Advanced company searchLink opens in new window

NASDAQ NLX LIMITED

Company number 07774388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 CERTNM Company name changed nasdaq omx nlx LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
12 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 56,000,000
12 Oct 2015 TM01 Termination of appointment of Ann Neidenbach as a director on 30 August 2015
09 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 TM01 Termination of appointment of Rodney Ramon Banus as a director on 1 June 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 49,400,000
09 Oct 2014 TM01 Termination of appointment of Andrew Brian Chart as a director on 9 September 2014
18 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 49,400,000
18 Sep 2014 CH01 Director's details changed for Charlotte Louise Benham Crosswell on 28 February 2014
18 Sep 2014 AP01 Appointment of Ronald Hassen as a director on 15 June 2014
17 Sep 2014 AP01 Appointment of Anthony Murray Belchambers as a director on 15 June 2014
01 Sep 2014 AP01 Appointment of Ann Neidenbach as a director on 15 April 2014
31 Aug 2014 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to C/O Nasdaq Omx Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 31 August 2014
31 Aug 2014 AP01 Appointment of Joan Cusack Conley as a director on 15 April 2014
31 Aug 2014 AP01 Appointment of Edward Stanley Knight as a director on 15 April 2014
29 Aug 2014 AP01 Appointment of Andrew Brian Chart as a director on 15 April 2014
29 Aug 2014 AP01 Appointment of Rodney Ramon Banus as a director on 15 April 2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 TM01 Termination of appointment of Eric Noll as a director
12 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 35,000,000
18 Jun 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 35,000,000
23 Apr 2013 AP01 Appointment of Mr. Daniel Houghton Hodson as a director
22 Apr 2013 AP01 Appointment of Mr Alan Bertram Gibbins as a director