This company is commonly known as Dealogic Limited. The company was founded 40 years ago and was given the registration number 01777183. 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 LIMITED |
---|---|---|
Company Number | : | 01777183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1983 |
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 | 30 June 2016 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 27 March 2019 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 24 September 2018 | Active |
Flat 24 Doran Manor, Great North Road, London, N2 0PB | Secretary | 05 July 2005 | Active |
Flat 24 Doran Manor, Great North Road, London, N2 0PB | Secretary | 11 June 2002 | Active |
One New Change, London, United Kingdom, EC4M 9AF | Secretary | 12 December 2014 | Active |
6 Chantry Place, King Stable Street, Eton, SL4 6RH | Secretary | - | 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 |
18 Berry Hill, Stanmore, HA7 4XS | Secretary | 26 March 2004 | Active |
42 Highfield, Carpenters Park, Watford, WD19 5DZ | Secretary | 21 November 2001 | Active |
Thanet House, 231-232 Strand, London, WC2R 1DA | Secretary | 25 November 2009 | Active |
9 Hurstwood Park, Tunbridge Wells, TN4 8YE | Director | 14 February 2001 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 18 May 2001 | Active |
3rd Floor, One New Change, London, England, EC4M 9AF | Director | 15 June 1999 | Active |
6 Chantry Place, King Stable Street, Eton, SL4 6RH | Director | - | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | - | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 17 July 2006 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | - | Active |
18 Berry Hill, Stanmore, HA7 4XS | Director | 26 March 2004 | Active |
One, New Change, London, EC4M 9AF | Director | 30 June 2016 | Active |
One, New Change, London, EC4M 9AF | Director | 13 January 2017 | Active |
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 | : |
|
Dealogic (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Dealogic (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Ion, 10, Queen Street Place, London, England, EC4R 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | 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 |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-26 | Persons with significant control | Notification of a person with significant control. | 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 |
2021-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.