XTRAKTER LIMITED
LONDON INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED INTERNATIONAL SECURITIES MARKET ASSOCIATION LIMITED

Hellopages » City of London » City of London » EC2V 7HR
Company number 01917944
Status Active
Incorporation Date 31 May 1985
Company Type Private Limited Company
Address 5 10TH FLOOR, ALDERMANBURY SQUARE, LONDON, EC2V 7HR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Mr Christophe Pierre Daniel Roupie as a director on 19 April 2017; Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of XTRAKTER LIMITED are www.xtrakter.co.uk, and www.xtrakter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xtrakter Limited is a Private Limited Company. The company registration number is 01917944. Xtrakter Limited has been working since 31 May 1985. The present status of the company is Active. The registered address of Xtrakter Limited is 5 10th Floor Aldermanbury Square London Ec2v 7hr. . MORAD, Miranda Ruth is a Secretary of the company. CRUGER, William Frank is a Director of the company. EATON, Scott William is a Director of the company. MCVEY, Richard Mitchell is a Director of the company. ROUPIE, Christophe Pierre Daniel is a Director of the company. RUCKER, James Nevil Blair is a Director of the company. WAIGHT, Jason Lee is a Director of the company. Secretary DART, Philip Paul has been resigned. Secretary GILL, Adrian has been resigned. Secretary MCCORMACK, Barry James has been resigned. Secretary SPIRES, Christopher John has been resigned. Secretary SPIRES, Christopher John has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Director BRINE, Paul St. John has been resigned. Director BROWN, Patrick Johnson has been resigned. Director BURKE, David James has been resigned. Director CHALLENOR, Tom has been resigned. Director COOK, Joseph Paul has been resigned. Director DART, Philip Paul has been resigned. Director DISTEFANO, Giuseppe has been resigned. Director ELANSARI, Osama Ahmed, Dr has been resigned. Director FRENAY, Bernard Nicolas Marcel has been resigned. Director GRAY, Robert Blackburn has been resigned. Director KARSENTI, Rene has been resigned. Director LAMBERT, Royston has been resigned. Director LANGTON, John Leslie has been resigned. Director LAWLER, David Charles has been resigned. Director MAY, Timothy, Dr has been resigned. Director MILNE, Kevin Lawrence has been resigned. Director QUATTROPANI, Pier Luigi has been resigned. Director RUCKER, James Nevil Blair has been resigned. Director SELF, David has been resigned. Director SPIRES, Christopher John has been resigned. Director URTHEIL, Robert Heinrich has been resigned. Director VAN DE VELDE, Joseph Marie Bertha Rene has been resigned. Director WEBER, Yannic Pierre Jean has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORAD, Miranda Ruth
Appointed Date: 28 August 2013

Director
CRUGER, William Frank
Appointed Date: 13 April 2016
67 years old

Director
EATON, Scott William
Appointed Date: 25 June 2015
63 years old

Director
MCVEY, Richard Mitchell
Appointed Date: 28 February 2013
66 years old

Director
ROUPIE, Christophe Pierre Daniel
Appointed Date: 19 April 2017
60 years old

Director
RUCKER, James Nevil Blair
Appointed Date: 05 November 2015
69 years old

Director
WAIGHT, Jason Lee
Appointed Date: 28 February 2013
51 years old

Resigned Directors

Secretary
DART, Philip Paul
Resigned: 01 September 1995
Appointed Date: 03 May 1994

Secretary
GILL, Adrian
Resigned: 28 August 2013
Appointed Date: 01 January 2012

Secretary
MCCORMACK, Barry James
Resigned: 03 May 1994

Secretary
SPIRES, Christopher John
Resigned: 07 January 2008
Appointed Date: 01 September 1995

Secretary
SPIRES, Christopher John
Resigned: 08 May 2009
Appointed Date: 01 September 1995

Secretary
WHITEHEAD, David Clive
Resigned: 31 December 2011
Appointed Date: 08 May 2009

Director
BRINE, Paul St. John
Resigned: 23 October 2015
Appointed Date: 28 May 2013
66 years old

Director
BROWN, Patrick Johnson
Resigned: 31 January 2002
84 years old

Director
BURKE, David James
Resigned: 08 January 2010
Appointed Date: 30 April 2009
68 years old

Director
CHALLENOR, Tom
Resigned: 28 February 2013
Appointed Date: 20 September 2010
70 years old

Director
COOK, Joseph Paul
Resigned: 30 April 2009
Appointed Date: 08 January 2008
75 years old

Director
DART, Philip Paul
Resigned: 01 September 1995
74 years old

Director
DISTEFANO, Giuseppe
Resigned: 30 April 2009
Appointed Date: 08 January 2008
63 years old

Director
ELANSARI, Osama Ahmed, Dr
Resigned: 14 June 1995
85 years old

Director
FRENAY, Bernard Nicolas Marcel
Resigned: 28 February 2013
Appointed Date: 08 January 2010
60 years old

Director
GRAY, Robert Blackburn
Resigned: 30 April 2009
Appointed Date: 08 January 2008
75 years old

Director
KARSENTI, Rene
Resigned: 30 April 2009
Appointed Date: 08 January 2008
76 years old

Director
LAMBERT, Royston
Resigned: 31 January 2007
79 years old

Director
LANGTON, John Leslie
Resigned: 01 January 1997
77 years old

Director
LAWLER, David Charles
Resigned: 07 January 2008
Appointed Date: 01 February 1999
70 years old

Director
MAY, Timothy, Dr
Resigned: 23 September 2010
Appointed Date: 30 April 2009
73 years old

Director
MILNE, Kevin Lawrence
Resigned: 08 January 2010
Appointed Date: 19 February 2007
63 years old

Director
QUATTROPANI, Pier Luigi
Resigned: 10 June 1997
77 years old

Director
RUCKER, James Nevil Blair
Resigned: 23 July 2015
Appointed Date: 28 February 2013
69 years old

Director
SELF, David
Resigned: 07 January 2008
Appointed Date: 01 August 1991
77 years old

Director
SPIRES, Christopher John
Resigned: 07 January 2008
Appointed Date: 01 January 1999
60 years old

Director
URTHEIL, Robert Heinrich
Resigned: 02 May 2014
Appointed Date: 28 February 2013
58 years old

Director
VAN DE VELDE, Joseph Marie Bertha Rene
Resigned: 28 February 2013
Appointed Date: 30 April 2009
60 years old

Director
WEBER, Yannic Pierre Jean
Resigned: 28 February 2013
Appointed Date: 08 January 2010
70 years old

Persons With Significant Control

Marketaxess Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XTRAKTER LIMITED Events

21 Apr 2017
Appointment of Mr Christophe Pierre Daniel Roupie as a director on 19 April 2017
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Appointment of Mr William Frank Cruger as a director on 13 April 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 115,485

...
... and 161 more events
30 May 1986
Registered office changed on 30/05/86 from: plumtree court, london, EC4A 4HT

29 Jul 1985
Memorandum and Articles of Association
01 Jul 1985
Company name changed\certificate issued on 01/07/85
31 May 1985
Certificate of incorporation
31 May 1985
Incorporation

XTRAKTER LIMITED Charges

23 September 1999
Legal charge
Delivered: 1 October 1999
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: The property known as 30,32 and 34 curtain road and land at…
24 December 1987
Legal charge
Delivered: 11 January 1988
Status: Satisfied on 29 July 1993
Persons entitled: Security Pacific National Bank
Description: All interest in the agreement for lease dated 24.12.87 made…