Background WavePink WaveYellow Wave

MARKETAXESS LIMITED (08263975)

MARKETAXESS LIMITED (08263975) is an active UK company. incorporated on 23 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MARKETAXESS LIMITED has been registered for 13 years. Current directors include BERRY, Dean, CONCANNON, Christopher Robert.

Company Number
08263975
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERRY, Dean, CONCANNON, Christopher Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETAXESS LIMITED

MARKETAXESS LIMITED is an active company incorporated on 23 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MARKETAXESS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08263975

LTD Company

Age

13 Years

Incorporated 23 October 2012

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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

5 10Th Floor Aldermanbury Square London EC2V 7HR England
From: 8 November 2013To: 19 November 2013
71 Fenchurch Street London EC3M 4BS United Kingdom
From: 23 October 2012To: 8 November 2013
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Feb 13
Director Joined
Mar 13
Funding Round
Apr 13
Director Left
May 14
Director Joined
Jun 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
Feb 22
Director Joined
Aug 23
Director Left
Apr 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MORAD, Miranda Ruth

Active
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 09 Sept 2013

BERRY, Dean

Active
Aldermanbury Square, LondonEC2V 7HR
Born December 1972
Director
Appointed 30 Oct 2025

CONCANNON, Christopher Robert

Active
Aldermanbury Square, LondonEC2V 7HR
Born September 1967
Director
Appointed 27 Jul 2023

MITTAL, Varinder

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 23 Oct 2012
Resigned 09 Sept 2013

CRUGER, William Frank

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1958
Director
Appointed 13 Apr 2016
Resigned 01 Dec 2025

DELISE, Antonio Louis

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born April 1961
Director
Appointed 02 Feb 2022
Resigned 08 Apr 2024

EATON, Scott William

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born March 1962
Director
Appointed 25 Jun 2015
Resigned 15 Dec 2017

MCVEY, Richard Mitchell

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1959
Director
Appointed 23 Oct 2012
Resigned 25 Feb 2025

PARANANDI, Rajeev, Mr.

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1976
Director
Appointed 01 May 2021
Resigned 21 Mar 2025

ROUPIE, Christophe Pierre Daniel

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born January 1966
Director
Appointed 19 Apr 2017
Resigned 20 May 2025

RUCKER, James Nevil Blair

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1956
Director
Appointed 05 Nov 2015
Resigned 01 Apr 2025

RUCKER, James Nevil Blair

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1956
Director
Appointed 23 Oct 2012
Resigned 23 Jul 2015

URTHEIL, Robert Heinrich

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born May 1967
Director
Appointed 27 Feb 2013
Resigned 02 May 2014

Persons with significant control

1

Marketaxess Holdings Inc

Active
10th Floor, New YorkNY 10171

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
16 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
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
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
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 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
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Redomination Of Shares
2 April 2013
SH14Notice of Redenomination
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Incorporation Company
23 October 2012
NEWINCIncorporation