NASDAQ OMX EUROPE LIMITED

06527296
22 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4BQ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 25 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 23 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 27 Buy now
20 Jul 2022 officers Termination of appointment of director (Chantal Wessels) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Change of particulars for director (Mrs. Chantal Wessels) 2 Buy now
13 Oct 2021 accounts Annual Accounts 27 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2021 officers Appointment of secretary (Erika Moore) 2 Buy now
15 Jan 2021 officers Termination of appointment of secretary (Joan Cusack Conley) 1 Buy now
15 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 accounts Annual Accounts 26 Buy now
07 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 24 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 22 Buy now
19 Jul 2018 officers Appointment of director (Mr. Richard Edward Woodford) 2 Buy now
19 Jul 2018 officers Appointment of director (Mrs. Chantal Wessels) 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Nov 2017 officers Termination of appointment of director (Blake Stephenson) 1 Buy now
27 Sep 2017 accounts Annual Accounts 21 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 officers Termination of appointment of director (Christian Herbert Antero Hanke) 1 Buy now
01 Sep 2016 accounts Annual Accounts 21 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2016 officers Appointment of director (Blake Stephenson) 2 Buy now
10 Feb 2016 officers Appointment of director (Christian Herbert Antero Hanke) 2 Buy now
10 Feb 2016 officers Termination of appointment of director (Charlotte Louise Benham Crosswell) 1 Buy now
13 Oct 2015 accounts Annual Accounts 19 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 19 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 officers Termination of appointment of director (Eric Noll) 1 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 20 Buy now
31 Mar 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 accounts Annual Accounts 19 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 annual-return Annual Return 10 Buy now
16 Mar 2011 officers Termination of appointment of director (Hans Jochumsen) 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Alan Gibbins) 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Marc Bailey) 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Paul Henderson) 1 Buy now
11 Aug 2010 accounts Annual Accounts 20 Buy now
13 May 2010 capital Return of Allotment of shares 2 Buy now
01 Apr 2010 officers Change of particulars for secretary (Secretary Joan Cusack Conley) 1 Buy now
01 Apr 2010 officers Change of particulars for director (Eric Wilson Noll) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Marc Richard Bailey) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Paul Henderson) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Alan Bertram Gibbins) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Charlotte Crosswell) 2 Buy now
31 Mar 2010 address Change Sail Address Company 1 Buy now
31 Mar 2010 officers Change of particulars for director (Hans Ole Jochumsen) 2 Buy now
21 Jan 2010 capital Return of Allotment of shares 2 Buy now
19 Dec 2009 capital Return of Allotment of shares 2 Buy now
03 Nov 2009 accounts Annual Accounts 16 Buy now
10 Sep 2009 officers Director appointed eric wilson noll 2 Buy now
03 Sep 2009 officers Appointment terminated director christopher concannon 1 Buy now
27 Mar 2009 annual-return Return made up to 07/03/09; full list of members 5 Buy now
27 Mar 2009 address Location of debenture register 1 Buy now
27 Mar 2009 address Location of register of members 1 Buy now
06 Nov 2008 officers Director appointed alan gibbins 1 Buy now
06 Nov 2008 officers Director appointed marc richard bailey 1 Buy now
04 Nov 2008 officers Director appointed paul henderson 1 Buy now
03 Nov 2008 officers Appointment terminated secretary charles lawson 1 Buy now
31 Oct 2008 officers Secretary appointed secretary joan cusack conley 1 Buy now
13 Oct 2008 capital Ad 25/09/08\gbp si 10800000@1=10800000\gbp ic 100/10800100\ 2 Buy now
13 Oct 2008 capital Nc inc already adjusted 25/09/08 1 Buy now
13 Oct 2008 incorporation Memorandum Articles 30 Buy now
13 Oct 2008 resolution Resolution 1 Buy now
17 Sep 2008 incorporation Memorandum Articles 6 Buy now
17 Sep 2008 incorporation Memorandum Articles 5 Buy now
12 Sep 2008 incorporation Memorandum Articles 7 Buy now
12 Sep 2008 incorporation Memorandum Articles 6 Buy now
09 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2008 officers Director appointed charlotte crosswell 2 Buy now
15 Aug 2008 officers Appointment terminated director magnus billing 1 Buy now
11 Aug 2008 officers Secretary appointed charles kendall lawson 1 Buy now
11 Aug 2008 officers Appointment terminated secretary dws secretaries LIMITED 1 Buy now
07 May 2008 address Location of register of members 1 Buy now
18 Apr 2008 officers Director appointed magnus billing 2 Buy now
17 Apr 2008 officers Director appointed hans ole jochumsen 2 Buy now
16 Apr 2008 officers Director appointed christopher robert concannon 2 Buy now
14 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from one fleet street london EC4M 7WS 1 Buy now
14 Apr 2008 officers Appointment terminated director dws directors LIMITED 1 Buy now
14 Apr 2008 capital Ad 08/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now