UKBizDB.co.uk

INDXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
805, King Farm Blvd., Rockville, United States, 20850

Secretary22 December 2020Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director20 July 2022Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 July 2020Active
9611, Carriage Road, Kensington, United States, 20895

Secretary19 December 2012Active
3 Chessington Avenue, London, N3 3DS

Secretary19 July 1994Active
580, Kingsley Park Drive, Fort Mill, United States, 29715

Secretary12 June 2009Active
7015 Foxglove Drive, Charlotte, Usa,

Secretary03 January 2007Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary19 July 1994Active
No. 22 Lane 1768,, Huai Hai Road Middle, Shanghai, Prc, FOREIGN

Director10 February 2007Active
44 Eaton Terrace, London, SW1W 8TY

Director26 February 2001Active
121 Wedgewood Drive, Easton, 06612

Director18 January 2007Active
28 Henley Close, Farnborough, GU14 9HE

Director20 March 1995Active
73 Gun Place, Wapping Lane, London, E1W 2RX

Director04 July 1997Active
3 Chessington Avenue, London, N3 3DS

Director19 July 1994Active
3 Chessington Avenue, London, N3 3DS

Director19 July 1994Active
22 Tiverton Road, Hounslow, TW3 4JE

Director04 October 1999Active
Nasdaq Omx, 805 King Farm Blvd., Rockville, Usa, 20850

Director01 February 2013Active
350, Highland Avenue, Ridgewood, United States, 07450

Director19 December 2012Active
580, Kingsley Park Drive, Fort Mill, United States, 29715

Director12 June 2009Active
Butterstocks, Shipley, Horsham, RH13 8PE

Director01 November 2000Active
7015 Foxglove Drive, Charlotte, Usa,

Director03 January 2007Active
One, Liberty Plaza, 165 Broadway, New York, Usa, 10006

Director19 December 2012Active
25076, Woodhaven Drive, Fort Mill, Usa,

Director03 January 2007Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 July 2020Active
7114, Topsail Circle, Charlotte, Usa,

Director03 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-08-07Address

Change registered office address company with date old address new address.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.