- Company Overview for STRATOS MARKETS LIMITED (04072877)
- Filing history for STRATOS MARKETS LIMITED (04072877)
- People for STRATOS MARKETS LIMITED (04072877)
- More for STRATOS MARKETS LIMITED (04072877)
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) |
---|---|---|---|
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
04 Jul 2019 | PSC02 | Notification of Jefferies Financial Group Inc. as a person with significant control on 8 February 2018 | |
04 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2019 | |
31 May 2019 | AA | Full accounts made up to 31 December 2018 | |
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
|
|
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
|
|
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 |