London
EC4R 1BE
Director Name | Mr Kunal Venkat Gullapalli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 2018(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 April 2023) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Frederick McHattie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Helen Clare Vincent |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Mr Toby Haddon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(5 days after company formation) |
Appointment Duration | 8 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 | Mr Martin McIntyre |
---|---|
Status | Resigned |
Appointed | 13 May 2013(2 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(3 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(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 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 | 22 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Simon Mann |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2021) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
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 |
1 at £1 | Dealogic (Holdings) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
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 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2023 | Application to strike the company off the register (1 page) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
17 October 2022 | Statement by Directors (1 page) |
17 October 2022 | Resolutions
|
17 October 2022 | Solvency Statement dated 30/09/22 (1 page) |
17 October 2022 | Statement of capital on 17 October 2022
|
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 September 2022 | Statement of capital following an allotment of shares on 21 September 2022
|
3 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages) |
3 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
3 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
3 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
8 March 2021 | Termination of appointment of Simon Mann as a director on 5 February 2021 (1 page) |
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) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
3 April 2019 | Appointment of Mr Simon Mann as a director on 3 April 2019 (2 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) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 September 2018 | Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages) |
22 December 2017 | Satisfaction of charge 073983950001 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) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 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 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 22 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 22 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 22 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 22 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 22 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Frederick Mchattie as a director on 22 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Frederick Mchattie as a director on 22 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 22 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 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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) |
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 073983950001, created on 23 December 2014 (26 pages) |
24 December 2014 | Registration of charge 073983950001, created on 23 December 2014 (26 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 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) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 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) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
11 October 2010 | Appointment of Toby Haddon as a director (2 pages) |
11 October 2010 | Appointment of Toby Haddon as a director (2 pages) |
11 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
6 October 2010 | Incorporation (56 pages) |
6 October 2010 | Incorporation (56 pages) |