Company NameMarketaxess Post-Trade Limited
Company StatusActive
Company Number01917944
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Mitchell McVey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2013(27 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Miranda Ruth Morad
StatusCurrent
Appointed28 August 2013(28 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr James Nevil Blair Rucker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(30 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr William Frank Cruger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2016(30 years, 10 months after company formation)
Appointment Duration8 years
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr Christophe Pierre Daniel Roupie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed19 April 2017(31 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr Rajeev Paranandi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr Christopher Robert Concannon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2023(38 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NamePatrick Johnson Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1987(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2002)
RoleSoftware Director
Correspondence AddressEdgeways Oak Way
Reigate
Surrey
RH2 7ES
Director NamePhilip Paul Dart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence Address8 Birches Close
Epsom
Surrey
KT18 5JG
Director NameDr Osama Ahmed Elansari
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years after company formation)
Appointment Duration4 years (resigned 14 June 1995)
RoleCompany Director
Correspondence Address5 Hale House
34 De Vere Gardens
London
W8 5AQ
Director NameRoyston Lambert
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brook Road
Loughton
Essex
IG10 1BP
Director NameJohn Leslie Langton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressLerchenbergstrasse 115
Erlenbach
Ch-8703
Switzerland
Director NamePier Luigi Quattropani
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed30 May 1991(6 years after company formation)
Appointment Duration6 years (resigned 10 June 1997)
RoleBanker
Correspondence AddressJuchstrasse 9
Ch-8192 Glattfelden
Foreign
Secretary NameBarry James McCormack
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address13 Crossing Road
Epping
Essex
CM16 7BQ
Director NameDavid Self
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 January 2008)
RoleData Manager
Correspondence Address12 Hill Crescent
Bexley
Kent
DA5 2DB
Secretary NamePhilip Paul Dart
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address8 Birches Close
Epsom
Surrey
KT18 5JG
Secretary NameMr Christopher John Spires
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RT
Director NameMr Christopher John Spires
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 7 months after company formation)
Appointment Duration9 years (resigned 07 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RT
Director NameDavid Charles Lawler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 January 2008)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Farm Avenue
Sidcup
Kent
DA15 8AF
Director NameMr Kevin Lawrence Milne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Spurgate
Hutton
Brentwood
Essex
CM13 2JT
Director NameMr Joseph Paul Cook
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 St Albans Grove
London
W8 5PN
Director NameMr Rene Karsenti
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleExecutive President, Icma
Country of ResidenceSwitzerland
Correspondence AddressRainstrasse 40c
Pfaffikon
8808
Switzerland
Director NameMr Robert Blackburn Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 St Simons Avenue
London
SW15 6DU
Director NameGiuseppe Distefano
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleInvestment Officer
Correspondence AddressVia Francesco Melzi D'Eril 20
Milan 20154
Foreign
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameMr David James Burke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(23 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hill View Drive
Welling
Kent
DA16 3RS
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed08 May 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Hurst Drive
Walton On The Hill
Surrey
KT20 9QU
Director NameMr Bernard Nicolas Marcel Frenay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2010(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2013)
RoleHead Of Finance Department
Country of ResidenceBelgium
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Secretary NameMr Adrian Gill
StatusResigned
Appointed01 January 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2013)
RoleCompany Director
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameMr Robert Heinrich Urtheil
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2013(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2014)
RoleChief Executive
Country of ResidenceGermany
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr James Nevil Blair Rucker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr Paul St. John Brine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr Scott William Eaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Director NameMr Rajeev Paranandi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(35 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR

Contact

Websitextrakter.com
Telephone020 36553500
Telephone regionLondon

Location

Registered Address5 10th Floor
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Turnover£14,265,000
Net Worth£5,666,000
Cash£6,070,000
Current Liabilities£3,944,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 September 1999Delivered on: 1 October 1999
Satisfied on: 5 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 30,32 and 34 curtain road and land at the back, london borough of hackney t/no: LN167914.
Fully Satisfied
24 December 1987Delivered on: 11 January 1988
Satisfied on: 29 July 1993
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a gurantee dated 24 dec 1987.
Particulars: All interest in the agreement for lease dated 24.12.87 made between A.F.budge (road materials) limited and aibd (systems and information) limited see 3959.
