Aldermanbury Square
London
EC2V 7HR
Secretary Name | Mrs Miranda Ruth Morad |
---|---|
Status | Current |
Appointed | 09 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Mr James Nevil Blair Rucker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Mr William Frank Cruger |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Mr Christophe Pierre Daniel Roupie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 April 2017(16 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Mr Rajeev Paranandi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Mr Christopher Robert Concannon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2023(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alexandar Kazovic |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 May 2001) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 501 London Road Hadleigh Benfleet Essex SS7 2BY |
Director Name | Mr James Nevil Blair Rucker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 July 2015) |
Role | Chief Operations, Credit & Risk Officer |
Country of Residence | United States |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Alan Raymond Collins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2003) |
Role | Banking |
Correspondence Address | Lammermuir Penshurst Road, Bidborough Tunbridge Wells Kent TN3 0LL |
Secretary Name | Oyinda Mia Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 16 Glenmore Road London NW3 4DB |
Director Name | Mr Iain Norman Baillie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 2006) |
Role | Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Lodge Swinbrook Oxon OX18 4ED |
Secretary Name | Mr Charles Ray Hood |
---|---|
Status | Resigned |
Appointed | 27 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2010) |
Role | Legal Counsel |
Correspondence Address | 60 Pineapple Street Apt 4h Brooklyn New York Ny11201 |
Director Name | Mr Steve Joseph Gallagher |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 22 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2010) |
Role | Director Of Marketaxess Europe |
Country of Residence | United States |
Correspondence Address | 40 Warren Street Rumson Nj 07760 |
Director Name | Mr William Paul Basil Ellis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2012) |
Role | Head Of Marketaxess Europe Limited |
Country of Residence | England |
Correspondence Address | Gillhams House Gillhams Lane Haslemere Surrey GU27 3ND |
Director Name | Mr Timothy Kelley Millet |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2010(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 2011) |
Role | President Of Marketaxess Holdings Inc |
Country of Residence | United States |
Correspondence Address | 22 Mercer Street Phb New York Ny 10013 |
Secretary Name | Miss Helena Davidson |
---|---|
Status | Resigned |
Appointed | 14 October 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | 64 Juniper Court Hanworth Road Hounslow TW3 3TL |
Secretary Name | Varinder Mittal |
---|---|
Status | Resigned |
Appointed | 20 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Robert Heinrich Urtheil |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2014) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Mr Scott William Eaton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | marketaxess.com |
---|---|
Telephone | 020 77093100 |
Telephone region | London |
Registered Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.5m at £1 | Market Axess Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,386,381 |
Net Worth | £15,997,498 |
Cash | £13,830,430 |
Current Liabilities | £3,059,745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
26 September 2007 | Delivered on: 2 October 2007 Satisfied on: 8 August 2014 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A cash collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the account and deposit. See the mortgage charge document for full details. Fully Satisfied |
---|
18 September 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
10 August 2023 | Appointment of Mr Christopher Robert Concannon as a director on 27 July 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
13 July 2021 | Second filing of Confirmation Statement dated 2 July 2020 (3 pages) |
12 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
6 May 2021 | Appointment of Mr Rajeev Paranandi as a director on 1 May 2021 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
8 September 2020 | Confirmation statement made on 2 July 2020 with no updates
|
24 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
6 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Scott William Eaton as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Scott William Eaton as a director on 15 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 April 2017 | Appointment of Mr Christophe Pierre Daniel Roupie as a director on 19 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Christophe Pierre Daniel Roupie as a director on 19 April 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 April 2016 | Appointment of Mr William Frank Cruger as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr William Frank Cruger as a director on 13 April 2016 (2 pages) |
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
11 November 2015 | Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2011
|
11 November 2015 | Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2011
|
11 November 2015 | Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2011
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of a director (1 page) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of a director (1 page) |
24 July 2015 | Termination of appointment of James Nevil Blair Rucker as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Nevil Blair Rucker as a director on 23 July 2015 (1 page) |
9 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 June 2015 | Appointment of Mr Scott William Eaton as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Scott William Eaton as a director on 25 June 2015 (2 pages) |
2 February 2015 | Director's details changed for James Nevil Blair Rucker on 29 January 2015 (2 pages) |
2 February 2015 | Director's details changed for James Nevil Blair Rucker on 29 January 2015 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard Mitchell Mcvey on 29 August 2014 (2 pages) |
10 September 2014 | Director's details changed for James Nevil Blair Rucker on 29 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard Mitchell Mcvey on 29 August 2014 (2 pages) |
10 September 2014 | Director's details changed for James Nevil Blair Rucker on 29 August 2014 (2 pages) |
8 August 2014 | Satisfaction of charge 1 in full (4 pages) |
8 August 2014 | Satisfaction of charge 1 in full (4 pages) |
28 July 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
28 July 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (4 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 May 2014 | Termination of appointment of Robert Urtheil as a director (1 page) |
6 May 2014 | Termination of appointment of Robert Urtheil as a director (1 page) |
