London
EC2V 7HR
Secretary Name | Mrs Miranda Ruth Morad |
---|---|
Status | Current |
Appointed | 09 September 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 5 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(3 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 5 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(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 5 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(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 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(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Antonio Louis Delise |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 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(10 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr James Nevil Blair Rucker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Chief Operations, Credit & Risk Officer |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Varinder Mittal |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Robert Heinrich Urtheil |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2014) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | 5 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(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Website | xtrakter.com |
---|
Registered Address | 5 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 | Over 20 other UK companies use this postal address |
28.7m at £1 | Marketaxess Holdings Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,450,270 |
Cash | £32,117 |
Current Liabilities | £14,170,837 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
10 August 2023 | Appointment of Mr Christopher Robert Concannon as a director on 27 July 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
7 February 2022 | Appointment of Mr Antonio Louis Delise as a director on 2 February 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 May 2021 | Appointment of Mr Rajeev Paranandi as a director on 1 May 2021 (2 pages) |
25 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (25 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) |
24 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 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) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 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) |
3 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 November 2015 | Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2015 (2 pages) |
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 (16 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (16 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) |
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 September 2014 | Director's details changed for James Nevil Blair Rucker on 29 August 2014 (2 pages) |
11 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 Mr Richard Mitchell Mcvey on 29 August 2014 (2 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
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) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Registered office address changed from 5 10Th Floor Aldermanbury Square London EC2V 7HR England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 5 10Th Floor Aldermanbury Square London EC2V 7HR England on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page) |
9 September 2013 | Termination of appointment of Varinder Mittal as a secretary (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) |
2 April 2013 | Redenomination of shares. Statement of capital 27 February 2013 (4 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
2 April 2013 | Redenomination of shares. Statement of capital 27 February 2013 (4 pages) |
8 March 2013 | Appointment of Mr Robert Heinrich Urtheil as a director (2 pages) |
8 March 2013 | Appointment of Mr Robert Heinrich Urtheil as a director (2 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 October 2012 | Incorporation (24 pages) |
23 October 2012 | Incorporation (24 pages) |