Advanced company searchLink opens in new window

STONEX FINANCIAL LTD

Company number 05616586

Filter by category

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)
26 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 14/08/2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • USD 80,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2015
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • USD 80,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2014
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
04 Feb 2014 MISC Section 519
15 Nov 2013 MR04 Satisfaction of charge 1 in full
14 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 27/09/2013.
14 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/09/2013.
14 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 11/10/2012.
14 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/09/2012.
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • USD 80,000,000
14 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • USD 50,000,000
  • ANNOTATION A second filed SH01 was registered on 14/11/2013.
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • USD 50,000,000
  • ANNOTATION A second filed SH01 was registered on 14/11/2013.
24 Sep 2013 AP01 Appointment of Mr Malcolm Wilde as a director
04 Mar 2013 CERTNM Company name changed intl fcstone (europe) LTD\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • USD 50,000,000
12 Feb 2013 AA Full accounts made up to 30 September 2012
12 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • USD 39,268,000
15 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2012
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • USD 31,268,000
  • ANNOTATION A second filed SH01 was registered on 14/11/2013.
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • USD 31,268,000
  • ANNOTATION A second filed SH01 was registered on 14/11/2013.
09 Feb 2012 AP01 Appointment of Mr Scott Julian Branch as a director