DEALOGIC (HOLDINGS) LIMITED

DEALOGIC (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEALOGIC (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04275038
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DEALOGIC (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEALOGIC (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O Ion
    10 Queen Street Place
    EC4R 1BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEALOGIC (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEALOGIC (HOLDINGS) PLCApr 29, 2004Apr 29, 2004
    DEALOGIC (HOLDINGS) LIMITEDApr 10, 2003Apr 10, 2003
    RANTOON LIMITEDAug 22, 2001Aug 22, 2001

    What are the latest accounts for DEALOGIC (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEALOGIC (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for DEALOGIC (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Change of details for Andrea Pignataro as a person with significant control on Jan 19, 2026

    2 pagesPSC04

    Registration of charge 042750380008, created on Nov 04, 2025

    95 pagesMR01

    Registration of charge 042750380009, created on Nov 04, 2025

    46 pagesMR01

    Registration of charge 042750380006, created on Oct 07, 2025

    114 pagesMR01

    Registration of charge 042750380007, created on Oct 07, 2025

    93 pagesMR01

    Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Director's details changed for Mr Paul Robert Evans on Mar 26, 2025

    2 pagesCH01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Osborne Drulard as a director on Sep 26, 2024

    1 pagesTM01

    Registration of charge 042750380005, created on Sep 23, 2024

    63 pagesMR01

    Appointment of Mr Paul Robert Evans as a director on Sep 25, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Dec 02, 2023 with updates

    4 pagesCS01

    Notification of I-Logic Technologies Bidco Limited as a person with significant control on Apr 16, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Cessation of Diamond Bidco Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Registration of charge 042750380004, created on Jun 10, 2021

    75 pagesMR01

    Who are the officers of DEALOGIC (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil Murray
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    208811510001
    EVANS, Paul Robert
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish189847980002
    GULLAPALLI, Kunal Venkat
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican263990370001
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Secretary
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Secretary
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    HAWKINS, Christopher
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    193980810001
    MCINTYRE, Martin
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    178479470001
    RICE, David
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    190529480001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SAVANI, Iqbal
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    Secretary
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    British66875150002
    VINCENT, Helen Clare
    Thanet House
    231-232 Strand
    WC2R 1DA London
    Secretary
    Thanet House
    231-232 Strand
    WC2R 1DA London
    British147480290001
    BOODLE HATFIELD SECRETARIAL LIMITED
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    47722940004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSON, Carl John
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    UsaUnited States17003810001
    BECK, Joan
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    SwitzerlandDutch77073830008
    DARK, Michael
    9 Hurstwood Park
    TN4 8YE Tunbridge Wells
    Kent
    Director
    9 Hurstwood Park
    TN4 8YE Tunbridge Wells
    Kent
    British57519860002
    DRULARD, Jonathan Osborne
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican117949570003
    FLEMING, Thomas Aquinas
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican193641660001
    HADDON, Toby
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United KingdomBritish46422250002
    HESSEL, Simon William
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    Director
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    United KingdomBritish60590330004
    HULME, Philip William
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    United KingdomBritish9517800003
    MCHATTIE, Frederick
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    EnglandBritish96718640003
    OGDEN, Peter James, Sir
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    GuernseyBritish49664260001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    STONE, Nigel Peter
    36 Alwyne Road
    Wimbledon
    SW19 7AB London
    Director
    36 Alwyne Road
    Wimbledon
    SW19 7AB London
    United KingdomBritish54298500003
    VENKATARAMAN, Shrikrishna
    EC4M 9AF London
    One New Change
    Director
    EC4M 9AF London
    One New Change
    United StatesAmerican208828530001
    WINTERSON-HAYWARD, Emma
    EC4M 9AF London
    One New Change
    Director
    EC4M 9AF London
    One New Change
    EnglandBritish225933060001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of DEALOGIC (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Jan 01, 2023
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    Apr 16, 2016
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11063542
    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.
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9284718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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