Company NameStratos Markets Limited
Company StatusActive
Company Number04072877
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 8 months ago)
Previous NameForex Capital Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Brendan Callan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr David Elon King
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Edwin Philip Alfred Manning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Juan Miguel CafÉ
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Secretary NameMr Michael Patrick Herron
StatusCurrent
Appointed13 February 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMs Annette Marie Barnes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(23 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameMr Kenneth Grossman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 29 January 2009)
RoleController
Country of ResidenceUnited States
Correspondence Address31 Deerwood Road
Suffern
New York
10901
Secretary NameMr Kenneth Grossman
NationalityAmerican
StatusResigned
Appointed27 November 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 13 January 2011)
RoleController
Country of ResidenceUnited States
Correspondence Address31 Deerwood Road
Suffern
New York
10901
Director NameEduard Rotsheld Yusupov
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2009)
RoleChief Dealer
Correspondence Address11-55 77th Ave No 1f
Forest Hills
New York 10314
United States
Director NameMr Francois Jean Gabriel Nembrini
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2011)
RoleManaging Diretor Fxcm
Country of ResidenceUnited Kingdom
Correspondence Address134a Brompton Road
London
SW3 1HY
Director NameMr David Kambiz Sakhai
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Director NameMr Dror Niv
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Secretary NameMr Jared Velez
StatusResigned
Appointed13 January 2011(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameRyan Silverman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Director NameNed Arthur Gruen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2012)
RoleController
Country of ResidenceUnited States
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Director NameMr Clive John Triance
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 March 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Director NameMrs Angela Elaine Yeats Currie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Director NameMr Jim Gollan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 August 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Director NameMr Brandon Cropley Mulvihill
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Director NameMr Lorenzo Naldini
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2014(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2023)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Secretary NameMrs Idowu Akanbi
StatusResigned
Appointed29 October 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Secretary NameMrs Idowu Akanbi
StatusResigned
Appointed11 February 2021(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE

Contact

Websitewww.fxcm.de/
Telephone020 73984050
Telephone regionLondon

Location

Registered AddressFourth Floor
20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40.1m at £1Forex Trading Llc
100.00%
Ordinary

Financials

Year2014
Turnover£61,260,840
Net Worth£70,915,745
Cash£383,763,383
Current Liabilities£315,782,681

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due1 October 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End1 January

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (1 month, 4 weeks from now)

