UKBizDB.co.uk

DEALOGIC (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dealogic (holdings) Limited. The company was founded 22 years ago and was given the registration number 04275038. The firm's registered office is in LONDON. You can find them at C/o Ion, 10 Queen Street Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEALOGIC (HOLDINGS) LIMITED
Company Number:04275038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Ion, 10 Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary06 June 2016Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director25 November 2009Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director24 September 2018Active
Flat 24 Doran Manor, Great North Road, London, N2 0PB

Secretary05 July 2005Active
Flat 24 Doran Manor, Great North Road, London, N2 0PB

Secretary12 March 2002Active
One New Change, London, United Kingdom, EC4M 9AF

Secretary12 December 2014Active
One New Change, London, United Kingdom, EC4M 9AF

Secretary13 May 2013Active
One New Change, London, United Kingdom, EC4M 9AF

Secretary29 August 2014Active
18 Berry Hill, Stanmore, HA7 4XS

Secretary02 April 2004Active
42 Highfield, Carpenters Park, Watford, WD19 5DZ

Secretary08 January 2002Active
Thanet House, 231-232 Strand, London, WC2R 1DA

Secretary25 November 2009Active
61 Brook Street, London, W1K 4BL

Corporate Secretary07 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 August 2001Active
One New Change, London, United Kingdom, EC4M 9AF

Director13 April 2004Active
One New Change, London, United Kingdom, EC4M 9AF

Director13 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 August 2001Active
9 Hurstwood Park, Tunbridge Wells, TN4 8YE

Director28 July 2003Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director28 July 2003Active
3rd Floor, One New Change, London, England, EC4M 9AF

Director12 March 2002Active
6 Chantry Place, King Stable Street, Eton, SL4 6RH

Director12 March 2002Active
One New Change, London, United Kingdom, EC4M 9AF

Director24 June 2002Active
One New Change, London, United Kingdom, EC4M 9AF

Director14 November 2005Active
One New Change, London, United Kingdom, EC4M 9AF

Director24 June 2002Active
18 Berry Hill, Stanmore, HA7 4XS

Director02 April 2004Active
36 Alwyne Road, Wimbledon, London, SW19 7AB

Director07 November 2001Active
One New Change, London, EC4M 9AF

Director06 June 2016Active
One New Change, London, EC4M 9AF

Director12 June 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 August 2001Active

People with Significant Control

Andrea Pignataro
Notified on:01 January 2023
Status:Active
Date of birth:June 1970
Nationality:Italian
Country of residence:England
Address:C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
I-Logic Technologies Bidco Limited
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:C/O Ion, 10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Diamond Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Auditors

Auditors resignation company.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.