Fully Satisfied

Filing History

18 September 2023Full accounts made up to 31 December 2022 (38 pages)
10 August 2023Appointment of Mr Christopher Robert Concannon as a director on 27 July 2023 (2 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (38 pages)
18 January 2022Appointment of Mr Rajeev Paranandi as a director on 28 October 2021 (2 pages)
18 January 2022Termination of appointment of Rajeev Paranandi as a director on 28 October 2020 (1 page)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
3 November 2021Appointment of Mr Rajeev Paranandi as a director on 28 October 2020 (2 pages)
11 October 2021Termination of appointment of Jason Lee Waight as a director on 29 September 2021 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (37 pages)
27 February 2021Company name changed xtrakter LIMITED\certificate issued on 27/02/21
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (36 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (36 pages)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (36 pages)
19 December 2017Termination of appointment of Scott William Eaton as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Scott William Eaton as a director on 15 December 2017 (1 page)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (37 pages)
29 September 2017Full accounts made up to 31 December 2016 (37 pages)
21 April 2017Appointment of Mr Christophe Pierre Daniel Roupie as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Mr Christophe Pierre Daniel Roupie as a director on 19 April 2017 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (35 pages)
6 October 2016Full accounts made up to 31 December 2015 (35 pages)
14 April 2016Appointment of Mr William Frank Cruger as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr William Frank Cruger as a director on 13 April 2016 (2 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 115,485
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 115,485
(5 pages)
11 November 2015Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2015 (2 pages)
11 November 2015Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2015 (2 pages)
28 October 2015Termination of appointment of Paul St. John Brine as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Paul St. John Brine as a director on 23 October 2015 (1 page)
24 July 2015Termination of appointment of James Nevil Blair Rucker as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of James Nevil Blair Rucker as a director on 23 July 2015 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (33 pages)
9 July 2015Full accounts made up to 31 December 2014 (33 pages)
29 June 2015Appointment of Mr Scott William Eaton as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Scott William Eaton as a director on 25 June 2015 (2 pages)
2 February 2015Director's details changed for Mr James Nevil Blair Rucker on 29 January 2015 (2 pages)
2 February 2015Director's details changed for Mr James Nevil Blair Rucker on 29 January 2015 (2 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 115,485
(5 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 115,485
(5 pages)
2 June 2014Full accounts made up to 31 December 2013 (32 pages)
2 June 2014Full accounts made up to 31 December 2013 (32 pages)
6 May 2014Termination of appointment of Robert Urtheil as a director (1 page)
6 May 2014Termination of appointment of Robert Urtheil as a director (1 page)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (19 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (19 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 115,485
  • ANNOTATION A second filed AR01 was registered on 3RD April 2014.
(6 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 115,485
  • ANNOTATION A second filed AR01 was registered on 3RD April 2014.
(6 pages)
8 November 2013Registered office address changed from , Watling House 33 Cannon Street, London, EC4M 5SB, United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from , Watling House 33 Cannon Street, London, EC4M 5SB, United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from , Watling House 33 Cannon Street, London, EC4M 5SB, United Kingdom on 8 November 2013 (1 page)
28 August 2013Termination of appointment of Adrian Gill as a secretary (1 page)
28 August 2013Appointment of Mrs Miranda Ruth Morad as a secretary (1 page)
28 August 2013Termination of appointment of Adrian Gill as a secretary (1 page)
28 August 2013Appointment of Mrs Miranda Ruth Morad as a secretary (1 page)
29 May 2013Appointment of Mr Paul St. John Brine as a director (2 pages)
29 May 2013Appointment of Mr Paul St. John Brine as a director (2 pages)
25 March 2013Full accounts made up to 31 December 2012 (27 pages)
25 March 2013Full accounts made up to 31 December 2012 (27 pages)
7 March 2013Appointment of Mr James Nevil Blair Rucker as a director (2 pages)
7 March 2013Appointment of Mr James Nevil Blair Rucker as a director (2 pages)
6 March 2013Termination of appointment of Joseph Van De Velde as a director (1 page)
6 March 2013Termination of appointment of Bernard Frenay as a director (1 page)
6 March 2013Termination of appointment of Tom Challenor as a director (1 page)
6 March 2013Termination of appointment of Joseph Van De Velde as a director (1 page)
