 page)
20 January 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
6 October 2022Removal of liquidator by court order (14 pages)
6 October 2022Appointment of a voluntary liquidator (16 pages)
17 March 2022Liquidators' statement of receipts and payments to 25 February 2022 (21 pages)
12 April 2021Liquidators' statement of receipts and payments to 25 February 2021 (18 pages)
3 February 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 3 February 2021 (2 pages)
3 March 2020Appointment of a voluntary liquidator (3 pages)
26 February 2020Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
26 February 2020Administrator's progress report (30 pages)
11 October 2019Statement of affairs with form AM02SOA (8 pages)
11 October 2019Termination of appointment of Inder Jeet Singh as a director on 11 October 2019 (1 page)
16 September 2019Result of meeting of creditors (5 pages)
14 August 2019Statement of administrator's proposal (26 pages)
13 August 2019Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 88 Wood Street London EC2V 7QF on 13 August 2019 (2 pages)
12 August 2019Appointment of an administrator (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (20 pages)
26 October 2018Cessation of Shivinder Mohan Singh as a person with significant control on 23 July 2018 (1 page)
26 October 2018Notification of a person with significant control statement (2 pages)
26 October 2018Cessation of Malvinder Mohan Singh as a person with significant control on 23 July 2018 (1 page)
26 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
24 October 2018Appointment of Intertrust (Uk) Limited as a secretary on 11 October 2018 (2 pages)
24 October 2018Appointment of Mrs Michelle O'flaherty as a director on 11 October 2018 (2 pages)
24 October 2018Registered office address changed from 86-92 Regent Road Leicester LE1 7DD to 35 Great St Helen's London EC3A 6AP on 24 October 2018 (1 page)
18 July 2018Appointment of Mr. Inder Jeet Singh as a director on 22 June 2018 (2 pages)
18 July 2018Termination of appointment of Gopala Subramanium as a director on 22 June 2018 (1 page)
18 July 2018Termination of appointment of Michel Alfonsus Petrus Borst as a director on 22 June 2018 (1 page)
18 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
18 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 February 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
22 February 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
24 August 2016Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016 (2 pages)
24 August 2016Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016 (2 pages)
23 August 2016Termination of appointment of Ralph James Horne as a secretary on 5 August 2016 (1 page)
23 August 2016Termination of appointment of Ralph James Horne as a director on 5 August 2016 (1 page)
23 August 2016Termination of appointment of Ralph James Horne as a secretary on 5 August 2016 (1 page)
23 August 2016Termination of appointment of Ralph James Horne as a director on 5 August 2016 (1 page)
23 August 2016Appointment of Mr. Gopala Subramanium as a director on 5 August 2016 (2 pages)
23 August 2016Termination of appointment of Joseph Leslie Nash as a director on 5 August 2016 (1 page)
23 August 2016Appointment of Mr. Gopala Subramanium as a director on 5 August 2016 (2 pages)
23 August 2016Termination of appointment of Joseph Leslie Nash as a director on 5 August 2016 (1 page)
13 June 2016Auditor's resignation (2 pages)
13 June 2016Auditor's resignation (2 pages)
24 May 2016Auditor's resignation (1 page)
24 May 2016Auditor's resignation (1 page)
25 April 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
25 April 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 13,926,746
(4 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 13,926,746
(4 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 13,926,746
(4 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 13,926,746
(4 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 13,926,746
(4 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 13,926,746
(4 pages)
7 July 2014Termination of appointment of Pradeep Raniga as a director (1 page)
7 July 2014Termination of appointment of Pradeep Raniga as a director (1 page)
27 June 2014Appointment of Mr Pradeep Ratilal Raniga as a director (2 pages)
27 June 2014Appointment of Mr Pradeep Ratilal Raniga as a director (2 pages)
26 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 13,926,746
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 13,926,746
(3 pages)
18 February 2014Appointment of Mr Ralph James Horne as a secretary (2 pages)
18 February 2014Termination of appointment of Katherine Alexander as a secretary (1 page)
18 February 2014Termination of appointment of Katherine Alexander as a secretary (1 page)
18 February 2014Appointment of Mr Ralph James Horne as a secretary (2 pages)
15 January 2014Director's details changed for Ralph James Horne on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Ralph James Horne on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Ralph James Horne on 1 November 2013 (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (26 pages)
