Background WavePink WaveYellow Wave

MARKETAXESS CAPITAL LIMITED (09777893)

MARKETAXESS CAPITAL LIMITED (09777893) is an active UK company. incorporated on 15 September 2015. 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 CAPITAL LIMITED has been registered for 10 years. Current directors include BERRY, Dean, CONCANNON, Christopher Robert, MORAD, Miranda Ruth.

Company Number
09777893
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
10th Floor 5 Aldermanbury Square, 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, MORAD, Miranda Ruth
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETAXESS CAPITAL LIMITED

MARKETAXESS CAPITAL LIMITED is an active company incorporated on 15 September 2015 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 CAPITAL LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09777893

LTD Company

Age

10 Years

Incorporated 15 September 2015

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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

MARKETAXESS OPENTRADING LIMITED
From: 15 September 2015To: 21 October 2015
Contact
Address

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

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jan 17
Director Joined
Apr 17
Director Left
Dec 17
Funding Round
Sept 18
Funding Round
Dec 20
Funding Round
Mar 21
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 Joined
Nov 25
Director Left
Dec 25
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MORAD, Miranda Ruth

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 15 Sept 2015

BERRY, Dean

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

CONCANNON, Christopher Robert

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

MORAD, Miranda Ruth

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1971
Director
Appointed 30 Oct 2025

CRUGER, William Frank

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

EATON, Scott William

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

MCVEY, Richard Mitchell

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born July 1959
Director
Appointed 05 Nov 2015
Resigned 31 Dec 2024

PARANANDI, Rajeev, Mr.

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

ROUPIE, Christophe Pierre Daniel

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

RUCKER, James Nevil Blair

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

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

44

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 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 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 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
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2015
NEWINCIncorporation