6 March 2013Appointment of Mr Richard Mitchell Mcvey as a director (2 pages)
6 March 2013Termination of appointment of Yannic Weber as a director (1 page)
6 March 2013Appointment of Mr Robert Heinrich Urtheil as a director (2 pages)
6 March 2013Termination of appointment of Bernard Frenay as a director (1 page)
6 March 2013Termination of appointment of Yannic Weber as a director (1 page)
6 March 2013Termination of appointment of Tom Challenor as a director (1 page)
6 March 2013Appointment of Mr Richard Mitchell Mcvey as a director (2 pages)
6 March 2013Appointment of Mr Robert Heinrich Urtheil as a director (2 pages)
5 March 2013Appointment of Mr Jason Lee Waight as a director (2 pages)
5 March 2013Appointment of Mr Jason Lee Waight as a director (2 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 May 2012Full accounts made up to 31 December 2011 (27 pages)
4 May 2012Full accounts made up to 31 December 2011 (27 pages)
16 March 2012Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Tom Challenor on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Tom Challenor on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 16 March 2012 (2 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 January 2012Appointment of Mr Adrian Gill as a secretary (1 page)
9 January 2012Appointment of Mr Adrian Gill as a secretary (1 page)
9 January 2012Termination of appointment of David Whitehead as a secretary (1 page)
9 January 2012Termination of appointment of David Whitehead as a secretary (1 page)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
12 July 2011Registered office address changed from , Seven Limeharbour, Docklands, London, E14 9NQ on 12 July 2011 (1 page)
12 July 2011Registered office address changed from , Seven Limeharbour, Docklands, London, E14 9NQ on 12 July 2011 (1 page)
11 April 2011Full accounts made up to 31 December 2010 (33 pages)
11 April 2011Full accounts made up to 31 December 2010 (33 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
27 September 2010Appointment of Mr Tom Challenor as a director (2 pages)
27 September 2010Termination of appointment of Timothy May as a director (1 page)
27 September 2010Termination of appointment of Timothy May as a director (1 page)
27 September 2010Appointment of Mr Tom Challenor as a director (2 pages)
27 July 2010Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages)
18 March 2010Full accounts made up to 31 December 2009 (28 pages)
18 March 2010Full accounts made up to 31 December 2009 (28 pages)
22 January 2010Appointment of Mr Bernard Nicolas Marcel Frenay as a director (2 pages)
22 January 2010Appointment of Mr Bernard Nicolas Marcel Frenay as a director (2 pages)
18 January 2010Appointment of Mr Yannic Pierre Jean Weber as a director (2 pages)
18 January 2010Termination of appointment of Kevin Milne as a director (1 page)
18 January 2010Termination of appointment of Kevin Milne as a director (1 page)
18 January 2010Appointment of Mr Yannic Pierre Jean Weber as a director (2 pages)
18 January 2010Termination of appointment of David Burke as a director (1 page)
18 January 2010Termination of appointment of David Burke as a director (1 page)
22 December 2009Director's details changed for Mr David James Burke on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David James Burke on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mr Joseph Marie Bertha Rene Van De Velde on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
27 May 2009Section 519 (1 page)
27 May 2009Section 519 (1 page)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
14 May 2009Director appointed joseph marie bertha rene van de velde (2 pages)
14 May 2009Director appointed dr tim may (8 pages)
14 May 2009Director appointed dr tim may (8 pages)
14 May 2009Secretary appointed david clive whitehead (2 pages)
14 May 2009Appointment terminated secretary christopher spires (1 page)
14 May 2009Appointment terminated secretary christopher spires (1 page)
14 May 2009Secretary appointed david clive whitehead (2 pages)
14 May 2009Director appointed joseph marie bertha rene van de velde (2 pages)
14 May 2009Director appointed david james burke (4 pages)
14 May 2009Director appointed david james burke (4 pages)
11 May 2009Appointment terminated director giuseppe distefano (1 page)
11 May 2009Appointment terminated director giuseppe distefano (1 page)
11 May 2009Appointment terminated director robert gray (1 page)
11 May 2009Appointment terminated director robert gray (1 page)
11 May 2009Appointment terminated director joseph cook (1 page)
11 May 2009Appointment terminated director joseph cook (1 page)
11 May 2009Appointment terminated director rene karsenti (1 page)
11 May 2009Auditor's resignation (1 page)
11 May 2009Appointment terminated director rene karsenti (1 page)
11 May 2009Auditor's resignation (1 page)
2 January 2009Ad 22/12/08\gbp si 15385@1=15385\gbp ic 100100/115485\ (2 pages)
2 January 2009Ad 22/12/08\gbp si 15385@1=15385\gbp ic 100100/115485\ (2 pages)
15 December 2008Secretary appointed mr christopher john spires (1 page)
15 December 2008Appointment terminated director christopher spires (1 page)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Secretary appointed mr christopher john spires (1 page)
15 December 2008Appointment terminated director christopher spires (1 page)
