Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DION GLOBAL SOLUTIONS (UK) LIMITED
Company Information for

DION GLOBAL SOLUTIONS (UK) LIMITED

20 Old Bailey, London, EC4M 7AN,
Company Registration Number
04885855
Private Limited Company
Liquidation

Company Overview

About Dion Global Solutions (uk) Ltd
DION GLOBAL SOLUTIONS (UK) LIMITED was founded on 2003-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Dion Global Solutions (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DION GLOBAL SOLUTIONS (UK) LIMITED
 
Legal Registered Office
20 Old Bailey
London
EC4M 7AN
Other companies in LE1
 
Previous Names
RELIGARE TECHNOVA GLOBAL SOLUTIONS (UK) LIMITED01/02/2011
CAPITAL MARKET SOLUTIONS (UK) LIMITED04/12/2008
NOVA & IBROKER LIMITED23/12/2003
ALNERY NO. 2376 LIMITED17/10/2003
Filing Information
Company Number 04885855
Company ID Number 04885855
Date formed 2003-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB824908807  
Last Datalog update: 2023-04-20 12:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DION GLOBAL SOLUTIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DION GLOBAL SOLUTIONS (UK) LIMITED
The following companies were found which have the same name as DION GLOBAL SOLUTIONS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DION GLOBAL SOLUTIONS (UK) LIMITED Unknown

