Advanced company searchLink opens in new window

MARKETAXESS LIMITED

Company number 08263975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2016 AP01 Appointment of Mr William Frank Cruger as a director on 13 April 2016
03 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • USD 28,675,688
11 Nov 2015 AP01 Appointment of Mr James Nevil Blair Rucker as a director on 5 November 2015
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
05 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • USD 28,675,688
11 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
30 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
06 May 2014 TM01 Termination of appointment of Robert Urtheil as a director
19 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • USD 28,675,688
19 Nov 2013 AD01 Registered office address changed from 5 10Th Floor Aldermanbury Square London EC2V 7HR England on 19 November 2013
08 Nov 2013 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 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
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • USD 20,500,100
02 Apr 2013 SH14 Redenomination of shares. Statement of capital 27 February 2013
08 Mar 2013 AP01 Appointment of Mr Robert Heinrich Urtheil as a director
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100
23 Oct 2012 NEWINC Incorporation