Company NameMarketaxess Europe Limited
Company StatusActive
Company Number04017610
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Previous NamesMelonglade Limited and Market Axess Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Mitchell McVey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2001(10 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleChief Executive Officer Marketaxess Holdings Inc
Country of ResidenceUnited States
Correspondence Address5 (10th Floor)
Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Miranda Ruth Morad
StatusCurrent
Appointed09 September 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 7 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(15 years, 4 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(15 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(16 years, 10 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
Appointed01 May 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 11 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(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 (10th Floor)
Aldermanbury Square
London
EC2V 7HR
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alexandar Kazovic
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 May 2001)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address501 London Road
Hadleigh
Benfleet
Essex
SS7 2BY
Director NameMr James Nevil Blair Rucker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 23 July 2015)
RoleChief Operations, Credit & Risk Officer
Country of ResidenceUnited States
Correspondence Address5 (10th Floor)
Aldermanbury Square
London
EC2V 7HR
Director NameAlan Raymond Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2003)
RoleBanking
Correspondence AddressLammermuir
Penshurst Road, Bidborough
Tunbridge Wells
Kent
TN3 0LL
Secretary NameOyinda Mia Thomas
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address16 Glenmore Road
London
NW3 4DB
Director NameMr Iain Norman Baillie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 2006)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Lodge
Swinbrook
Oxon
OX18 4ED
Secretary NameMr Charles Ray Hood
StatusResigned
Appointed27 February 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleLegal Counsel
Correspondence Address60 Pineapple Street
Apt 4h
Brooklyn
New York
Ny11201
Director NameMr Steve Joseph Gallagher
Date of BirthNovember 1957 (Born 66 years ago)
StatusResigned
Appointed22 July 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2010)
RoleDirector Of Marketaxess Europe
Country of ResidenceUnited States
Correspondence Address40 Warren Street
Rumson
Nj 07760
Director NameMr William Paul Basil Ellis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2012)
RoleHead Of Marketaxess Europe Limited
Country of ResidenceEngland
Correspondence AddressGillhams House Gillhams Lane
Haslemere
Surrey
GU27 3ND
Director NameMr Timothy Kelley Millet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2010(10 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 2011)
RolePresident Of Marketaxess Holdings Inc
Country of ResidenceUnited States
Correspondence Address22 Mercer Street
Phb
New York
Ny
10013
Secretary NameMiss Helena Davidson
StatusResigned
Appointed14 October 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2011)
RoleCompany Director
Correspondence Address64 Juniper Court
Hanworth Road
Hounslow
TW3 3TL
Secretary NameVarinder Mittal
StatusResigned
Appointed20 December 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2013)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robert Heinrich Urtheil
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2013(12 years, 8 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 Scott William Eaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(15 years 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemarketaxess.com
Telephone020 77093100
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
Address Matches2 other UK companies use this postal address

Shareholders

6.5m at £1Market Axess Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£8,386,381
Net Worth£15,997,498
Cash£13,830,430
Current Liabilities£3,059,745

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 Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

26 September 2007Delivered 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

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)
3 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (38 pages)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (38 pages)
13 July 2021Second filing of Confirmation Statement dated 2 July 2020 (3 pages)
12 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
6 May 2021Appointment of Mr Rajeev Paranandi as a director on 1 May 2021 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (39 pages)
8 September 2020Confirmation statement made on 2 July 2020 with no updates
  • ANNOTATION Clarification a ordinary shares have full rights in the company with respect to voting, dividends and distributions.
(4 pages)
24 September 2019Full accounts made up to 31 December 2018 (35 pages)
6 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (37 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 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)
29 September 2017Full accounts made up to 31 December 2016 (36 pages)
29 September 2017Full accounts made up to 31 December 2016 (36 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 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)
6 October 2016Full accounts made up to 31 December 2015 (37 pages)
6 October 2016Full accounts made up to 31 December 2015 (37 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 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)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for james rucker
(5 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for james rucker
(5 pages)
11 November 2015Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
11 November 2015Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
11 November 2015Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,468,250
(4 pages)
31 July 2015Termination of appointment of a director (1 page)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,468,250
(4 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,468,250
(4 pages)
31 July 2015Termination of appointment of a director (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 (24 pages)
9 July 2015Full accounts made up to 31 December 2014 (24 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 James Nevil Blair Rucker on 29 January 2015 (2 pages)
2 February 2015Director's details changed for James Nevil Blair Rucker on 29 January 2015 (2 pages)
10 September 2014Director's details changed for Mr Richard Mitchell Mcvey on 29 August 2014 (2 pages)
10 September 2014Director's details changed for James Nevil Blair Rucker on 29 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Richard Mitchell Mcvey on 29 August 2014 (2 pages)
10 September 2014Director's details changed for James Nevil Blair Rucker on 29 August 2014 (2 pages)
8 August 2014Satisfaction of charge 1 in full (4 pages)
8 August 2014Satisfaction of charge 1 in full (4 pages)
28 July 2014All of the property or undertaking has been released from charge 1 (5 pages)
28 July 2014All of the property or undertaking has been released from charge 1 (5 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
2 June 2014Full accounts made up to 31 December 2013 (25 pages)
2 June 2014Full accounts made up to 31 December 2013 (25 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)
8 November 2013Registered office address changed from Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England on 8 November 2013 (1 page)
7 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS on 7 November 2013 (1 page)
9 September 2013Appointment of Mrs Miranda Ruth Morad as a secretary (1 page)
9 September 2013Appointment of Mrs Miranda Ruth Morad as a secretary (1 page)
9 September 2013Termination of appointment of Varinder Mittal as a secretary (1 page)
9 September 2013Termination of appointment of Varinder Mittal as a secretary (1 page)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
23 May 2013Full accounts made up to 31 December 2012 (22 pages)
23 May 2013Full accounts made up to 31 December 2012 (22 pages)
6 March 2013Appointment of Mr Robert Urtheil as a director (2 pages)
6 March 2013Appointment of Mr Robert Urtheil as a director (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
8 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 August 2012Statement of capital on 3 August 2012
  • GBP 6,468,250
(4 pages)
3 August 2012Statement of capital on 3 August 2012
  • GBP 6,468,250
(4 pages)
3 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 August 2012Solvency statement dated 01/08/12 (2 pages)
3 August 2012Statement of capital on 3 August 2012
  • GBP 6,468,250
(4 pages)
3 August 2012Solvency statement dated 01/08/12 (2 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of William Ellis as a director (1 page)
29 June 2012Termination of appointment of William Ellis as a director (1 page)
21 December 2011Appointment of Company Secretary Varinder Mittal as a secretary (1 page)
21 December 2011Termination of appointment of Helena Davidson as a secretary (1 page)
21 December 2011Appointment of Company Secretary Varinder Mittal as a secretary (1 page)
21 December 2011Termination of appointment of Helena Davidson as a secretary (1 page)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
15 July 2011Director's details changed for Richard Mitchell Mcvey on 8 July 2011 (2 pages)
15 July 2011Director's details changed for Richard Mitchell Mcvey on 8 July 2011 (2 pages)
15 July 2011Director's details changed for Richard Mitchell Mcvey on 8 July 2011 (2 pages)
15 July 2011Director's details changed for James Nevil Blair Rucker on 15 June 2011 (2 pages)
15 July 2011Director's details changed for James Nevil Blair Rucker on 15 June 2011 (2 pages)
8 July 2011Termination of appointment of Timothy Millet as a director (1 page)
8 July 2011Termination of appointment of Timothy Millet as a director (1 page)
20 April 2011Full accounts made up to 31 December 2010 (24 pages)
20 April 2011Full accounts made up to 31 December 2010 (24 pages)
26 October 2010Appointment of Mr Timothy Kelley Millet as a director (2 pages)
26 October 2010Appointment of Mr Timothy Kelley Millet as a director (2 pages)
