DEALOGIC (HOLDINGS) LIMITED

C/O Ion C/O Ion, London, EC4R 1BE, England
StatusACTIVE
Company No.04275038
CategoryPrivate Limited Company
Incorporated22 Aug 2001
Age22 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

DEALOGIC (HOLDINGS) LIMITED is an active private limited company with number 04275038. It was incorporated 22 years, 8 months, 25 days ago, on 22 August 2001. The company address is C/O Ion C/O Ion, London, EC4R 1BE, England.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: I-Logic Technologies Bidco Limited

Notification date: 2016-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-31

Psc name: Diamond Bidco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Pignataro

Notification date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042750380004

Charge creation date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Aquinas Fleming

Termination date: 2021-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042750380002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042750380003

Charge creation date: 2021-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: 3rd Floor One New Change London EC4M 9AF England

New address: C/O Ion 10 Queen Street Place London EC4R 1BE

Change date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Toby Haddon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: 3rd Floor One New Change London EC4M 9AF

Old address: One New Change London EC4M 9AF

Change date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Kunal Gullapalli

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shrikrishna Venkataraman

Termination date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Winterson-Hayward

Termination date: 2018-06-01

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 042750380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042750380001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: Ms Emma Winterson-Hayward

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Dec 2016

Action Date: 23 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-23

Capital : 2,443,404.85 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shrikrishna Venkataraman

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Mchattie

Termination date: 2016-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Murray Griffin

Appointment date: 2016-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-06

Officer name: Christopher Hawkins

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-23

Capital : 2,443,399.85 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Oct 2015

Category: Address

Type: AD04

New address: One New Change London EC4M 9AF

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 13 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Hawkins

Appointment date: 2014-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Rice

Termination date: 2014-12-12

Documents

View document PDF

Resolution

Date: 03 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 03 Jan 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-17

Capital : 244,399.80 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Philip William Hulme

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Peter James Ogden

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Carl John Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Beck

Termination date: 2014-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 042750380001

Documents

View document PDF

Court order

Date: 18 Dec 2014

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 2,443,399.85 GBP

Documents

View document PDF

Re registration memorandum articles

Date: 17 Dec 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 17 Dec 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-17

Capital : 0.05 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 17 Dec 2014

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Rice

Appointment date: 2014-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Mcintyre

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 23 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Aquinas Fleming

Change date: 2014-05-20

Documents

View document PDF

Resolution

Date: 14 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 24 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: , Thanet House, 231-232 Strand, London, WC2R 1DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Mcintyre

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Vincent

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Osborne Drulard

Change date: 2012-09-01

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 11 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-21

Officer name: Mr Frederick Mchattie

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Beck

Change date: 2012-01-10

Documents

View document PDF

Capital cancellation shares

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH06

Capital : 518,124.10 GBP

Date: 2011-10-31

Documents

View document PDF

Resolution

Date: 31 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 31 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 06 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Mr Peter James Ogden

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Thomas Aquinas Fleming

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Philip William Hulme

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Haddon

Change date: 2011-08-21

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Mr Jonathan Osborne Drulard

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Beck

Change date: 2011-08-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Mr Carl John Anderson

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 05 Aug 2011

Action Date: 13 Jul 2011

Category: Capital

Type: SH04

Capital : 36,554 GBP

Date: 2011-07-13

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH05

Date: 2011-07-27

Capital : 2,464,658.20 GBP

Documents

View document PDF

Resolution

Date: 15 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 22 Jun 2011

Action Date: 07 Jun 2011

Category: Capital

Type: SH04

Date: 2011-06-07

Capital : 37,204 GBP

Documents

View document PDF


Some Companies

CODE RED CONSULTANCY LIMITED

25 BROMHAM MILL,MILTON KEYNES,MK14 5QP

Number:03469019
Status:ACTIVE
Category:Private Limited Company

KIERAN DODDS PHOTOGRAPHY LIMITED

C/O CLOCH SOLICITORS,GLASGOW,G2 6PH

Number:SC363930
Status:ACTIVE
Category:Private Limited Company

NETESTATE LTD

FLAT, 408,LONDON,W2 1ED

Number:11200845
Status:ACTIVE
Category:Private Limited Company

PEONY LANE INTERIORS LTD

1 ORCHARD HOUSE PLANKS LANE,WOLVERHAMPTON,WV5 9HE

Number:11347993
Status:ACTIVE
Category:Private Limited Company

SKY-DREAMERS LIMITED

OTTERS BROOK COTTAGE,GREAT HORKESLEY,CO6 4HJ

Number:04526423
Status:ACTIVE
Category:Private Limited Company

TCB FINANCIAL LTD

51 WATSON ACRE,ANDOVER,SP10 3YB

Number:10230707
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source