8 November 2013 | Registered office address changed from Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England on 8 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS on 7 November 2013 (1 page) |
9 September 2013 | Appointment of Mrs Miranda Ruth Morad as a secretary (1 page) |
9 September 2013 | Appointment of Mrs Miranda Ruth Morad as a secretary (1 page) |
9 September 2013 | Termination of appointment of Varinder Mittal as a secretary (1 page) |
9 September 2013 | Termination of appointment of Varinder Mittal as a secretary (1 page) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
23 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 March 2013 | Appointment of Mr Robert Urtheil as a director (2 pages) |
6 March 2013 | Appointment of Mr Robert Urtheil as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Solvency statement dated 01/08/12 (2 pages) |
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Solvency statement dated 01/08/12 (2 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Termination of appointment of William Ellis as a director (1 page) |
29 June 2012 | Termination of appointment of William Ellis as a director (1 page) |
21 December 2011 | Appointment of Company Secretary Varinder Mittal as a secretary (1 page) |
21 December 2011 | Termination of appointment of Helena Davidson as a secretary (1 page) |
21 December 2011 | Appointment of Company Secretary Varinder Mittal as a secretary (1 page) |
21 December 2011 | Termination of appointment of Helena Davidson as a secretary (1 page) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Director's details changed for Richard Mitchell Mcvey on 8 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Richard Mitchell Mcvey on 8 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Richard Mitchell Mcvey on 8 July 2011 (2 pages) |
15 July 2011 | Director's details changed for James Nevil Blair Rucker on 15 June 2011 (2 pages) |
15 July 2011 | Director's details changed for James Nevil Blair Rucker on 15 June 2011 (2 pages) |
8 July 2011 | Termination of appointment of Timothy Millet as a director (1 page) |
8 July 2011 | Termination of appointment of Timothy Millet as a director (1 page) |
20 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 October 2010 | Appointment of Mr Timothy Kelley Millet as a director (2 pages) |
26 October 2010 | Appointment of Mr Timothy Kelley Millet as a director (2 pages) |
21 October 2010 | Appointment of Mr William Paul Basil Ellis as a director (2 pages) |
21 October 2010 | Termination of appointment of Steve Gallagher as a director (1 page) |
21 October 2010 | Appointment of Miss Helena Davidson as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Charles Hood as a secretary (1 page) |
21 October 2010 | Appointment of Miss Helena Davidson as a secretary (2 pages) |
21 October 2010 | Appointment of Mr William Paul Basil Ellis as a director (2 pages) |
21 October 2010 | Termination of appointment of Charles Hood as a secretary (1 page) |
21 October 2010 | Termination of appointment of Steve Gallagher as a director (1 page) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Stephen Joseph Gallagher on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Nevil Blair Rucker on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Nevil Blair Rucker on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Richard Mitchell Mcvey on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Richard Mitchell Mcvey on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Stephen Joseph Gallagher on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Stephen Joseph Gallagher on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Nevil Blair Rucker on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Richard Mitchell Mcvey on 2 July 2010 (2 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 August 2009 | Director appointed mr stephen joseph gallagher (1 page) |
11 August 2009 | Director appointed mr stephen joseph gallagher (1 page) |
23 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 July 2008 | Secretary appointed mr charles hood (1 page) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 July 2008 | Secretary appointed mr charles hood (1 page) |
29 July 2008 | Appointment terminated secretary oyinda thomas (1 page) |
29 July 2008 | Appointment terminated secretary oyinda thomas (1 page) |
16 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
16 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members
|
12 July 2005 | Return made up to 02/07/05; full list of members
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
4 February 2004 | Company name changed market axess europe LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed market axess europe LIMITED\certificate issued on 04/02/04 (2 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 10 upper bank street london E14 5JJ (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 10 upper bank street london E14 5JJ (1 page) |
11 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4DD (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4DD (1 page) |
5 August 2003 | Nc inc already adjusted 29/11/02 (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Return made up to 02/07/03; full list of members (5 pages) |
5 August 2003 | Return made up to 02/07/03; full list of members (5 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Nc inc already adjusted 29/11/02 (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (33 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (33 pages) |
6 September 2002 | Return made up to 20/06/02; full list of members (6 pages) |
6 September 2002 | Return made up to 20/06/02; full list of members (6 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Ad 22/01/02--------- £ si 2500000@1=2500000 £ ic 7069636/9569636 (2 pages) |
28 February 2002 | Ad 22/01/02--------- £ si 2500000@1=2500000 £ ic 7069636/9569636 (2 pages) |
28 February 2002 | Resolutions
|
25 February 2002 | New director appointed (1 page) |
25 February 2002 | New director appointed (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
25 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Nc inc already adjusted 27/06/01 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Ad 27/06/01--------- £ si 7069635@1=7069635 £ ic 1/7069636 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Ad 27/06/01--------- £ si 7069635@1=7069635 £ ic 1/7069636 (2 pages) |
2 July 2001 | Nc inc already adjusted 27/06/01 (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
31 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
31 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Memorandum and Articles of Association (9 pages) |
17 August 2000 | Memorandum and Articles of Association (9 pages) |
17 August 2000 | Resolutions
|
14 August 2000 | Company name changed melonglade LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Company name changed melonglade LIMITED\certificate issued on 15/08/00 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
20 June 2000 | Incorporation (24 pages) |
20 June 2000 | Incorporation (24 pages) |