Filing History

20 October 2023Director's details changed for Ms Annette Marie Barnes on 16 October 2023 (2 pages)
18 October 2023Appointment of Ms Annette Marie Barnes as a director on 16 October 2023 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (43 pages)
10 September 2023Company name changed forex capital markets LIMITED\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-08
(3 pages)
6 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
1 October 2022Full accounts made up to 31 December 2021 (45 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 July 2021Full accounts made up to 31 December 2020 (46 pages)
21 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
12 May 2021Termination of appointment of Idowu Akanbi as a secretary on 30 April 2021 (1 page)
24 February 2021Statement of capital on 24 February 2021
  • GBP 1
(3 pages)
24 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2021Statement by Directors (1 page)
24 February 2021Solvency Statement dated 17/02/21 (1 page)
12 February 2021Appointment of Mrs Idowu Akanbi as a secretary on 11 February 2021 (2 pages)
14 July 2020Full accounts made up to 31 December 2019 (50 pages)
9 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Idowu Akanbi as a secretary on 13 February 2020 (1 page)
18 February 2020Appointment of Mr Michael Patrick Herron as a secretary on 13 February 2020 (2 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 July 2019Withdrawal of a person with significant control statement on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 July 2019Notification of Jefferies Financial Group Inc. as a person with significant control on 8 February 2018 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (51 pages)
3 July 2018Cessation of Global Brokerage, Inc. as a person with significant control on 28 December 2017 (1 page)
3 July 2018Notification of a person with significant control statement (2 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (52 pages)
31 January 2018Appointment of Mr Juan Miguel Café as a director on 23 January 2018 (2 pages)
22 December 2017Change of details for Fxcm Inc. as a person with significant control on 24 February 2017 (2 pages)
28 November 2017Termination of appointment of Jared Velez as a secretary on 3 November 2017 (1 page)
28 November 2017Termination of appointment of Jared Velez as a secretary on 3 November 2017 (1 page)
9 November 2017Registered 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 (1 page)
9 November 2017Registered 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 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
2 June 2017Appointment of Mr Edwin Philip Alfred Manning as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Edwin Philip Alfred Manning as a director on 1 June 2017 (2 pages)
17 May 2017Full accounts made up to 31 December 2016 (45 pages)
17 May 2017Full accounts made up to 31 December 2016 (45 pages)
13 February 2017Termination of appointment of Brandon Cropley Mulvihill as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Dror Niv as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Dror Niv as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Brandon Cropley Mulvihill as a director on 9 February 2017 (1 page)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
23 May 2016Full accounts made up to 31 December 2015 (50 pages)
23 May 2016Full accounts made up to 31 December 2015 (50 pages)
10 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 43,573,958
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 43,573,958
(3 pages)
5 November 2015Appointment of Mrs Idowu Akanbi as a secretary on 29 October 2015 (2 pages)
5 November 2015Appointment of Mrs Idowu Akanbi as a secretary on 29 October 2015 (2 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,117,100
(6 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,117,100
(6 pages)
1 September 2015Termination of appointment of Angela Elaine Yeats Currie as a director on 31 July 2015 (1 page)
1 September 2015Termination of appointment of Angela Elaine Yeats Currie as a director on 31 July 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (38 pages)
16 May 2015Full accounts made up to 31 December 2014 (38 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 40,117,100
(6 pages)
4 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 33,481,000
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 33,481,000
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 33,481,000
(3 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 40,117,100
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
22 August 2014Appointment of Mr David Elon King as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr David Elon King as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr David Elon King as a director on 1 August 2014 (2 pages)
21 August 2014Termination of appointment of Jim Gollan as a director on 19 August 2014 (1 page)
21 August 2014Termination of appointment of Jim Gollan as a director on 19 August 2014 (1 page)
14 March 2014Appointment of Mr Lorenzo Naldini as a director (2 pages)
14 March 2014Appointment of Mr Lorenzo Naldini as a director (2 pages)
3 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 33,481,000
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 33,481,000
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 22,481,000
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 22,481,000
(3 pages)
22 October 2013Appointment of Mr Brandon Cropley Mulvihill as a director (2 pages)
22 October 2013Appointment of Mr Brandon Cropley Mulvihill as a director (2 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (5 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (5 pages)
9 September 2013Full accounts made up to 31 December 2012 (24 pages)
9 September 2013Full accounts made up to 31 December 2012 (24 pages)
6 September 2013Statement of capital following an allotment of shares on 27 January 2012
  • GBP 9,481,000
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 27 January 2012
  • GBP 9,481,000
(3 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
9 October 2012Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
9 October 2012Register(s) moved to registered office address (1 page)
9 October 2012Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
9 October 2012Register(s) moved to registered office address (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
20 August 2012Appointment of Mr Jim Gollan as a director (2 pages)
20 August 2012Appointment of Mr Jim Gollan as a director (2 pages)
20 April 2012Termination of appointment of Ryan Silverman as a director (1 page)
20 April 2012Termination of appointment of Arthur Gruen as a director (1 page)
20 April 2012Termination of appointment of Ryan Silverman as a director (1 page)
20 April 2012Termination of appointment of David Sakhai as a director (1 page)
20 April 2012Termination of appointment of David Sakhai as a director (1 page)
20 April 2012Termination of appointment of Arthur Gruen as a director (1 page)
4 April 2012Appointment of Mr Clive John Triance as a director (2 pages)
