NASDAQ LIMITED

Register to unlock more data on OkredoRegister

NASDAQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04015697

Incorporation date

12/06/2000

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon16/10/2025
Termination of appointment of Tal Cohen as a director on 2025-10-09
dot icon16/10/2025
Termination of appointment of Brenda Lee Hoffman as a director on 2025-10-13
dot icon16/10/2025
Appointment of Marc Samuel as a director on 2025-10-10
dot icon16/10/2025
Termination of appointment of Laurent Georges Omer Jacquemin as a director on 2025-10-13
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon13/02/2025
Notification of Nasdaq, Inc. as a person with significant control on 2023-11-01
dot icon12/02/2025
Withdrawal of a person with significant control statement on 2025-02-12
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon16/04/2024
Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH to 22 Bishopsgate London EC2N 4BQ on 2024-04-16
dot icon03/02/2024
Memorandum and Articles of Association
dot icon28/01/2024
Resolutions
dot icon24/01/2024
Appointment of Mr Tal Cohen as a director on 2024-01-19
dot icon23/01/2024
Appointment of Ms Brenda Lee Hoffman as a director on 2024-01-19
dot icon23/01/2024
Appointment of Ms Erika Jade Moore as a director on 2024-01-19
dot icon23/01/2024
Appointment of Mr Laurent Georges Omer Jacquemin as a director on 2024-01-19
dot icon23/01/2024
Appointment of Mr Shalinder Singh as a director on 2024-01-19
dot icon23/01/2024
Termination of appointment of Joshua Geller as a director on 2024-01-19
dot icon23/01/2024
Termination of appointment of Helene Koutsoudakis as a director on 2024-01-19
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Director's details changed for Ms Helene Koutsoudakis on 2023-03-01
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon19/01/2023
Certificate of change of name
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Director's details changed for Ms Helene Koutsoudakis on 2022-09-12
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon24/06/2022
Notification of a person with significant control statement
dot icon23/06/2022
Cessation of Calypso Group Uk Limited as a person with significant control on 2021-07-22
dot icon23/06/2022
Director's details changed for Joshua Geller on 2022-06-12
dot icon13/09/2021
Termination of appointment of Jonathan Doty Walsh as a director on 2021-08-31
dot icon13/09/2021
Appointment of Joshua Geller as a director on 2021-08-30
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon11/06/2021
Director's details changed for Ms Helene Athena Koutsoudakis on 2021-06-07
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon15/10/2019
Director's details changed for Jonathan Doty Walsh on 2019-10-10
dot icon05/08/2019
Appointment of Ms Helene Athena Koutsoudakis as a director on 2019-07-30
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Andrew Coll as a director on 2019-03-27
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon24/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon22/06/2018
Notification of Calypso Group Uk Limited as a person with significant control on 2018-03-28
dot icon06/09/2017
Termination of appointment of Theresa Hess Jennings as a director on 2017-08-03
dot icon06/09/2017
Appointment of Andrew Coll as a director on 2017-08-03
dot icon06/09/2017
Termination of appointment of Pascal Raoul Robert Xatart as a director on 2017-08-03
dot icon13/08/2017
Director's details changed for Jonathan Doty Walsh on 2017-08-03
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon18/10/2016
Director's details changed for Mr Pascal Raoul Robert Xatart on 2016-10-12
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/06/2016
Appointment of Theresa Hess Jennings as a director on 2016-06-07
dot icon10/06/2016
Appointment of Jonathan Doty Walsh as a director on 2016-06-07
dot icon09/06/2016
Termination of appointment of Kishore Bopardikar as a director on 2016-06-07
dot icon09/06/2016
Termination of appointment of Kishore Bopardikar as a secretary on 2016-06-07
dot icon09/06/2016
Appointment of Pascal Raoul Robert Xatart as a director on 2016-06-07
dot icon09/06/2016
Termination of appointment of Charles Marston as a director on 2016-06-07
dot icon27/11/2015
Resolutions
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon13/05/2014
Accounts made up to 2013-12-31
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon15/03/2013
Accounts made up to 2012-12-31
dot icon18/12/2012
Registered office address changed from , 12 York Gate, London, NW1 4QS on 2012-12-18
dot icon13/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon15/03/2012
Accounts made up to 2011-12-31
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon30/09/2011
Accounts made up to 2010-12-31
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-12-31
dot icon28/04/2009
Appointment terminated director kelyn brannon-ahn
dot icon25/07/2008
Resolutions
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon16/06/2008
Return made up to 12/06/08; full list of members
dot icon10/01/2008
New director appointed
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/06/2007
Return made up to 12/06/07; full list of members
dot icon01/06/2007
Secretary's particulars changed;director's particulars changed
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/06/2006
Return made up to 12/06/06; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon13/12/2005
Accounts for a small company made up to 2004-12-31
dot icon05/12/2005
Return made up to 12/06/05; full list of members
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/10/2004
Particulars of mortgage/charge
dot icon22/06/2004
Return made up to 12/06/04; full list of members
dot icon14/06/2004
Secretary's particulars changed;director's particulars changed
dot icon14/06/2004
Secretary's particulars changed;director's particulars changed
dot icon26/04/2004
Accounts made up to 2003-12-31
dot icon14/07/2003
Accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 12/06/03; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon04/10/2002
Particulars of mortgage/charge
dot icon09/07/2002
Return made up to 12/06/02; full list of members
dot icon30/04/2002
Director resigned
dot icon02/02/2002
Accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/07/2001
Return made up to 12/06/01; full list of members
dot icon20/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon19/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
Secretary resigned
dot icon12/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koutsoudakis, Helene
Director
30/07/2019 - 19/01/2024
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/2000 - 12/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/06/2000 - 12/06/2000
43699
Coll, Andrew
Director
03/08/2017 - 27/03/2019
64
Walsh, Jonathan Doty
Director
07/06/2016 - 31/08/2021
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NASDAQ LIMITED

NASDAQ LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NASDAQ LIMITED?

toggle

NASDAQ LIMITED is currently Active. It was registered on 12/06/2000 .

Where is NASDAQ LIMITED located?

toggle

NASDAQ LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does NASDAQ LIMITED do?

toggle

NASDAQ LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for NASDAQ LIMITED?

toggle

The latest filing was on 16/10/2025: Termination of appointment of Tal Cohen as a director on 2025-10-09.