NASDAQ INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 5HA

Company number 02094791
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address 3RD FLOOR, WOOLGATE EXCHANGE, 25 BASINGHALL STREET, LONDON, EC2V 5HA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Appointment of Blake Stephenson as a director on 2 February 2016. The most likely internet sites of NASDAQ INTERNATIONAL LIMITED are www.nasdaqinternational.co.uk, and www.nasdaq-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nasdaq International Limited is a Private Limited Company. The company registration number is 02094791. Nasdaq International Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Nasdaq International Limited is 3rd Floor Woolgate Exchange 25 Basinghall Street London Ec2v 5ha. . CONLEY, Joan Cusack is a Secretary of the company. AUST, Bruce is a Director of the company. BUTTERWORTH, Julian Richard is a Director of the company. STEPHENSON, Blake is a Director of the company. Secretary GRAYS INN SECRETARIES LIMITED has been resigned. Director BALFOUR, Charles George Yule, The Hon has been resigned. Director BERKELEY, Alfred Rives has been resigned. Director HARDIMAN, Joseph R has been resigned. Director JONES, John Lynton has been resigned. Director JUSTICE, C Richard has been resigned. Director KETCHUM, Richard Gardner has been resigned. Director SIMMONS, Hardwick has been resigned. Director WALL, John T has been resigned. Director ZARB, Frank Gustav has been resigned. Director DWS MANAGERS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CONLEY, Joan Cusack
Appointed Date: 27 October 2011

Director
AUST, Bruce
Appointed Date: 12 December 2003
61 years old

Director
BUTTERWORTH, Julian Richard
Appointed Date: 27 October 2011
54 years old

Director
STEPHENSON, Blake
Appointed Date: 02 February 2016
42 years old

Resigned Directors

Secretary
GRAYS INN SECRETARIES LIMITED
Resigned: 18 November 2011
Appointed Date: 05 July 1992

Director
BALFOUR, Charles George Yule, The Hon
Resigned: 12 December 2003
Appointed Date: 15 January 1993
74 years old

Director
BERKELEY, Alfred Rives
Resigned: 26 September 2003
Appointed Date: 24 November 1997
81 years old

Director
HARDIMAN, Joseph R
Resigned: 31 January 1997
88 years old

Director
JONES, John Lynton
Resigned: 15 January 1993
80 years old

Director
JUSTICE, C Richard
Resigned: 31 December 1994
95 years old

Director
KETCHUM, Richard Gardner
Resigned: 16 June 2003
74 years old

Director
SIMMONS, Hardwick
Resigned: 16 June 2003
Appointed Date: 07 November 2001
85 years old

Director
WALL, John T
Resigned: 31 July 2002
83 years old

Director
ZARB, Frank Gustav
Resigned: 08 November 2001
Appointed Date: 24 November 1997
90 years old

Director
DWS MANAGERS LIMITED
Resigned: 12 December 2003

Persons With Significant Control

Nasdaq, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NASDAQ INTERNATIONAL LIMITED Events

01 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
11 Feb 2016
Appointment of Blake Stephenson as a director on 2 February 2016
04 Oct 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Director's details changed for Bruce Aust on 30 July 2015
...
... and 109 more events
28 Jul 1987
Director resigned;new director appointed

18 Jun 1987
Company name changed burginhall 118 LIMITED\certificate issued on 19/06/87
16 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1987
Incorporation
29 Jan 1987
Certificate of Incorporation