- Company Overview for MARKETAXESS LIMITED (08263975)
- Filing history for MARKETAXESS LIMITED (08263975)
- People for MARKETAXESS LIMITED (08263975)
- More for MARKETAXESS LIMITED (08263975)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
23 Oct 2012 | NEWINC | Incorporation |