- Company Overview for MARKETAXESS EUROPE LIMITED (04017610)
- Filing history for MARKETAXESS EUROPE LIMITED (04017610)
- People for MARKETAXESS EUROPE LIMITED (04017610)
- Charges for MARKETAXESS EUROPE LIMITED (04017610)
- More for MARKETAXESS EUROPE LIMITED (04017610)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
11 Nov 2015 | AP01 |
Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2011
|
|
31 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | TM01 | Termination of appointment of a director | |
24 Jul 2015 | TM01 | Termination of appointment of James Nevil Blair Rucker as a director on 23 July 2015 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | AP01 | Appointment of Mr Scott William Eaton as a director on 25 June 2015 | |
02 Feb 2015 | CH01 | Director's details changed for James Nevil Blair Rucker on 29 January 2015 | |
10 Sep 2014 | CH01 | Director's details changed for James Nevil Blair Rucker on 29 August 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Richard Mitchell Mcvey on 29 August 2014 | |
08 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
23 Jul 2014 | AR01 | Annual return made up to 2 July 2014 with full list of shareholders | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | TM01 | Termination of appointment of Robert Urtheil as a director | |
08 Nov 2013 | AD01 | Registered office address changed from Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England on 8 November 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS on 7 November 2013 | |
09 Sep 2013 | AP03 | Appointment of Mrs Miranda Ruth Morad as a secretary | |
09 Sep 2013 | TM02 | Termination of appointment of Varinder Mittal as a secretary | |
16 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Mar 2013 | AP01 | Appointment of Mr Robert Urtheil as a director | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | CAP-SS | Solvency statement dated 01/08/12 |