23 October 2013Full accounts made up to 31 March 2013 (26 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
18 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 9,793,849.00
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 9,793,849.00
(4 pages)
20 February 2013Auditor's resignation (1 page)
20 February 2013Auditor's resignation (1 page)
13 February 2013Termination of appointment of Ralph Horne as a secretary (1 page)
13 February 2013Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 13 February 2013 (1 page)
13 February 2013Appointment of Mrs Katherine Alexander as a secretary (1 page)
13 February 2013Termination of appointment of Ralph Horne as a secretary (1 page)
13 February 2013Appointment of Mrs Katherine Alexander as a secretary (1 page)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
18 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 8,982,169
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 8,982,169
(3 pages)
30 May 2012Accounts for a small company made up to 31 March 2012 (10 pages)
30 May 2012Accounts for a small company made up to 31 March 2012 (10 pages)
12 March 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 6,150,001
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 8,043,919
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 6,150,001
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 8,043,919
(3 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 February 2011Company name changed religare technova global solutions (uk) LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Company name changed religare technova global solutions (uk) LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 December 2009Director's details changed for Ralph James Horne on 11 December 2009 (2 pages)
15 December 2009Secretary's details changed for Ralph James Horne on 11 December 2009 (1 page)
15 December 2009Director's details changed for Ralph James Horne on 11 December 2009 (2 pages)
15 December 2009Secretary's details changed for Ralph James Horne on 11 December 2009 (1 page)
14 September 2009Return made up to 03/09/09; full list of members (3 pages)
14 September 2009Return made up to 03/09/09; full list of members (3 pages)
23 June 2009Accounts for a small company made up to 31 March 2009 (9 pages)
23 June 2009Accounts for a small company made up to 31 March 2009 (9 pages)
3 December 2008Company name changed capital market solutions (uk) LIMITED\certificate issued on 04/12/08 (2 pages)
3 December 2008Company name changed capital market solutions (uk) LIMITED\certificate issued on 04/12/08 (2 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
29 September 2008Return made up to 03/09/08; full list of members (3 pages)
29 September 2008Return made up to 03/09/08; full list of members (3 pages)
1 September 2008Director's change of particulars / joseph nash / 15/08/2008 (1 page)
1 September 2008Director's change of particulars / joseph nash / 15/08/2008 (1 page)
28 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 October 2007Return made up to 03/09/07; full list of members (2 pages)
22 October 2007Return made up to 03/09/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Return made up to 03/09/06; full list of members (2 pages)
31 October 2006Return made up to 03/09/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 February 2006Nc inc already adjusted 04/12/03 (1 page)
14 February 2006Nc inc already adjusted 04/12/03 (1 page)
17 January 2006Return made up to 03/09/05; full list of members (2 pages)
17 January 2006Return made up to 03/09/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page)
14 September 2005Registered office changed on 14/09/05 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page)
6 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 February 2005Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Registered office changed on 10/01/04 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page)
10 January 2004Registered office changed on 10/01/04 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page)
23 December 2003Company name changed nova & ibroker LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed nova & ibroker LIMITED\certificate issued on 23/12/03 (2 pages)
13 December 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
13 December 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
26 October 2003Memorandum and Articles of Association (11 pages)
26 October 2003Memorandum and Articles of Association (11 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed;new director appointed (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (3 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: 9 cheapside london EC2V 6AD (1 page)
22 October 2003Registered office changed on 22/10/03 from: 9 cheapside london EC2V 6AD (1 page)
17 October 2003Company name changed alnery no. 2376 LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed alnery no. 2376 LIMITED\certificate issued on 17/10/03 (2 pages)
3 September 2003Incorporation (17 pages)
3 September 2003Incorporation (17 pages)