Advanced company searchLink opens in new window

MARKETAXESS EUROPE LIMITED

Company number 04017610

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2012 CAP-SS Solvency statement dated 01/08/12
03 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2012 SH19 Statement of capital on 3 August 2012
  • GBP 6,468,250
16 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders