Background WavePink WaveYellow Wave

MARKETAXESS EUROPE LIMITED (04017610)

MARKETAXESS EUROPE LIMITED (04017610) is an active UK company. incorporated on 20 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MARKETAXESS EUROPE LIMITED has been registered for 25 years. Current directors include BERRY, Dean, CONCANNON, Christopher Robert.

Company Number
04017610
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
5 (10th Floor), London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BERRY, Dean, CONCANNON, Christopher Robert
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETAXESS EUROPE LIMITED

MARKETAXESS EUROPE LIMITED is an active company incorporated on 20 June 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MARKETAXESS EUROPE LIMITED was registered 25 years ago.(SIC: 66190)

Status

active

Active since 25 years ago

Company No

04017610

LTD Company

Age

25 Years

Incorporated 20 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MARKET AXESS EUROPE LIMITED
From: 15 August 2000To: 4 February 2004
MELONGLADE LIMITED
From: 20 June 2000To: 15 August 2000
Contact
Address

5 (10th Floor) Aldermanbury Square London, EC2V 7HR,

Previous Addresses

Aldermanbury Square London No 5 Aldermanbury Square London EC2V 7HR England
From: 7 November 2013To: 8 November 2013
71 Fenchurch Street London EC3M 4BS
From: 20 June 2000To: 7 November 2013
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jun 12
Capital Update
Aug 12
Director Joined
Mar 13
Director Left
May 14
Loan Cleared
Aug 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
May 21
Director Joined
Aug 23
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MORAD, Miranda Ruth

Active
(10th Floor), LondonEC2V 7HR
Secretary
Appointed 09 Sept 2013

BERRY, Dean

Active
(10th Floor), LondonEC2V 7HR
Born December 1972
Director
Appointed 30 Oct 2025

CONCANNON, Christopher Robert

Active
(10th Floor), LondonEC2V 7HR
Born September 1967
Director
Appointed 27 Jul 2023

DAVIDSON, Helena

Resigned
Juniper Court, HounslowTW3 3TL
Secretary
Appointed 14 Oct 2010
Resigned 25 Nov 2011

HOOD, Charles Ray

Resigned
60 Pineapple Street, BrooklynNY11201
Secretary
Appointed 27 Feb 2008
Resigned 14 Oct 2010

MITTAL, Varinder, Company Secretary

Resigned
71 Fenchurch StreetEC3M 4BS
Secretary
Appointed 20 Dec 2011
Resigned 09 Sept 2013

THOMAS, Oyinda Mia

Resigned
16 Glenmore Road, LondonNW3 4DB
Secretary
Appointed 01 Aug 2003
Resigned 27 Feb 2008

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 20 Jun 2000
Resigned 01 Aug 2003

BAILLIE, Iain Norman

Resigned
Wychwood Lodge, OxonOX18 4ED
Born December 1952
Director
Appointed 18 Jan 2005
Resigned 29 Dec 2006

COLLINS, Alan Raymond

Resigned
Lammermuir, Tunbridge WellsTN3 0LL
Born October 1958
Director
Appointed 22 Jan 2002
Resigned 18 Jun 2003

CRUGER, William Frank

Resigned
(10th Floor), LondonEC2V 7HR
Born October 1958
Director
Appointed 13 Apr 2016
Resigned 01 Dec 2025

EATON, Scott William

Resigned
(10th Floor), LondonEC2V 7HR
Born March 1962
Director
Appointed 25 Jun 2015
Resigned 15 Dec 2017

ELLIS, William Paul Basil

Resigned
Gillhams Lane, HaslemereGU27 3ND
Born August 1957
Director
Appointed 14 Oct 2010
Resigned 29 Jun 2012

GALLAGHER, Steve Joseph

Resigned
Warren Street, RumsonNJ 07760
Born November 1957
Director
Appointed 22 Jul 2009
Resigned 14 Oct 2010

KAZOVIC, Alexandar

Resigned
501 London Road, BenfleetSS7 2BY
Born May 1956
Director
Appointed 08 Aug 2000
Resigned 04 May 2001

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 20 Jun 2000
Resigned 08 Aug 2000

MCVEY, Richard Mitchell

Resigned
(10th Floor), LondonEC2V 7HR
Born July 1959
Director
Appointed 09 May 2001
Resigned 31 Dec 2024

MILLET, Timothy Kelley

Resigned
Mercer Street, New York10013
Born January 1960
Director
Appointed 14 Oct 2010
Resigned 07 Jul 2011

PARANANDI, Rajeev, Mr.

Resigned
(10th Floor), LondonEC2V 7HR
Born July 1976
Director
Appointed 01 May 2021
Resigned 21 Mar 2025

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 20 Jun 2000
Resigned 08 Aug 2000

ROUPIE, Christophe Pierre Daniel

Resigned
(10th Floor), LondonEC2V 7HR
Born January 1966
Director
Appointed 19 Apr 2017
Resigned 20 May 2025

RUCKER, James Nevil Blair

Resigned
(10th Floor), LondonEC2V 7HR
Born July 1956
Director
Appointed 05 Nov 2015
Resigned 01 Apr 2025

RUCKER, James Nevil Blair

Resigned
(10th Floor), LondonEC2V 7HR
Born July 1956
Director
Appointed 08 Dec 2000
Resigned 23 Jul 2015

URTHEIL, Robert Heinrich

Resigned
(10th Floor), LondonEC2V 7HR
Born May 1967
Director
Appointed 28 Feb 2013
Resigned 02 May 2014

Persons with significant control

1

5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
7 December 2015
RP04RP04
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Resolution
8 August 2012
RESOLUTIONSResolutions
Legacy
3 August 2012
CAP-SSCAP-SS
Resolution
3 August 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 August 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
287Change of Registered Office
Legacy
27 August 2003
287Change of Registered Office
Legacy
5 August 2003
363aAnnual Return
Legacy
5 August 2003
123Notice of Increase in Nominal Capital
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363aAnnual Return
Legacy
28 February 2002
88(2)R88(2)R
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
123Notice of Increase in Nominal Capital
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
225Change of Accounting Reference Date
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Resolution
17 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Incorporation Company
20 June 2000
NEWINCIncorporation