Company NameDealogic Emea Limited
Company StatusDissolved
Company Number07398395
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

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

Directors

Secretary NameMr Neil Murray Griffin
StatusClosed
Appointed22 June 2016(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 18 April 2023)
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
StatusClosed
Appointed24 September 2018(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 April 2023)
RoleManager
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Frederick McHattie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameHelen Clare Vincent
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, One New Change
London
EC4M 9AF
Secretary NameMr Martin McIntyre
StatusResigned
Appointed13 May 2013(2 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(3 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(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 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
Appointed22 June 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Simon Mann
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE

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

1 at £1Dealogic (Holdings) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
24 January 2023Application to strike the company off the register (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
17 October 2022Statement by Directors (1 page)
17 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 October 2022Solvency Statement dated 30/09/22 (1 page)
17 October 2022Statement of capital on 17 October 2022
  • GBP 1.10
(5 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 11
(3 pages)
3 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages)
3 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
3 August 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
3 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
8 March 2021Termination of appointment of Simon Mann as a director on 5 February 2021 (1 page)
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)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
3 April 2019Appointment of Mr Simon Mann as a director on 3 April 2019 (2 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)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 September 2018Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages)
22 December 2017Satisfaction of charge 073983950001 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)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 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 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 22 June 2016 (2 pages)
24 June 2016Termination of appointment of Christopher Hawkins as a secretary on 22 June 2016 (1 page)
24 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 22 June 2016 (2 pages)
24 June 2016Termination of appointment of Christopher Hawkins as a secretary on 22 June 2016 (1 page)
24 June 2016Termination of appointment of Frederick Mchattie as a director on 22 June 2016 (1 page)
24 June 2016Termination of appointment of Frederick Mchattie as a director on 22 June 2016 (1 page)
24 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 22 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
(4 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
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
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)
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
(4 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
(4 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
(4 pages)
24 December 2014Registration of charge 073983950001, created on 23 December 2014 (26 pages)
24 December 2014Registration of charge 073983950001, created on 23 December 2014 (26 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (7 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
(4 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
(4 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
(4 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)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
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)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
11 October 2010Appointment of Toby Haddon as a director (2 pages)
11 October 2010Appointment of Toby Haddon as a director (2 pages)
11 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
6 October 2010Incorporation (56 pages)
6 October 2010Incorporation (56 pages)