3 June 2008Full accounts made up to 31 December 2007 (20 pages)
3 June 2008Full accounts made up to 31 December 2007 (20 pages)
6 February 2008Memorandum and Articles of Association (13 pages)
6 February 2008Memorandum and Articles of Association (13 pages)
1 February 2008Company name changed international capital market ass ociation LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed international capital market ass ociation LIMITED\certificate issued on 01/02/08 (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
28 December 2006Return made up to 30/11/06; full list of members (8 pages)
28 December 2006Return made up to 30/11/06; full list of members (8 pages)
13 June 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Full accounts made up to 31 December 2005 (16 pages)
23 December 2005Return made up to 30/11/05; full list of members (8 pages)
23 December 2005Return made up to 30/11/05; full list of members (8 pages)
18 July 2005Memorandum and Articles of Association (13 pages)
18 July 2005Memorandum and Articles of Association (13 pages)
4 July 2005Company name changed international securities market association LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed international securities market association LIMITED\certificate issued on 04/07/05 (2 pages)
13 June 2005Full accounts made up to 31 December 2004 (29 pages)
13 June 2005Full accounts made up to 31 December 2004 (29 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
25 June 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 December 2003Return made up to 30/11/03; full list of members (8 pages)
15 December 2003Return made up to 30/11/03; full list of members (8 pages)
29 July 2003Full accounts made up to 31 December 2002 (17 pages)
29 July 2003Full accounts made up to 31 December 2002 (17 pages)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
2 June 2002Full accounts made up to 31 December 2001 (16 pages)
2 June 2002Full accounts made up to 31 December 2001 (16 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
18 December 2001Return made up to 30/11/01; full list of members (7 pages)
18 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (18 pages)
12 September 2001Full accounts made up to 31 December 2000 (18 pages)
22 December 2000Return made up to 30/11/00; full list of members (8 pages)
22 December 2000Return made up to 30/11/00; full list of members (8 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Return made up to 30/11/99; change of members (7 pages)
12 January 2000Return made up to 30/11/99; change of members (7 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
4 June 1999Full accounts made up to 31 December 1998 (16 pages)
4 June 1999Full accounts made up to 31 December 1998 (16 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
16 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
18 May 1998Full accounts made up to 31 December 1997 (16 pages)
18 May 1998Full accounts made up to 31 December 1997 (16 pages)
12 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
19 June 1997Full accounts made up to 31 December 1996 (15 pages)
19 June 1997Full accounts made up to 31 December 1996 (15 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
15 December 1996Return made up to 30/11/96; no change of members (6 pages)
15 December 1996Return made up to 30/11/96; no change of members (6 pages)
21 July 1996Full accounts made up to 31 December 1995 (17 pages)
21 July 1996Full accounts made up to 31 December 1995 (17 pages)
20 December 1995Return made up to 30/11/95; no change of members (6 pages)
20 December 1995Return made up to 30/11/95; no change of members (6 pages)
1 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
6 July 1994Full accounts made up to 31 December 1993 (14 pages)
6 July 1994Full accounts made up to 31 December 1993 (14 pages)
26 May 1993Full accounts made up to 31 December 1992 (17 pages)
26 May 1993Full accounts made up to 31 December 1992 (17 pages)
26 May 1992Full accounts made up to 31 December 1991 (16 pages)
26 May 1992Full accounts made up to 31 December 1991 (16 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
16 June 1991Full accounts made up to 31 December 1990 (14 pages)
16 June 1991Full accounts made up to 31 December 1990 (14 pages)
5 June 1990Full accounts made up to 31 December 1989 (14 pages)
5 June 1990Full accounts made up to 31 December 1989 (14 pages)
19 June 1989Full accounts made up to 31 December 1988 (15 pages)
19 June 1989Full accounts made up to 31 December 1988 (15 pages)
16 June 1988Full accounts made up to 31 December 1987 (14 pages)
16 June 1988Full accounts made up to 31 December 1987 (14 pages)
4 November 1987Full accounts made up to 31 December 1986 (13 pages)
4 November 1987Full accounts made up to 31 December 1986 (13 pages)
4 October 1986Full accounts made up to 31 December 1985 (10 pages)
4 October 1986Full accounts made up to 31 December 1985 (10 pages)
29 July 1985Memorandum and Articles of Association (14 pages)
29 July 1985Memorandum and Articles of Association (14 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
31 May 1985Certificate of incorporation (1 page)
31 May 1985Certificate of incorporation (1 page)
31 May 1985Incorporation (17 pages)
31 May 1985Incorporation (17 pages)