INDXIS LIMITED
Overview
| Company Name | INDXIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02950206 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDXIS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INDXIS LIMITED located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDXIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINETIC INFORMATION SYSTEM SERVICES LIMITED | Jul 19, 1994 | Jul 19, 1994 |
What are the latest accounts for INDXIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDXIS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
What are the latest filings for INDXIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Frida Tidqvist as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Chantal Wessels as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Change of details for Nasdaq, Inc. as a person with significant control on Jan 01, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 22 Bishopsgate London EC2N 4AJ United Kingdom to 22 Bishopsgate London EC2N 4BQ on Apr 28, 2021 | 1 pages | AD01 | ||
Registered office address changed from 100 New Bridge Street 100 New Bridge Street London EC4V 6JA England to 22 Bishopsgate London EC2N 4AJ on Mar 01, 2021 | 1 pages | AD01 | ||
Appointment of Ms. Erika Moore as a secretary on Dec 22, 2020 | 2 pages | AP03 | ||
Termination of appointment of Joan Cusack Conley as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Registered office address changed from 3rd Floor, Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 100 New Bridge Street 100 New Bridge Street London EC4V 6JA on Aug 07, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Richard Edward Woodford as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Appointment of Mrs. Chantal Wessels as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jean-Jacques Marc Victor Louis as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Who are the officers of INDXIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Erika, Ms. | Secretary | King Farm Blvd. 20850 Rockville 805 Maryland United States | 279933110001 | |||||||
| TIDQVIST, Frida, Ms. | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | Sweden | Swedish | 298362210001 | |||||
| WOODFORD, Richard Edward, Mr. | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | English | 248612460001 | |||||
| CONLEY, Joan Cusack | Secretary | Carriage Road 20895 Kensington 9611 Maryland United States | 175022160001 | |||||||
| GOODMAN, Beverley Gail | Secretary | 3 Chessington Avenue N3 3DS London | British | 50269160001 | ||||||
| MILLER JR, Charles E | Secretary | Kingsley Park Drive 29715 Fort Mill 580 South Carolina United States | United States | 139195630001 | ||||||
| ROCHE, Timothy Edward | Secretary | 7015 Foxglove Drive Charlotte North Carolina 28226 Usa | United States | 118506860001 | ||||||
| NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||
| BUSH, Loretta Fredy | Director | No. 22 Lane 1768, Huai Hai Road Middle FOREIGN Shanghai 200031 Prc | Usa | 119656100001 | ||||||
| CASEY, Gavin Frank | Director | 44 Eaton Terrace SW1W 8TY London | United Kingdom | British | 6767950003 | |||||
| CONNELL, Daniel Joseph | Director | 121 Wedgewood Drive 06612 Easton Conneticut 06612 | British | 118507460001 | ||||||
| FREESTON, Paul Nicholas | Director | 28 Henley Close GU14 9HE Farnborough Hampshire | British | 42706420001 | ||||||
| FREWIN, Keith Robert | Director | 73 Gun Place Wapping Lane E1W 2RX London | United Kingdom | British | 29509250001 | |||||
| GOODMAN, Beverley Gail | Director | 3 Chessington Avenue N3 3DS London | United Kingdom | British | 50269160001 | |||||
| GOODMAN, David Jeremy | Director | 3 Chessington Avenue N3 3DS London | England | British | 20609620001 | |||||
| HOWLISTON, William Frank | Director | 22 Tiverton Road TW3 4JE Hounslow Middlesex | British | 67273420002 | ||||||
| JACOBS, John Lee | Director | 805 King Farm Blvd. 20850 Rockville Nasdaq Omx Maryland Usa | Usa | United States Of America | 176104160001 | |||||
| LOUIS, Jean-Jacques Marc Victor | Director | Highland Avenue 07450 Ridgewood 350 New Jersey United States | United States | French | 175039200001 | |||||
| MILLER JR, Charles E | Director | Kingsley Park Drive 29715 Fort Mill 580 South Carolina United States | Usa | United States | 139195630001 | |||||
| RICHARDSON, Michael John De Rougement, Sir | Director | Butterstocks Shipley RH13 8PE Horsham West Sussex | British | 69538490002 | ||||||
| ROCHE, Timothy Edward | Director | 7015 Foxglove Drive Charlotte North Carolina 28226 Usa | United States | 118506860001 | ||||||
| SHAVEL, Lee Michael | Director | c/o The Nasdaq Omx Group, Inc. Liberty Plaza 165 Broadway 10006 New York One New York Usa | Usa | Us | 175039250001 | |||||
| STARKEY, Paul Roland | Director | Woodhaven Drive Fort Mill 25076 South Carolina 29708 9323 Usa | British | 93755270002 | ||||||
| WESSELS, Chantal, Mrs. | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | Sweden | Australian | 271540730001 | |||||
| WORRALL, Jonathan Hardy | Director | Topsail Circle Charlotte 7114 South Carolina 29708 Usa | Usa | American | 93755010002 |
Who are the persons with significant control of INDXIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nasdaq, Inc. | Apr 06, 2016 | W 42nd Street New York 151 New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0