INDXIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDXIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02950206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INDXIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINETIC INFORMATION SYSTEM SERVICES LIMITEDJul 19, 1994Jul 19, 1994

    What are the latest accounts for INDXIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDXIS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025

    What are the latest filings for INDXIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Appointment of Ms. Frida Tidqvist as a director on Jul 20, 2022

    2 pagesAP01

    Termination of appointment of Chantal Wessels as a director on Jul 01, 2022

    1 pagesTM01

    Change of details for Nasdaq, Inc. as a person with significant control on Jan 01, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 22 Bishopsgate London EC2N 4AJ United Kingdom to 22 Bishopsgate London EC2N 4BQ on Apr 28, 2021

    1 pagesAD01

    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 pagesAD01

    Appointment of Ms. Erika Moore as a secretary on Dec 22, 2020

    2 pagesAP03

    Termination of appointment of Joan Cusack Conley as a secretary on Dec 31, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Richard Edward Woodford as a director on Jul 01, 2020

    2 pagesAP01

    Appointment of Mrs. Chantal Wessels as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Jean-Jacques Marc Victor Louis as a director on Jul 01, 2020

    1 pagesTM01

    Who are the officers of INDXIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Erika, Ms.
    King Farm Blvd.
    20850 Rockville
    805
    Maryland
    United States
    Secretary
    King Farm Blvd.
    20850 Rockville
    805
    Maryland
    United States
    279933110001
    TIDQVIST, Frida, Ms.
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    SwedenSwedish298362210001
    WOODFORD, Richard Edward, Mr.
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    EnglandEnglish248612460001
    CONLEY, Joan Cusack
    Carriage Road
    20895 Kensington
    9611
    Maryland
    United States
    Secretary
    Carriage Road
    20895 Kensington
    9611
    Maryland
    United States
    175022160001
    GOODMAN, Beverley Gail
    3 Chessington Avenue
    N3 3DS London
    Secretary
    3 Chessington Avenue
    N3 3DS London
    British50269160001
    MILLER JR, Charles E
    Kingsley Park Drive
    29715 Fort Mill
    580
    South Carolina
    United States
    Secretary
    Kingsley Park Drive
    29715 Fort Mill
    580
    South Carolina
    United States
    United States139195630001
    ROCHE, Timothy Edward
    7015 Foxglove Drive
    Charlotte
    North Carolina 28226
    Usa
    Secretary
    7015 Foxglove Drive
    Charlotte
    North Carolina 28226
    Usa
    United States118506860001
    NOTEHOLD LIMITED
    6 Stoke Newington Road
    N16 7XN London
    Nominee Secretary
    6 Stoke Newington Road
    N16 7XN London
    900002210001
    BUSH, Loretta Fredy
    No. 22 Lane 1768,
    Huai Hai Road Middle
    FOREIGN Shanghai
    200031
    Prc
    Director
    No. 22 Lane 1768,
    Huai Hai Road Middle
    FOREIGN Shanghai
    200031
    Prc
    Usa119656100001
    CASEY, Gavin Frank
    44 Eaton Terrace
    SW1W 8TY London
    Director
    44 Eaton Terrace
    SW1W 8TY London
    United KingdomBritish6767950003
    CONNELL, Daniel Joseph
    121 Wedgewood Drive
    06612 Easton
    Conneticut 06612
    Director
    121 Wedgewood Drive
    06612 Easton
    Conneticut 06612
    British118507460001
    FREESTON, Paul Nicholas
    28 Henley Close
    GU14 9HE Farnborough
    Hampshire
    Director
    28 Henley Close
    GU14 9HE Farnborough
    Hampshire
    British42706420001
    FREWIN, Keith Robert
    73 Gun Place
    Wapping Lane
    E1W 2RX London
    Director
    73 Gun Place
    Wapping Lane
    E1W 2RX London
    United KingdomBritish29509250001
    GOODMAN, Beverley Gail
    3 Chessington Avenue
    N3 3DS London
    Director
    3 Chessington Avenue
    N3 3DS London
    United KingdomBritish50269160001
    GOODMAN, David Jeremy
    3 Chessington Avenue
    N3 3DS London
    Director
    3 Chessington Avenue
    N3 3DS London
    EnglandBritish20609620001
    HOWLISTON, William Frank
    22 Tiverton Road
    TW3 4JE Hounslow
    Middlesex
    Director
    22 Tiverton Road
    TW3 4JE Hounslow
    Middlesex
    British67273420002
    JACOBS, John Lee
    805 King Farm Blvd.
    20850 Rockville
    Nasdaq Omx
    Maryland
    Usa
    Director
    805 King Farm Blvd.
    20850 Rockville
    Nasdaq Omx
    Maryland
    Usa
    UsaUnited States Of America176104160001
    LOUIS, Jean-Jacques Marc Victor
    Highland Avenue
    07450 Ridgewood
    350
    New Jersey
    United States
    Director
    Highland Avenue
    07450 Ridgewood
    350
    New Jersey
    United States
    United StatesFrench175039200001
    MILLER JR, Charles E
    Kingsley Park Drive
    29715 Fort Mill
    580
    South Carolina
    United States
    Director
    Kingsley Park Drive
    29715 Fort Mill
    580
    South Carolina
    United States
    UsaUnited States139195630001
    RICHARDSON, Michael John De Rougement, Sir
    Butterstocks
    Shipley
    RH13 8PE Horsham
    West Sussex
    Director
    Butterstocks
    Shipley
    RH13 8PE Horsham
    West Sussex
    British69538490002
    ROCHE, Timothy Edward
    7015 Foxglove Drive
    Charlotte
    North Carolina 28226
    Usa
    Director
    7015 Foxglove Drive
    Charlotte
    North Carolina 28226
    Usa
    United States118506860001
    SHAVEL, Lee Michael
    c/o The Nasdaq Omx Group, Inc.
    Liberty Plaza
    165 Broadway
    10006 New York
    One
    New York
    Usa
    Director
    c/o The Nasdaq Omx Group, Inc.
    Liberty Plaza
    165 Broadway
    10006 New York
    One
    New York
    Usa
    UsaUs175039250001
    STARKEY, Paul Roland
    Woodhaven Drive
    Fort Mill
    25076
    South Carolina 29708 9323
    Usa
    Director
    Woodhaven Drive
    Fort Mill
    25076
    South Carolina 29708 9323
    Usa
    British93755270002
    WESSELS, Chantal, Mrs.
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    SwedenAustralian271540730001
    WORRALL, Jonathan Hardy
    Topsail Circle
    Charlotte
    7114
    South Carolina 29708
    Usa
    Director
    Topsail Circle
    Charlotte
    7114
    South Carolina 29708
    Usa
    UsaAmerican93755010002

    Who are the persons with significant control of INDXIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nasdaq, Inc.
    W 42nd Street
    New York
    151
    New York
    United States
    Apr 06, 2016
    W 42nd Street
    New York
    151
    New York
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware, Usa
    Place RegisteredNew York State, Department Of State, Division Of Corporations
    Registration NumberUs521165937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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