DECALOG (UK) LIMITED
Overview
| Company Name | DECALOG (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02567370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DECALOG (UK) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is DECALOG (UK) LIMITED located?
| Registered Office Address | 25 Canada Square E14 5LQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DECALOG (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROPHECY SOFTWARE U.K. LIMITED | Feb 21, 1991 | Feb 21, 1991 |
| BONDEXPERT LIMITED | Dec 11, 1990 | Dec 11, 1990 |
What are the latest accounts for DECALOG (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DECALOG (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Marc Mayo as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Secretary's details changed for Mr Howard Wallis on Dec 01, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ann Maria Vasileff on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Robert Boyd on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Change of details for Fis Uk Holdings Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on Jun 29, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Marc Mayo as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Peter Oates as a director on Feb 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Notification of Fis Uk Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of DECALOG (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Howard | Secretary | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | British | 80930830001 | ||||||
| BOYD, Martin Robert | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | England | British | 88627530004 | |||||
| VASILEFF, Ann Maria | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | United States | American | 243562940001 | |||||
| BARR, Caroline Rowena | Secretary | 14 Rayleigh Road IG8 7HG Woodford Green Essex | British | 860950002 | ||||||
| BYAM-COOK, David William | Secretary | 90 Fetter Lane EC4A 1JP London | British | 9175540002 | ||||||
| BRITANNIA REGISTRARS LIMITED | Secretary | 26 Wilfred Street SW1E 6PL London | 5077100001 | |||||||
| AIGLON, Thierry | Director | 3 Allee Des Amarantes 78450 Chavenay France | French | 54844400002 | ||||||
| AVI, Zeevi | Director | 11a After Street 69362 Tel Aviv Israel | Israeli | 48317070001 | ||||||
| COUTURIER, Jason Lydell | Director | Riverside Avenue Jacksonville 601 Florida 32204 Usa | Usa | American | 203467010001 | |||||
| ERICKSON, Eric George | Director | c/o Sunguard Leagal Canada Square E14 5LQ London Level 39 Mail Drop 39-50 25 | Usa | Usa | 224104020001 | |||||
| FINDERS, Harold Charles | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | Switzerland | Netherlands | 62479070001 | |||||
| FONSECA, Anselm Joseph Paul | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 United Kingdom | England | British | 165294580001 | |||||
| GOLDSTONE, Jeremy Ellis | Director | 7 Chamberlain Road East Finchley N2 8JS London | British | 120011330001 | ||||||
| GUCKENHEIMER, Sam Robert | Director | 63 Norroy Road Putney SW15 1PH London | German & Usa | 21159870001 | ||||||
| HADLEY, George Michael | Director | 15 Valley Close EN9 2DU Waltham Abbey Essex | United Kingdom | British | 95613260001 | |||||
| HENET, Didier Fernand Paul | Director | 32 Avenue Marechal Ney FOREIGN Brussels Belgian | Belgian | 40872080001 | ||||||
| KENEE, Richard Spencer | Director | 4 Carroll Hill IG10 1NJ Loughton Essex | England | United Kingdom | 81349030001 | |||||
| MAHOUDEAUX, Remy | Director | 12 Rues Des Dames 75017 Paris France | French | 67791150001 | ||||||
| MAYO, Marc | Director | c/o Fis Legal Department 25 Canada Square E14 5LQ London Level 40 United Kingdom | United States | American | 60818410001 | |||||
| MEIROVITZ, Eliezer | Director | 70 Rue Des Acquevilles Suresnes 92150 FOREIGN France | Israeli | 68314750001 | ||||||
| MILLER JR, Henry Morton | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United States Of America | United States | 168297330001 | |||||
| MUNRO, John | Director | 18 Ladbroke Road EN1 1HX Enfield Middlesex | British | 76045340002 | ||||||
| OATES, Michael Peter | Director | c/o Fis Legal Department 25 Canada Square E14 5LQ London Mail Drop 39-50, Level 39, United Kingdom | United States | American | 175925650001 | |||||
| OBETZ, Richard James | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 | Usa | American | 158287890001 | |||||
| OWEN, Brian Dennis | Director | 20 Boardman Avenue 01944 Manchester By The Sea Usa | Usa | 56411930001 | ||||||
| PAYNE, Mark Joseph | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | England | British | 130735560001 | |||||
| RABEN, Norbert Johannes Eduard | Director | Flat 14 Transenna Works 1 Laycock Street N1 1SJ London | Kingdom Of The Netherlands | 68562750003 | ||||||
| ROBINSON, David Eric | Director | 241 First Street IL 60521 Hinsdale Usa | American | 41872600001 | ||||||
| ROSS, Ruairi Dominic | Director | 8 Meadway KT19 8JZ Epsom Surrey | British | 40872160001 | ||||||
| RUANE, Michael Joseph | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | Usa | United States | 46331880001 | |||||
| SILBEY, Victoria Elizabeth | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United States Of America | American | 110055430002 | |||||
| WILLIAMSON, Philip Edward | Director | 15 Orchard Coombe Whitchurch Hill RG8 7QL Reading | British | 62504390001 |
Who are the persons with significant control of DECALOG (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fis Uk Holdings Limited | Apr 06, 2016 | Canada Square E14 5LQ London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DECALOG (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0