About

Registered Number: 04627785
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor, Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Fully Satisfied

N/A

Rent security deposit deed 03 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.