Advanced company searchLink opens in new window

STRATOS UK MERGER LIMITED

Company number 08098397

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)
06 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
05 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
01 Dec 2022 CERTNM Company name changed fxcm uk merger LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
11 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
05 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
07 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
14 Jul 2020 AA Group of companies' accounts made up to 30 June 2019
10 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
19 Feb 2020 TM02 Termination of appointment of Michael Patrick Herron as a secretary on 13 February 2020
18 Feb 2020 AP03 Appointment of Mr Michael Patrick Herron as a secretary on 13 February 2020
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
24 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
29 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
22 Jun 2018 PSC08 Notification of a person with significant control statement
22 Jun 2018 PSC07 Cessation of Global Brokerage, Inc. as a person with significant control on 28 December 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 and Shell Building 10 Lower Thames Street, 8th Floor, London, EC3R 6AD to Fourth Floor 20 Gresham Street London EC2V 7JE on 9 November 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 AP01 Appointment of Mr Juan Cafe as a director on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Michael Grant as a director on 7 July 2017