Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Diginex Services Limited
Diginex Services Limited is a dissolved company incorporated on 5 February 2018 with the registered office located in London, Greater London. Diginex Services Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 January 2020
(5 years ago)
Was
1 year 11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
11188443
Private limited company
Age
7 years
Incorporated
5 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Diginex Services Limited
Contact
Update Details
Address
118 Piccadilly
London
W1J 7NW
United Kingdom
Same address for the past
6 years
Companies in W1J 7NW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Robert James Cooper
Director • British • Lives in UK • Born in Apr 1980
Mr Paul Neil Ewing
Director • Chief Financial Officer • British • Lives in Hong Kong • Born in Apr 1973
Altairian Capital Holdings Limited
PSC
Mr Miles Christian Pelham
PSC • British • Lives in Hong Kong • Born in Jun 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
7SPHX Limited
Robert James Cooper is a mutual person.
Active
Digivault Limited
Robert James Cooper is a mutual person.
Dissolved
Vquo Ltd
Robert James Cooper is a mutual person.
Dissolved
See All Mutual Companies
Financials
Diginex Services Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 28 Jan 2020
Voluntary Gazette Notice
5 Years Ago on 12 Nov 2019
Application To Strike Off
6 Years Ago on 5 Nov 2019
Registered Address Changed
6 Years Ago on 1 Jul 2019
Mr Robert James Cooper Appointed
6 Years Ago on 15 Apr 2019
A Person with Significant Control (PSC) Resigned
6 Years Ago on 20 Mar 2019
Miles Christian Pelham (PSC) Appointed
6 Years Ago on 20 Mar 2019
James Eric Martin Harris Resigned
6 Years Ago on 15 Jan 2019
Altairian Capital Holdings Limited (PSC) Appointed
7 Years Ago on 12 Apr 2018
James Harris (PSC) Resigned
7 Years Ago on 12 Apr 2018
Get Alerts
Get Credit Report
Discover Diginex Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jan 2020
First Gazette notice for voluntary strike-off
Submitted on 12 Nov 2019
Application to strike the company off the register
Submitted on 5 Nov 2019
Registered office address changed from 66 Prescot Street London E1 8NN England to 118 Piccadilly London W1J 7NW on 1 July 2019
Submitted on 1 Jul 2019
Appointment of Mr Robert James Cooper as a director on 15 April 2019
Submitted on 15 Apr 2019
Cessation of A Person with Significant Control as a person with significant control on 20 March 2019
Submitted on 22 Mar 2019
Notification of Miles Christian Pelham as a person with significant control on 20 March 2019
Submitted on 21 Mar 2019
Termination of appointment of James Eric Martin Harris as a director on 15 January 2019
Submitted on 15 Jan 2019
Resolutions
Submitted on 14 Jan 2019
Appointment of Mr Paul Neil Ewing as a director on 11 January 2019
Submitted on 11 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs