Company NameMarketaxess Limited
Company StatusActive
Company Number08263975
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Mitchell McVey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleChief Executive Officer Marketaxess Holdings Inc
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Miranda Ruth Morad
StatusCurrent
Appointed09 September 2013(10 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr James Nevil Blair Rucker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(3 years after company formation)
Appointment Duration8 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr William Frank Cruger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Christophe Pierre Daniel Roupie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed19 April 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Rajeev Paranandi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Antonio Louis Delise
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Christopher Robert Concannon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2023(10 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr James Nevil Blair Rucker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleChief Operations, Credit & Risk Officer
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameVarinder Mittal
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robert Heinrich Urtheil
Date of BirthMay 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2014)
RoleChief Executive
Country of ResidenceGermany
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Scott William Eaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR

Contact

Websitextrakter.com

Location

Registered Address5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.7m at £1Marketaxess Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£22,450,270
Cash£32,117
Current Liabilities£14,170,837

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
18 September 2023Full accounts made up to 31 December 2022 (29 pages)
10 August 2023Appointment of Mr Christopher Robert Concannon as a director on 27 July 2023 (2 pages)
12 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (29 pages)
7 February 2022Appointment of Mr Antonio Louis Delise as a director on 2 February 2022 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (29 pages)
6 May 2021Appointment of Mr Rajeev Paranandi as a director on 1 May 2021 (2 pages)
25 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (28 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (26 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (25 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)
24 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 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)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 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 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • USD 28,675,688
(4 pages)
3 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • USD 28,675,688
(4 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)
11 November 2015Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2015 (2 pages)
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 (16 pages)
9 July 2015Full accounts made up to 31 December 2014 (16 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)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • USD 28,675,688
(4 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • USD 28,675,688
(4 pages)
11 September 2014Director's details changed for James Nevil Blair Rucker on 29 August 2014 (2 pages)
11 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 Mr Richard Mitchell Mcvey on 29 August 2014 (2 pages)
30 June 2014Full accounts made up to 31 December 2013 (16 pages)
30 June 2014Full accounts made up to 31 December 2013 (16 pages)
23 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
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)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • USD 28,675,688
(5 pages)
19 November 2013Registered office address changed from 5 10Th Floor Aldermanbury Square London EC2V 7HR England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 5 10Th Floor Aldermanbury Square London EC2V 7HR England on 19 November 2013 (1 page)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • USD 28,675,688
(5 pages)
8 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page)
9 September 2013Termination of appointment of Varinder Mittal as a secretary (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)
2 April 2013Redenomination of shares. Statement of capital 27 February 2013 (4 pages)
2 April 2013Statement of capital following an allotment of shares on 27 February 2013
  • USD 20,500,100
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 27 February 2013
  • USD 20,500,100
(4 pages)
2 April 2013Redenomination of shares. Statement of capital 27 February 2013 (4 pages)
8 March 2013Appointment of Mr Robert Heinrich Urtheil as a director (2 pages)
8 March 2013Appointment of Mr Robert Heinrich Urtheil as a director (2 pages)
14 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100
(3 pages)
23 October 2012Incorporation (24 pages)
23 October 2012Incorporation (24 pages)