Advanced company searchLink opens in new window

STRATOS MARKETS LIMITED

Company number 04072877

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)
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
03 Jul 2018 PSC08 Notification of a person with significant control statement
03 Jul 2018 PSC07 Cessation of Global Brokerage, Inc. as a person with significant control on 28 December 2017
14 Jun 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 AP01 Appointment of Mr Juan Miguel Café as a director on 23 January 2018
22 Dec 2017 PSC05 Change of details for Fxcm Inc. as a person with significant control on 24 February 2017
28 Nov 2017 TM02 Termination of appointment of Jared Velez as a secretary on 3 November 2017
09 Nov 2017 AD01 Registered office address changed from , Northern & Shell Building 10 Lower Thames Street, 8th Floor, London, EC3R 6AD to Fourth Floor 20 Gresham Street London EC2V 7JE on 9 November 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Jun 2017 AP01 Appointment of Mr Edwin Philip Alfred Manning as a director on 1 June 2017
17 May 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 TM01 Termination of appointment of Brandon Cropley Mulvihill as a director on 9 February 2017
13 Feb 2017 TM01 Termination of appointment of Dror Niv as a director on 9 February 2017
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
23 May 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 43,573,958
05 Nov 2015 AP03 Appointment of Mrs Idowu Akanbi as a secretary on 29 October 2015
23 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,117,100
01 Sep 2015 TM01 Termination of appointment of Angela Elaine Yeats Currie as a director on 31 July 2015
16 May 2015 AA Full accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 40,117,100
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 33,481,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AP01 Appointment of Mr David Elon King as a director on 1 August 2014
21 Aug 2014 TM01 Termination of appointment of Jim Gollan as a director on 19 August 2014