Company Officers of DION GLOBAL SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
INDER JEET SINGH
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL ALFONSUS PETRUS BORST
Director 2016-08-05 2018-06-22
GOPALA SUBRAMANIUM
Director 2016-08-05 2018-06-22
RALPH JAMES HORNE
Company Secretary 2014-02-18 2016-08-05
RALPH JAMES HORNE
Director 2003-12-05 2016-08-05
JOSEPH LESLIE NASH
Director 2003-12-05 2016-08-05
PRADEEP RATILAL RANIGA
Director 2014-06-23 2014-06-30
KATHERINE ALEXANDER
Company Secretary 2013-01-01 2014-02-18
RALPH JAMES HORNE
Company Secretary 2003-12-05 2013-01-01
RICHARD LAURENCE HAM
Company Secretary 2003-10-10 2003-12-05
RICHARD LAURENCE HAM
Director 2003-10-10 2003-12-05
BARRY WILLIAM MOLONEY
Director 2003-10-10 2003-12-05
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2003-09-03 2003-10-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2003-09-03 2003-10-10
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2003-09-03 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDER JEET SINGH CONTEMI SOLUTIONS (LONDON) LIMITED Director 2018-06-22 CURRENT 1999-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-20Final Gazette dissolved via compulsory strike-off
2023-01-20Voluntary liquidation. Return of final meeting of creditors
2022-10-06Removal of liquidator by court order
2022-10-06Appointment of a voluntary liquidator
2022-10-06600Appointment of a voluntary liquidator
2022-10-06LIQ10Removal of liquidator by court order
2022-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2021-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 88 Wood Street London EC2V 7QF
2020-03-03600Appointment of a voluntary liquidator
2020-02-26AM22Liquidation. Administration move to voluntary liquidation
2020-02-26AM10Administrator's progress report
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR INDER JEET SINGH
2019-10-11AM02Liquidation statement of affairs AM02SOA
2019-09-16AM07Liquidation creditors meeting
2019-08-14AM03Statement of administrator's proposal
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2019-08-12AM01Appointment of an administrator
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-26PSC08Notification of a person with significant control statement
2018-10-26PSC07CESSATION OF MALVINDER MOHAN SINGH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24AP01DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY
2018-10-24AP04Appointment of Intertrust (Uk) Limited as company secretary on 2018-10-11
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 86-92 Regent Road Leicester LE1 7DD
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GOPALA SUBRAMANIUM
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BORST
2018-07-18AP01DIRECTOR APPOINTED MR. INDER JEET SINGH
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 13926746
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MR. MICHEL ALFONSUS PETRUS BORST
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NASH
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HORNE
2016-08-23TM02Termination of appointment of Ralph James Horne on 2016-08-05
2016-08-23AP01DIRECTOR APPOINTED MR. GOPALA SUBRAMANIUM
2016-06-13AUDAUDITOR'S RESIGNATION
2016-05-24AUDAUDITOR'S RESIGNATION
2016-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 13926746
2015-09-15AR0103/09/15 ANNUAL RETURN FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 13926746
2014-09-17AR0103/09/14 FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP RANIGA
2014-06-27AP01DIRECTOR APPOINTED MR PRADEEP RATILAL RANIGA
2014-06-26SH0112/05/14 STATEMENT OF CAPITAL GBP 13926746
2014-02-18AP03SECRETARY APPOINTED MR RALPH JAMES HORNE
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ALEXANDER
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 01/11/2013
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05AR0103/09/13 FULL LIST
2013-06-18SH0117/04/13 STATEMENT OF CAPITAL GBP 9793849.00
2013-02-20AUDAUDITOR'S RESIGNATION
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY RALPH HORNE
2013-02-13AP03SECRETARY APPOINTED MRS KATHERINE ALEXANDER
2012-09-05AR0103/09/12 FULL LIST
2012-06-18SH0118/05/12 STATEMENT OF CAPITAL GBP 8982169
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-12SH0122/02/12 STATEMENT OF CAPITAL GBP 8043919
2012-03-12SH0123/11/11 STATEMENT OF CAPITAL GBP 6150001
2012-03-08RES01ALTER ARTICLES 23/11/2011
2012-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-12AR0103/09/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-01RES15CHANGE OF NAME 11/01/2011
2011-02-01CERTNMCOMPANY NAME CHANGED RELIGARE TECHNOVA GLOBAL SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 01/02/11
2010-09-28AR0103/09/10 FULL LIST
2010-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 11/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 11/12/2009
2009-09-14363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-03CERTNMCOMPANY NAME CHANGED CAPITAL MARKET SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NASH / 15/08/2008
2008-04-28225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-22363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-31363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-14123NC INC ALREADY ADJUSTED 04/12/03
2006-02-14RES04£ NC 100/300000 04/12
2006-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-1488(2)RAD 04/12/03--------- £ SI 250000@1
2006-01-17363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 16 TENNYSON ROAD THE STRAITS DUDLEY WEST MIDLANDS DY3 3BY
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: BURLEIGH HOUSE CHAPEL OAK, SALFORD PRIORS EVESHAM WR11 8SP
2004-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 16 TENNYSON ROAD THE STRAITS DUDLEY WEST MIDLANDS DY3 3BY
2003-12-23CERTNMCOMPANY NAME CHANGED NOVA & IBROKER LIMITED CERTIFICATE ISSUED ON 23/12/03
2003-12-13225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04
2003-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2003-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-17CERTNMCOMPANY NAME CHANGED ALNERY NO. 2376 LIMITED CERTIFICATE ISSUED ON 17/10/03
2003-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DION GLOBAL SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-02
Appointment of Administrators2019-07-30
Other Corporate Insolvency Notices2019-07-30
Fines / Sanctions
No fines or sanctions have been issued against DION GLOBAL SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DION GLOBAL SOLUTIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DION GLOBAL SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DION GLOBAL SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DION GLOBAL SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of DION GLOBAL SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DION GLOBAL SOLUTIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DION GLOBAL SOLUTIONS (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DION GLOBAL SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDION GLOBAL SOLUTIONS (UK) LIMITEDEvent Date2020-03-02
Name of Company: DION GLOBAL SOLUTIONS (UK) LIMITED Company Number: 04885855 Nature of Business: Information technology consultancy activities Previous Name of Company: Religare Technova Global Solutiā€¦
 
Initiating party Event TypeAppointment of Administrators
Defending partyDION GLOBAL SOLUTIONS (UK) LIMITEDEvent Date2019-07-25
In the High Court of Justice Business and Property Courts of England & Wales Names and Address of Administrators: Simon Thomas (IP No. 8920 ) and Arron Kendall (IP No. 16050 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF : Further details contact: Emma Wilkinson, Tel: 020 7186 1144. Ag IG41968
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyDION GLOBAL SOLUTIONS (UK) LIMITEDEvent Date2019-07-25
In the High Court of Justice Business and Property Courts of England & Wales Notice is hereby given that creditors of the Company are required, on or before 23 August 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Administrators at Moorfield Advisory Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 25 July 2019 Office Holder Details: Simon Thomas (IP No. 8920 ) and Arron Kendall (IP No. 16050 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Emma Wilkinson, Tel: 020 7186 1144. Ag IG41968
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DION GLOBAL SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DION GLOBAL SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.