Company number 03744660
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address 3RD FLOOR 86-92, REGENT ROAD, LEICESTER, LEICS, LE1 7DD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016. The most likely internet sites of DION GLOBAL SOLUTIONS (LONDON) LIMITED are www.dionglobalsolutionslondon.co.uk, and www.dion-global-solutions-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Dion Global Solutions London Limited is a Private Limited Company.
The company registration number is 03744660. Dion Global Solutions London Limited has been working since 31 March 1999.
The present status of the company is Active. The registered address of Dion Global Solutions London Limited is 3rd Floor 86 92 Regent Road Leicester Leics Le1 7dd. . BORST, Michel Alfonsus Petrus is a Director of the company. SUBRAMANIUM, Gopala is a Director of the company. Secretary ALEXANDER, Katherine has been resigned. Secretary HALPIN, Clement Douglas has been resigned. Secretary HORNE, Ralph James has been resigned. Secretary M M & S (2540) LIMITED has been resigned. Secretary PATEL, Rinku has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Director BRADY, Thomas has been resigned. Director CAMERON, William has been resigned. Director CLARK, Stephen has been resigned. Director DALLAS, John Scott has been resigned. Director GORE, Brian has been resigned. Director HENDERSON, Greg has been resigned. Director HORNE, Ralph James has been resigned. Director LITTLE, Peter Christopher has been resigned. Director MOND, Emanuel has been resigned. Director NASH, Joseph Leslie has been resigned. Director SIMPSON, Daniel has been resigned. Director VARDEY, Giles Edwin has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
M M & S (2540) LIMITED
Resigned: 20 September 1999
Appointed Date: 31 March 1999
Secretary
PATEL, Rinku
Resigned: 28 February 2007
Appointed Date: 27 October 2004
Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 27 October 2004
Appointed Date: 08 October 1999
Director
BRADY, Thomas
Resigned: 30 April 2007
Appointed Date: 15 November 2002
67 years old
Director
CAMERON, William
Resigned: 30 April 2007
Appointed Date: 08 October 1999
88 years old
Director
CLARK, Stephen
Resigned: 08 October 1999
Appointed Date: 20 September 1999
77 years old
Director
GORE, Brian
Resigned: 22 November 2006
Appointed Date: 08 October 1999
68 years old
Director
HENDERSON, Greg
Resigned: 30 April 2007
Appointed Date: 23 February 2005
68 years old
Director
MOND, Emanuel
Resigned: 24 January 2011
Appointed Date: 30 April 2007
68 years old
Director
SIMPSON, Daniel
Resigned: 24 November 2011
Appointed Date: 23 November 2011
50 years old
Director
VINDEX LIMITED
Resigned: 20 September 1999
Appointed Date: 31 March 1999
Director
VINDEX SERVICES LIMITED
Resigned: 20 September 1999
Appointed Date: 31 March 1999
Persons With Significant Control
Indigo (London) Holdings Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more
DION GLOBAL SOLUTIONS (LONDON) LIMITED Events
21 Dec 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
24 Aug 2016
Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016
23 Aug 2016
Termination of appointment of Joseph Leslie Nash as a director on 5 August 2016
23 Aug 2016
Termination of appointment of Ralph James Horne as a director on 5 August 2016
...
... and 126 more events
29 Sep 1999
Secretary resigned
29 Sep 1999
Director resigned
29 Sep 1999
Director resigned
21 Sep 1999
Company name changed m m & s (2540) LIMITED\certificate issued on 21/09/99
31 Mar 1999
Incorporation