Based in London, Nasdaq Corporate Solutions International Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALASZ-CLARKE, Gabriella | 06 February 2017 | - | 1 |
RAFTER, Matthew Thomas | 18 October 2016 | - | 1 |
STRANDELL, Peter | 19 August 2013 | - | 1 |
THOMAS, Edward Wynell | 29 November 2017 | - | 1 |
CARVALHO, Victoria Louise | 05 October 2014 | 01 March 2017 | 1 |
COLLETT, Christopher Anton Giles | 23 July 2013 | 31 August 2014 | 1 |
DE JUAN-RONCERO MARTIN, Maria Teresa | 31 January 2014 | 29 December 2016 | 1 |
HASSEN, Ronald | 15 June 2014 | 15 June 2014 | 1 |
PHILLIPS, Sam Edward | 03 January 2003 | 25 June 2013 | 1 |
RUSSELL, Shields John Desmond | 01 May 2008 | 21 October 2011 | 1 |
SKALKOTOS, Demetrios Nikolas | 21 October 2011 | 20 December 2013 | 1 |
THYBLAD, Tomas Christin Tomson | 19 August 2013 | 15 October 2014 | 1 |
WAGHORNE, Robert Allen | 23 July 2013 | 30 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONLEY, Joan Cusack | 17 April 2013 | - | 1 |
FOLTZ, Valerie Nathalie | 03 January 2003 | 02 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 August 2019 | |
RESOLUTIONS - N/A | 31 July 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 July 2019 | |
SH19 - Statement of capital | 31 July 2019 | |
CAP-SS - N/A | 31 July 2019 | |
CS01 - N/A | 19 June 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 29 January 2018 | |
AP01 - Appointment of director | 30 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 01 March 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
CS01 - N/A | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
AP01 - Appointment of director | 24 October 2016 | |
AA - Annual Accounts | 01 September 2016 | |
CH01 - Change of particulars for director | 22 July 2016 | |
AR01 - Annual Return | 10 February 2016 | |
CERTNM - Change of name certificate | 27 October 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 10 February 2015 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AP01 - Appointment of director | 07 October 2014 | |
TM01 - Termination of appointment of director | 17 September 2014 | |
TM01 - Termination of appointment of director | 17 September 2014 | |
AP01 - Appointment of director | 17 September 2014 | |
AD01 - Change of registered office address | 11 April 2014 | |
AD01 - Change of registered office address | 11 April 2014 | |
AP03 - Appointment of secretary | 28 February 2014 | |
AR01 - Annual Return | 01 February 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
CERTNM - Change of name certificate | 21 June 2013 | |
CONNOT - N/A | 21 June 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
AA01 - Change of accounting reference date | 14 June 2013 | |
SH01 - Return of Allotment of shares | 13 June 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AD01 - Change of registered office address | 03 December 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AA01 - Change of accounting reference date | 15 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2011 | |
AP01 - Appointment of director | 01 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AP01 - Appointment of director | 14 October 2011 | |
TM01 - Termination of appointment of director | 14 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2011 | |
RP04 - N/A | 13 September 2011 | |
RP04 - N/A | 13 September 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 04 February 2011 | |
RESOLUTIONS - N/A | 21 January 2011 | |
RESOLUTIONS - N/A | 10 December 2010 | |
CC04 - Statement of companies objects | 10 December 2010 | |
AD01 - Change of registered office address | 13 October 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
RESOLUTIONS - N/A | 15 January 2010 | |
AA - Annual Accounts | 20 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 May 2009 | |
363a - Annual Return | 21 April 2009 | |
363a - Annual Return | 30 March 2009 | |
RESOLUTIONS - N/A | 19 March 2009 | |
123 - Notice of increase in nominal capital | 19 March 2009 | |
123 - Notice of increase in nominal capital | 17 March 2009 | |
287 - Change in situation or address of Registered Office | 19 February 2009 | |
363a - Annual Return | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 August 2008 | |
363a - Annual Return | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
363a - Annual Return | 31 January 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
RESOLUTIONS - N/A | 15 May 2007 | |
RESOLUTIONS - N/A | 15 May 2007 | |
123 - Notice of increase in nominal capital | 15 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 01 February 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 21 January 2004 | |
225 - Change of Accounting Reference Date | 30 September 2003 | |
NEWINC - New incorporation documents | 03 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 November 2007 | Fully Satisfied |
N/A |
Rent security deposit deed | 03 May 2007 | Fully Satisfied |
N/A |