MARKETAXESS EUROPE LIMITED

04017610
5 (10TH FLOOR) ALDERMANBURY SQUARE LONDON EC2V 7HR

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 38 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 38 Buy now
10 Aug 2023 officers Appointment of director (Mr Christopher Robert Concannon) 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 38 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 38 Buy now
13 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 officers Appointment of director (Mr Rajeev Paranandi) 2 Buy now
30 Sep 2020 accounts Annual Accounts 39 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Sep 2019 accounts Annual Accounts 35 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 37 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 officers Termination of appointment of director (Scott William Eaton) 1 Buy now
29 Sep 2017 accounts Annual Accounts 36 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 officers Appointment of director (Mr Christophe Pierre Daniel Roupie) 2 Buy now
06 Oct 2016 accounts Annual Accounts 37 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 officers Appointment of director (Mr William Frank Cruger) 2 Buy now
07 Dec 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
11 Nov 2015 officers Appointment of director (Mr James Nevil Blair Rucker) 3 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 officers Termination of appointment of director 1 Buy now
24 Jul 2015 officers Termination of appointment of director (James Nevil Blair Rucker) 1 Buy now
09 Jul 2015 accounts Annual Accounts 24 Buy now
29 Jun 2015 officers Appointment of director (Mr Scott William Eaton) 2 Buy now
02 Feb 2015 officers Change of particulars for director (James Nevil Blair Rucker) 2 Buy now
10 Sep 2014 officers Change of particulars for director (James Nevil Blair Rucker) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Richard Mitchell Mcvey) 2 Buy now
08 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jul 2014 mortgage Statement of release/cease from a charge 5 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 25 Buy now
06 May 2014 officers Termination of appointment of director (Robert Urtheil) 1 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2013 officers Appointment of secretary (Mrs Miranda Ruth Morad) 1 Buy now
09 Sep 2013 officers Termination of appointment of secretary (Varinder Mittal) 1 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 22 Buy now
06 Mar 2013 officers Appointment of director (Mr Robert Urtheil) 2 Buy now
27 Sep 2012 accounts Annual Accounts 25 Buy now
08 Aug 2012 resolution Resolution 3 Buy now
03 Aug 2012 insolvency Solvency statement dated 01/08/12 2 Buy now
03 Aug 2012 resolution Resolution 2 Buy now
03 Aug 2012 capital Statement of capital (Section 108) 4 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 officers Termination of appointment of director (William Ellis) 1 Buy now
21 Dec 2011 officers Appointment of secretary (Company Secretary Varinder Mittal) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Helena Davidson) 1 Buy now
18 Jul 2011 annual-return Annual Return 7 Buy now
15 Jul 2011 officers Change of particulars for director (James Nevil Blair Rucker) 2 Buy now
15 Jul 2011 officers Change of particulars for director (Richard Mitchell Mcvey) 2 Buy now
08 Jul 2011 officers Termination of appointment of director (Timothy Millet) 1 Buy now
20 Apr 2011 accounts Annual Accounts 24 Buy now
26 Oct 2010 officers Appointment of director (Mr Timothy Kelley Millet) 2 Buy now
21 Oct 2010 officers Appointment of director (Mr William Paul Basil Ellis) 2 Buy now
21 Oct 2010 officers Termination of appointment of director (Steve Gallagher) 1 Buy now
21 Oct 2010 officers Appointment of secretary (Miss Helena Davidson) 2 Buy now
21 Oct 2010 officers Termination of appointment of secretary (Charles Hood) 1 Buy now
03 Aug 2010 annual-return Annual Return 6 Buy now
02 Aug 2010 officers Change of particulars for director (Richard Mitchell Mcvey) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Stephen Joseph Gallagher) 2 Buy now
02 Aug 2010 officers Change of particulars for director (James Nevil Blair Rucker) 2 Buy now
05 May 2010 accounts Annual Accounts 26 Buy now
11 Aug 2009 officers Director appointed mr stephen joseph gallagher 1 Buy now
23 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
17 Apr 2009 accounts Annual Accounts 26 Buy now
30 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
30 Jul 2008 officers Secretary appointed mr charles hood 1 Buy now
29 Jul 2008 officers Appointment terminated secretary oyinda thomas 1 Buy now
16 Apr 2008 accounts Annual Accounts 24 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2007 annual-return Return made up to 02/07/07; no change of members 7 Buy now
14 Jun 2007 accounts Annual Accounts 24 Buy now
01 Mar 2007 officers Director resigned 1 Buy now
13 Oct 2006 accounts Annual Accounts 18 Buy now
20 Jul 2006 annual-return Return made up to 02/07/06; full list of members 8 Buy now
19 Oct 2005 accounts Annual Accounts 18 Buy now
12 Jul 2005 annual-return Return made up to 02/07/05; full list of members 7 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
22 Oct 2004 accounts Annual Accounts 18 Buy now
14 Jul 2004 annual-return Return made up to 02/07/04; full list of members 7 Buy now
04 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2003 accounts Annual Accounts 17 Buy now
17 Sep 2003 officers New secretary appointed 2 Buy now
11 Sep 2003 officers Secretary resigned 1 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: 10 upper bank street london E14 5JJ 1 Buy now
27 Aug 2003 address Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4DD 1 Buy now
05 Aug 2003 annual-return Return made up to 02/07/03; full list of members 5 Buy now
05 Aug 2003 capital Nc inc already adjusted 29/11/02 2 Buy now
05 Aug 2003 resolution Resolution 1 Buy now
05 Aug 2003 resolution Resolution 1 Buy now
08 Jul 2003 officers Director resigned 1 Buy now
01 Mar 2003 auditors Auditors Resignation Company 1 Buy now