Company Information for STRATOS MARKETS LIMITED
FOURTH FLOOR, 20 GRESHAM STREET, LONDON, EC2V 7JE,
|
Company Registration Number
04072877
Private Limited Company
Active |
Company Name | ||
---|---|---|
STRATOS MARKETS LIMITED | ||
Legal Registered Office | ||
FOURTH FLOOR 20 GRESHAM STREET LONDON EC2V 7JE Other companies in EC3R | ||
Previous Names | ||
|
Company Number | 04072877 | |
---|---|---|
Company ID Number | 04072877 | |
Date formed | 2000-09-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 01/10/2024 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB904450646 |
Last Datalog update: | 2023-11-06 08:27:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IDOWU AKANBI |
||
JUAN MIGUEL CAFÉ |
||
BRENDAN CALLAN |
||
DAVID ELON KING |
||
EDWIN PHILIP ALFRED MANNING |
||
LORENZO NALDINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JARED VELEZ |
Company Secretary | ||
BRANDON CROPLEY MULVIHILL |
Director | ||
DROR NIV |
Director | ||
ANGELA ELAINE YEATS CURRIE |
Director | ||
JIM GOLLAN |
Director | ||
ARTHUR GRUEN |
Director | ||
DAVID KAMBIZ SAKHAI |
Director | ||
RYAN SILVERMAN |
Director | ||
CLIVE JOHN TRIANCE |
Director | ||
FRANCOIS JEAN GABRIEL NEMBRINI |
Director | ||
KENNETH GROSSMAN |
Company Secretary | ||
KENNETH GROSSMAN |
Director | ||
KENNETH GROSSMAN |
Director | ||
DROR NIV |
Director | ||
DAVID KAMBIZ SAKHAI |
Director | ||
EDUARD ROTSHELD YUSUPOV |
Director | ||
SALLY SUZANNE WHITTINGTON |
Company Secretary | ||
DAVID VICTOR GIBBONS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCID MARKETS TRADING LIMITED | Director | 2012-06-21 | CURRENT | 2011-12-16 | Active | |
STRATOS UK MERGER LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
FXCM UK HOLDINGS LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Dissolved 2016-02-02 | |
ODL GROUP LIMITED | Director | 2010-11-08 | CURRENT | 2004-01-21 | Dissolved 2016-12-27 | |
INTERNATIONAL GENERAL INSURANCE COMPANY (UK) LIMITED | Director | 2012-10-09 | CURRENT | 2009-04-05 | Active | |
WIFI TAKEAWAY LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2014-11-25 | |
EXECUTIVE BUSINESS CONSULTANCY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-11-23 | |
SME BUSINESS LENDING LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2014-10-14 | |
LIDICA LTD | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
WELLESLEY GROUP INVESTORS LIMITED | Director | 2014-03-05 | CURRENT | 2013-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Annette Marie Barnes on 2023-10-16 | ||
DIRECTOR APPOINTED MS ANNETTE MARIE BARNES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed forex capital markets LIMITED\certificate issued on 10/09/23 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
TM02 | Termination of appointment of Idowu Akanbi on 2021-04-30 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-02-24 GBP 1 | |
CAP-SS | Solvency Statement dated 17/02/21 | |
RES06 | Resolutions passed:
| |
AP03 | Appointment of Mrs Idowu Akanbi as company secretary on 2021-02-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Idowu Akanbi on 2020-02-13 | |
AP03 | Appointment of Mr Michael Patrick Herron as company secretary on 2020-02-13 | |
RES01 | ADOPT ARTICLES 25/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
PSC02 | Notification of Jefferies Financial Group Inc. as a person with significant control on 2018-02-08 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-07-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF GLOBAL BROKERAGE, INC. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JUAN MIGUEL CAFé | |
PSC05 | Change of details for Fxcm Inc. as a person with significant control on 2017-02-24 | |
TM02 | Termination of appointment of Jared Velez on 2017-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM , Northern & Shell Building 10 Lower Thames Street, 8th Floor, London, EC3R 6AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWIN PHILIP ALFRED MANNING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DROR NIV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRANDON MULVIHILL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 43573958 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 43573958 | |
SH01 | 12/02/16 STATEMENT OF CAPITAL GBP 43573958 | |
AP03 | Appointment of Mrs Idowu Akanbi as company secretary on 2015-10-29 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 40117100 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA ELAINE YEATS CURRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 40117100 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
SH01 | 04/09/14 STATEMENT OF CAPITAL GBP 33481000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID ELON KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM GOLLAN | |
AP01 | DIRECTOR APPOINTED MR LORENZO NALDINI | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 33481000 | |
SH01 | 18/11/13 STATEMENT OF CAPITAL GBP 22481000 | |
AP01 | DIRECTOR APPOINTED MR BRANDON CROPLEY MULVIHILL | |
AR01 | 15/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 27/01/12 STATEMENT OF CAPITAL GBP 9481000 | |
AR01 | 15/09/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JIM GOLLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN SILVERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAKHAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR GRUEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE TRIANCE | |
AP01 | DIRECTOR APPOINTED MR CLIVE JOHN TRIANCE | |
AP01 | DIRECTOR APPOINTED MRS ANGELA ELAINE YEATS CURRIE | |
AR01 | 15/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NED ARTHUR GRUEN | |
AP01 | DIRECTOR APPOINTED RYAN SILVERMAN | |
AP01 | DIRECTOR APPOINTED MR BRENDAN CALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS NEMBRINI | |
AP03 | SECRETARY APPOINTED MR JARED VELEZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH GROSSMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS NEMBRINI / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR. DAVID SAKHAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GROSSMAN | |
AP01 | DIRECTOR APPOINTED MR. DROR NIV | |
AP01 | DIRECTOR APPOINTED MR. KENNETH GROSSMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 145 LEADENHALL STREET LONDON EC3V 4QT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEN GROSSMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR EDUARD YUSUPOV | |
RES13 | RESIGNATION OF DIRECTORS 20/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DROR NIV | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SAKHAI | |
288a | DIRECTOR APPOINTED FRANCOIS NEMBRINI | |
RES13 | APPOINT DIRECTOR 29/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
Government Organisation Enforcement ID Date Fine GBP £ Description Financial Conduct Authrority
2014-02-26
£ 4,000,000
For allowing the US based FXCM Group to withhold profits worth approximately 6 million ($9,941,970) that should have been passed on to FXCM UK clients.
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER LESLIE | Shurbanova v Forex Capital Markets Ltd | ||||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATOS MARKETS LIMITED
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as STRATOS MARKETS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85423290 | Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs) | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |