This company is commonly known as Dealogic Japan Limited. The company was founded 24 years ago and was given the registration number 03782316. 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 62020 - Information technology consultancy activities.
Name | : | DEALOGIC JAPAN LIMITED |
---|---|---|
Company Number | : | 03782316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 06 June 2016 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 23 September 2018 | Active |
Flat 24 Doran Manor, Great North Road, London, N2 0PB | Secretary | 17 June 2002 | Active |
Morseden Forest Lane, Hightown Hill, Ringwood, BH24 3HF | Secretary | 09 August 1999 | Active |
One New Change, London, United Kingdom, EC4M 9AF | Secretary | 12 December 2014 | Active |
One New Change, London, United Kingdom, EC4M 9AF | Secretary | 13 May 2013 | Active |
One New Change, London, United Kingdom, EC4M 9AF | Secretary | 29 August 2014 | Active |
42 Highfield, Carpenters Park, Watford, WD19 5DZ | Secretary | 28 October 1999 | Active |
Thanet House, 231-232 Strand, London, WC2R 1DA | Secretary | 25 November 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 June 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 June 1999 | Active |
Morseden Forest Lane, Hightown Hill, Ringwood, BH24 3HF | Director | 09 August 1999 | Active |
3rd Floor,, One New Change, London, England, EC4M 9AF | Director | 28 October 1999 | Active |
6 Chantry Place, King Stable Street, Eton, SL4 6RH | Director | 09 August 1999 | Active |
One New Change, London, United Kingdom, EC4M 9AF | Director | 17 July 2006 | Active |
18 Berry Hill, Stanmore, HA7 4XS | Director | 22 October 2004 | Active |
One New Change, London, EC4M 9AF | Director | 06 June 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 June 1999 | Active |
Mr Andrea Pignataro | ||
Notified on | : | 21 December 2017 |
---|---|---|
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 | : |
|
Dealogic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-04 | Dissolution | Dissolution application strike off company. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Auditors | Auditors resignation company. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.