DECALOG (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDECALOG (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02567370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DECALOG (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPHECY SOFTWARE U.K. LIMITEDFeb 21, 1991Feb 21, 1991
    BONDEXPERT LIMITEDDec 11, 1990Dec 11, 1990

    What are the latest accounts for DECALOG (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DECALOG (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Marc Mayo as a director on Apr 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Statement of capital on Sep 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Secretary's details changed for Mr Howard Wallis on Dec 01, 2018

    1 pagesCH03

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ann Maria Vasileff on Dec 01, 2018

    2 pagesCH01

    Director's details changed for Mr Martin Robert Boyd on Dec 01, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Change of details for Fis Uk Holdings Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Marc Mayo as a director on Feb 16, 2018

    2 pagesAP01

    Termination of appointment of Michael Peter Oates as a director on Feb 15, 2018

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Notification of Fis Uk Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of DECALOG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Secretary
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    British80930830001
    BOYD, Martin Robert
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    EnglandBritish88627530004
    VASILEFF, Ann Maria
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    United StatesAmerican243562940001
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    BYAM-COOK, David William
    90 Fetter Lane
    EC4A 1JP London
    Secretary
    90 Fetter Lane
    EC4A 1JP London
    British9175540002
    BRITANNIA REGISTRARS LIMITED
    26 Wilfred Street
    SW1E 6PL London
    Secretary
    26 Wilfred Street
    SW1E 6PL London
    5077100001
    AIGLON, Thierry
    3 Allee Des Amarantes
    78450 Chavenay
    France
    Director
    3 Allee Des Amarantes
    78450 Chavenay
    France
    French54844400002
    AVI, Zeevi
    11a After Street
    69362 Tel Aviv
    Israel
    Director
    11a After Street
    69362 Tel Aviv
    Israel
    Israeli48317070001
    COUTURIER, Jason Lydell
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    Director
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    UsaAmerican203467010001
    ERICKSON, Eric George
    c/o Sunguard Leagal
    Canada Square
    E14 5LQ London
    Level 39 Mail Drop 39-50 25
    Director
    c/o Sunguard Leagal
    Canada Square
    E14 5LQ London
    Level 39 Mail Drop 39-50 25
    UsaUsa224104020001
    FINDERS, Harold Charles
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    SwitzerlandNetherlands62479070001
    FONSECA, Anselm Joseph Paul
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    EnglandBritish165294580001
    GOLDSTONE, Jeremy Ellis
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    Director
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    British120011330001
    GUCKENHEIMER, Sam Robert
    63 Norroy Road
    Putney
    SW15 1PH London
    Director
    63 Norroy Road
    Putney
    SW15 1PH London
    German & Usa21159870001
    HADLEY, George Michael
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    Director
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    United KingdomBritish95613260001
    HENET, Didier Fernand Paul
    32 Avenue Marechal Ney
    FOREIGN Brussels
    Belgian
    Director
    32 Avenue Marechal Ney
    FOREIGN Brussels
    Belgian
    Belgian40872080001
    KENEE, Richard Spencer
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    Director
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    EnglandUnited Kingdom81349030001
    MAHOUDEAUX, Remy
    12 Rues Des Dames
    75017 Paris
    France
    Director
    12 Rues Des Dames
    75017 Paris
    France
    French67791150001
    MAYO, Marc
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Level 40
    United Kingdom
    Director
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Level 40
    United Kingdom
    United StatesAmerican60818410001
    MEIROVITZ, Eliezer
    70 Rue Des Acquevilles
    Suresnes 92150
    FOREIGN
    France
    Director
    70 Rue Des Acquevilles
    Suresnes 92150
    FOREIGN
    France
    Israeli68314750001
    MILLER JR, Henry Morton
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United States Of AmericaUnited States168297330001
    MUNRO, John
    18 Ladbroke Road
    EN1 1HX Enfield
    Middlesex
    Director
    18 Ladbroke Road
    EN1 1HX Enfield
    Middlesex
    British76045340002
    OATES, Michael Peter
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Mail Drop 39-50, Level 39,
    United Kingdom
    Director
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Mail Drop 39-50, Level 39,
    United Kingdom
    United StatesAmerican175925650001
    OBETZ, Richard James
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    UsaAmerican158287890001
    OWEN, Brian Dennis
    20 Boardman Avenue
    01944
    Manchester By The Sea
    Usa
    Director
    20 Boardman Avenue
    01944
    Manchester By The Sea
    Usa
    Usa56411930001
    PAYNE, Mark Joseph
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    EnglandBritish130735560001
    RABEN, Norbert Johannes Eduard
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Director
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Kingdom Of The Netherlands68562750003
    ROBINSON, David Eric
    241 First Street
    IL 60521 Hinsdale
    Usa
    Director
    241 First Street
    IL 60521 Hinsdale
    Usa
    American41872600001
    ROSS, Ruairi Dominic
    8 Meadway
    KT19 8JZ Epsom
    Surrey
    Director
    8 Meadway
    KT19 8JZ Epsom
    Surrey
    British40872160001
    RUANE, Michael Joseph
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    UsaUnited States46331880001
    SILBEY, Victoria Elizabeth
    c/o Sungard Legal
    Mail Drop
    39-50 25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop
    39-50 25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United States Of AmericaAmerican110055430002
    WILLIAMSON, Philip Edward
    15 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    Director
    15 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    British62504390001

    Who are the persons with significant control of DECALOG (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fis Uk Holdings Limited
    Canada Square
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    E14 5LQ London
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05483711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DECALOG (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Dec 01, 2016The 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