Background WavePink WaveYellow Wave

NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED (04627785)

NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED (04627785) is an active UK company. incorporated on 3 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED has been registered for 23 years. Current directors include HALASZ-CLARKE, Gabriella, RAFTER, Matthew Thomas.

Company Number
04627785
Status
active
Type
ltd
Incorporated
3 January 2003
Age
23 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HALASZ-CLARKE, Gabriella, RAFTER, Matthew Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED

NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 3 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04627785

LTD Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

NASDAQ OMX CORPORATE SOLUTIONS INTERNATIONAL LIMITED
From: 21 June 2013To: 27 October 2015
GLIDE TECHNOLOGIES LTD
From: 3 January 2003To: 21 June 2013
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

22 Bishopsgate London EC2N 4AJ United Kingdom
From: 7 January 2021To: 28 April 2021
100 New Bridge Street 100 New Bridge Street London EC4V 6JA England
From: 17 August 2020To: 7 January 2021
3rd Floor, Woolgate Exchange 25 Basinghall Street London EC2V 5HA
From: 11 April 2014To: 17 August 2020
3Rd Floor, Woolgate Exchange 25 Basinghall Street London EC2V 5HA England
From: 11 April 2014To: 11 April 2014
131 Finsbury Pavement London EC2A 1NT
From: 3 December 2012To: 11 April 2014
11 Curtain Road London EC2A 3LT United Kingdom
From: 13 October 2010To: 3 December 2012
the Old Post Office 176-179 Shoreditch High Street London E1 6HP
From: 3 January 2003To: 13 October 2010
Timeline

31 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Capital Update
Jul 19
Director Left
Aug 20
Director Left
Jun 21
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MOORE, Erika

Active
King Farm Blvd., Rockville20850
Secretary
Appointed 22 Dec 2020

HALASZ-CLARKE, Gabriella

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1979
Director
Appointed 06 Feb 2017

RAFTER, Matthew Thomas

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1976
Director
Appointed 18 Oct 2016

CONLEY, Joan Cusack, Ms.

Resigned
Bishopsgate, LondonEC2N 4AJ
Secretary
Appointed 17 Apr 2013
Resigned 31 Dec 2020

FOLTZ, Valerie Nathalie

Resigned
54 Ivy Road, LondonNW2 6SX
Secretary
Appointed 03 Jan 2003
Resigned 02 Apr 2008

CARVALHO, Victoria Louise

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born January 1979
Director
Appointed 05 Oct 2014
Resigned 01 Mar 2017

COLLETT, Christopher Anton Giles

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born July 1970
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2014

DE JUAN-RONCERO MARTIN, Maria Teresa

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born December 1968
Director
Appointed 31 Jan 2014
Resigned 29 Dec 2016

HASSEN, Ronald

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born March 1952
Director
Appointed 15 Jun 2014
Resigned 15 Jun 2014

HENDERSON-LONDONO, Ian

Resigned
New Bridge Street, LondonEC4V 6BW
Born March 1974
Director
Appointed 25 Aug 2011
Resigned 21 Oct 2011

PHILLIPS, Sam Edward

Resigned
54 Ivy Road, LondonNW2 6SX
Born July 1964
Director
Appointed 03 Jan 2003
Resigned 25 Jun 2013

RUSSELL, Shields John Desmond

Resigned
1 Appach Road, LondonSW2 2LD
Born November 1964
Director
Appointed 01 May 2008
Resigned 21 Oct 2011

SKALKOTOS, Demetrios Nikolas

Resigned
One Liberty Plaza, New York
Born October 1963
Director
Appointed 21 Oct 2011
Resigned 20 Dec 2013

STEPHENSON, Blake

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born May 1983
Director
Appointed 06 Feb 2017
Resigned 02 Nov 2017

STOREY, Mark Henry

Resigned
10e Eaton Square, LondonSW1W 9DB
Born October 1961
Director
Appointed 02 Apr 2008
Resigned 25 Aug 2011

STRANDELL, Peter, Mr.

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born March 1971
Director
Appointed 19 Aug 2013
Resigned 10 Aug 2020

THOMAS, Edward Wynell

Resigned
Bishopsgate, LondonEC2N 4BQ
Born January 1980
Director
Appointed 29 Nov 2017
Resigned 31 May 2021

THYBLAD, Tomas Christin Tomson, Mr.

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born May 1968
Director
Appointed 19 Aug 2013
Resigned 15 Oct 2014

WAGHORNE, Robert Allen

Resigned
25 Basinghall Street, LondonEC2V 5HA
Born July 1967
Director
Appointed 23 Jul 2013
Resigned 30 Nov 2014

Persons with significant control

1

W 42nd Street, New York10036

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Legacy
31 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2019
SH19Statement of Capital
Legacy
31 July 2019
CAP-SSCAP-SS
Resolution
31 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Appoint Person Director Company With Name Date
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2013
CONNOTConfirmation Statement Notification
Resolution
20 June 2013
RESOLUTIONSResolutions
Resolution
20 June 2013
RESOLUTIONSResolutions
Resolution
20 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
2 November 2011
MG02MG02
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Legacy
13 September 2011
MG02MG02
Second Filing Of Form With Form Type Made Up Date
13 September 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 September 2011
RP04RP04
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Resolution
21 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Resolution
10 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Resolution
15 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
363aAnnual Return
Legacy
30 March 2009
363aAnnual Return
Legacy
19 March 2009
123Notice of Increase in Nominal Capital
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
123Notice of Increase in Nominal Capital
Legacy
19 February 2009
287Change of Registered Office
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
288aAppointment of Director or Secretary
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
363aAnnual Return
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Legacy
15 May 2007
122122
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
225Change of Accounting Reference Date
Incorporation Company
3 January 2003
NEWINCIncorporation