This company is commonly known as Indxis Limited. The company was founded 29 years ago and was given the registration number 02950206. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, 100 New Bridge Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INDXIS LIMITED |
---|---|---|
Company Number | : | 02950206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, 100 New Bridge Street, London, England, EC4V 6JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
805, King Farm Blvd., Rockville, United States, 20850 | Secretary | 22 December 2020 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 20 July 2022 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 July 2020 | Active |
9611, Carriage Road, Kensington, United States, 20895 | Secretary | 19 December 2012 | Active |
3 Chessington Avenue, London, N3 3DS | Secretary | 19 July 1994 | Active |
580, Kingsley Park Drive, Fort Mill, United States, 29715 | Secretary | 12 June 2009 | Active |
7015 Foxglove Drive, Charlotte, Usa, | Secretary | 03 January 2007 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 19 July 1994 | Active |
No. 22 Lane 1768,, Huai Hai Road Middle, Shanghai, Prc, FOREIGN | Director | 10 February 2007 | Active |
44 Eaton Terrace, London, SW1W 8TY | Director | 26 February 2001 | Active |
121 Wedgewood Drive, Easton, 06612 | Director | 18 January 2007 | Active |
28 Henley Close, Farnborough, GU14 9HE | Director | 20 March 1995 | Active |
73 Gun Place, Wapping Lane, London, E1W 2RX | Director | 04 July 1997 | Active |
3 Chessington Avenue, London, N3 3DS | Director | 19 July 1994 | Active |
3 Chessington Avenue, London, N3 3DS | Director | 19 July 1994 | Active |
22 Tiverton Road, Hounslow, TW3 4JE | Director | 04 October 1999 | Active |
Nasdaq Omx, 805 King Farm Blvd., Rockville, Usa, 20850 | Director | 01 February 2013 | Active |
350, Highland Avenue, Ridgewood, United States, 07450 | Director | 19 December 2012 | Active |
580, Kingsley Park Drive, Fort Mill, United States, 29715 | Director | 12 June 2009 | Active |
Butterstocks, Shipley, Horsham, RH13 8PE | Director | 01 November 2000 | Active |
7015 Foxglove Drive, Charlotte, Usa, | Director | 03 January 2007 | Active |
One, Liberty Plaza, 165 Broadway, New York, Usa, 10006 | Director | 19 December 2012 | Active |
25076, Woodhaven Drive, Fort Mill, Usa, | Director | 03 January 2007 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 July 2020 | Active |
7114, Topsail Circle, Charlotte, Usa, | Director | 03 January 2007 | Active |
Nasdaq, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 151, W 42nd Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Officers | Appoint person secretary company with name date. | Download |
2021-02-19 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.