21 October 2010Appointment of Mr William Paul Basil Ellis as a director (2 pages)
21 October 2010Termination of appointment of Steve Gallagher as a director (1 page)
21 October 2010Appointment of Miss Helena Davidson as a secretary (2 pages)
21 October 2010Termination of appointment of Charles Hood as a secretary (1 page)
21 October 2010Appointment of Miss Helena Davidson as a secretary (2 pages)
21 October 2010Appointment of Mr William Paul Basil Ellis as a director (2 pages)
21 October 2010Termination of appointment of Charles Hood as a secretary (1 page)
21 October 2010Termination of appointment of Steve Gallagher as a director (1 page)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Stephen Joseph Gallagher on 2 July 2010 (2 pages)
2 August 2010Director's details changed for James Nevil Blair Rucker on 2 July 2010 (2 pages)
2 August 2010Director's details changed for James Nevil Blair Rucker on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Richard Mitchell Mcvey on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Richard Mitchell Mcvey on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Stephen Joseph Gallagher on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Stephen Joseph Gallagher on 2 July 2010 (2 pages)
2 August 2010Director's details changed for James Nevil Blair Rucker on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Richard Mitchell Mcvey on 2 July 2010 (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (26 pages)
5 May 2010Full accounts made up to 31 December 2009 (26 pages)
11 August 2009Director appointed mr stephen joseph gallagher (1 page)
11 August 2009Director appointed mr stephen joseph gallagher (1 page)
23 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 July 2009Return made up to 02/07/09; full list of members (3 pages)
17 April 2009Full accounts made up to 31 December 2008 (26 pages)
17 April 2009Full accounts made up to 31 December 2008 (26 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Secretary appointed mr charles hood (1 page)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Secretary appointed mr charles hood (1 page)
29 July 2008Appointment terminated secretary oyinda thomas (1 page)
29 July 2008Appointment terminated secretary oyinda thomas (1 page)
16 April 2008Full accounts made up to 31 December 2007 (24 pages)
16 April 2008Full accounts made up to 31 December 2007 (24 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
16 July 2007Return made up to 02/07/07; no change of members (7 pages)
16 July 2007Return made up to 02/07/07; no change of members (7 pages)
14 June 2007Full accounts made up to 31 December 2006 (24 pages)
14 June 2007Full accounts made up to 31 December 2006 (24 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (18 pages)
13 October 2006Full accounts made up to 31 December 2005 (18 pages)
20 July 2006Return made up to 02/07/06; full list of members (8 pages)
20 July 2006Return made up to 02/07/06; full list of members (8 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (18 pages)
22 October 2004Full accounts made up to 31 December 2003 (18 pages)
14 July 2004Return made up to 02/07/04; full list of members (7 pages)
14 July 2004Return made up to 02/07/04; full list of members (7 pages)
4 February 2004Company name changed market axess europe LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed market axess europe LIMITED\certificate issued on 04/02/04 (2 pages)
13 October 2003Full accounts made up to 31 December 2002 (17 pages)
13 October 2003Full accounts made up to 31 December 2002 (17 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 10 upper bank street london E14 5JJ (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 10 upper bank street london E14 5JJ (1 page)
11 September 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4DD (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4DD (1 page)
5 August 2003Nc inc already adjusted 29/11/02 (2 pages)
5 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003Return made up to 02/07/03; full list of members (5 pages)
5 August 2003Return made up to 02/07/03; full list of members (5 pages)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2003Nc inc already adjusted 29/11/02 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (33 pages)
4 November 2002Full accounts made up to 31 December 2001 (33 pages)
6 September 2002Return made up to 20/06/02; full list of members (6 pages)
6 September 2002Return made up to 20/06/02; full list of members (6 pages)
28 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Ad 22/01/02--------- £ si 2500000@1=2500000 £ ic 7069636/9569636 (2 pages)
28 February 2002Ad 22/01/02--------- £ si 2500000@1=2500000 £ ic 7069636/9569636 (2 pages)
28 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2002New director appointed (1 page)
25 February 2002New director appointed (1 page)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 July 2001Return made up to 20/06/01; full list of members (5 pages)
25 July 2001Return made up to 20/06/01; full list of members (5 pages)
2 July 2001Resolutions
  • RES13 ‐ Re agreement 27/06/01
(1 page)
2 July 2001Nc inc already adjusted 27/06/01 (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2001Resolutions
  • RES13 ‐ Re agreement 27/06/01
(1 page)
2 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2001Ad 27/06/01--------- £ si 7069635@1=7069635 £ ic 1/7069636 (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Ad 27/06/01--------- £ si 7069635@1=7069635 £ ic 1/7069636 (2 pages)
2 July 2001Nc inc already adjusted 27/06/01 (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
31 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
17 August 2000Memorandum and Articles of Association (9 pages)
17 August 2000Memorandum and Articles of Association (9 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
14 August 2000Company name changed melonglade LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed melonglade LIMITED\certificate issued on 15/08/00 (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
20 June 2000Incorporation (24 pages)
20 June 2000Incorporation (24 pages)