4 April 2012Termination of appointment of Clive Triance as a director (1 page)
4 April 2012Termination of appointment of Clive Triance as a director (1 page)
4 April 2012Appointment of Mr Clive John Triance as a director (2 pages)
6 March 2012Appointment of Mrs Angela Elaine Yeats Currie as a director (2 pages)
6 March 2012Appointment of Mrs Angela Elaine Yeats Currie as a director (2 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
12 October 2011Appointment of Ned Arthur Gruen as a director (2 pages)
12 October 2011Appointment of Ned Arthur Gruen as a director (2 pages)
11 October 2011Appointment of Ryan Silverman as a director (2 pages)
11 October 2011Appointment of Ryan Silverman as a director (2 pages)
11 July 2011Termination of appointment of Kenneth Grossman as a secretary (1 page)
11 July 2011Termination of appointment of Kenneth Grossman as a secretary (1 page)
11 July 2011Termination of appointment of Francois Nembrini as a director (1 page)
11 July 2011Appointment of Mr Brendan Callan as a director (2 pages)
11 July 2011Appointment of Mr Jared Velez as a secretary (1 page)
11 July 2011Appointment of Mr Jared Velez as a secretary (1 page)
11 July 2011Appointment of Mr Brendan Callan as a director (2 pages)
11 July 2011Termination of appointment of Francois Nembrini as a director (1 page)
10 May 2011Full accounts made up to 31 December 2010 (21 pages)
10 May 2011Full accounts made up to 31 December 2010 (21 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Director's details changed for Francois Nembrini on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Francois Nembrini on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Francois Nembrini on 1 October 2009 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Registered office address changed from , the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS United Kingdom on 5 July 2010 (1 page)
7 May 2010Appointment of Mr. David Sakhai as a director (2 pages)
7 May 2010Appointment of Mr. David Sakhai as a director (2 pages)
6 May 2010Termination of appointment of Kenneth Grossman as a director (1 page)
6 May 2010Termination of appointment of Kenneth Grossman as a director (1 page)
30 April 2010Appointment of Mr. Kenneth Grossman as a director (2 pages)
30 April 2010Appointment of Mr. Dror Niv as a director (2 pages)
30 April 2010Appointment of Mr. Dror Niv as a director (2 pages)
30 April 2010Appointment of Mr. Kenneth Grossman as a director (2 pages)
20 April 2010Registered office address changed from , 145 Leadenhall Street, London, EC3V 4QT on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 145 Leadenhall Street London EC3V 4QT on 20 April 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
21 March 2009Appointment terminated director eduard yusupov (1 page)
21 March 2009Appointment terminated director eduard yusupov (1 page)
21 March 2009Resolutions
  • RES13 ‐ Appoint director 29/01/2009
(1 page)
21 March 2009Director appointed francois nembrini (2 pages)
21 March 2009Appointment terminated director dror niv (1 page)
21 March 2009Appointment terminated director dror niv (1 page)
21 March 2009Appointment terminated director ken grossman (1 page)
21 March 2009Resolutions
  • RES13 ‐ Resignation of directors 20/01/2009
(1 page)
21 March 2009Resolutions
  • RES13 ‐ Appoint director 29/01/2009
(1 page)
21 March 2009Resolutions
  • RES13 ‐ Resignation of directors 20/01/2009
(1 page)
21 March 2009Director appointed francois nembrini (2 pages)
21 March 2009Appointment terminated director ken grossman (1 page)
21 March 2009Appointment terminated director david sakhai (1 page)
21 March 2009Appointment terminated director david sakhai (1 page)
27 February 2009Registered office changed on 27/02/2009 from, tower bridge house, st katharine's way, london, E1W 1DD (1 page)
27 February 2009Registered office changed on 27/02/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
20 November 2008Return made up to 15/09/08; full list of members (4 pages)
20 November 2008Return made up to 15/09/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks, london, EC3A 7NR (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2007Return made up to 15/09/07; full list of members (3 pages)
2 October 2007Return made up to 15/09/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
21 September 2005Return made up to 15/09/05; full list of members (3 pages)
21 September 2005Return made up to 15/09/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 March 2005Return made up to 15/09/04; full list of members (6 pages)
17 March 2005Return made up to 15/09/04; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
9 February 2004Ad 31/12/03--------- £ si 175000@1=175000 £ ic 306000/481000 (2 pages)
9 February 2004Ad 31/12/03--------- £ si 175000@1=175000 £ ic 306000/481000 (2 pages)
7 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
7 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
4 December 2003Ad 20/05/03--------- £ si 300000@1 (2 pages)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Nc inc already adjusted 20/05/03 (1 page)
4 December 2003Nc inc already adjusted 20/05/03 (1 page)
4 December 2003Ad 20/05/03--------- £ si 300000@1 (2 pages)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2003Return made up to 15/09/03; full list of members (7 pages)
27 November 2003Return made up to 15/09/03; full list of members (7 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Secretary's particulars changed;director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Delivery ext'd 3 mth 01/01/03 (1 page)
27 October 2003Delivery ext'd 3 mth 01/01/03 (1 page)
19 November 2002Return made up to 15/09/02; full list of members (7 pages)
19 November 2002Return made up to 15/09/02; full list of members (7 pages)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
24 June 2002Total exemption full accounts made up to 1 January 2002 (4 pages)
24 June 2002Total exemption full accounts made up to 1 January 2002 (4 pages)
24 June 2002Total exemption full accounts made up to 1 January 2002 (4 pages)
29 January 2002Accounting reference date extended from 30/09/01 to 01/01/02 (1 page)
29 January 2002Accounting reference date extended from 30/09/01 to 01/01/02 (1 page)
29 January 2002Return made up to 15/09/01; full list of members (6 pages)
29 January 2002Return made up to 15/09/01; full list of members (6 pages)
15 January 2002Ad 04/12/00--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages)
15 January 2002Ad 04/12/00--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
8 January 2001£ nc 1000/6000 27/11/00 (1 page)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 2001£ nc 1000/6000 27/11/00 (1 page)
10 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
10 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
23 November 2000Company name changed nevrus (859) LIMITED\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed nevrus (859) LIMITED\certificate issued on 24/11/00 (2 pages)
15 September 2000Incorporation (16 pages)
15 September 2000Incorporation (16 pages)