Company NameStratos UK Merger Limited
Company StatusActive
Company Number08098397
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)
Previous NameFXCM UK Merger Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Brendan Callan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Juan Cafe
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Michael Grant
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr David Kambiz Sakhai
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Secretary NameMr Jared Velez
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Nicola Santoro Jr
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2015)
RoleController
Country of ResidenceUnited States
Correspondence AddressNorthern And 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
Appointed09 December 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
8th Floor
London
EC3R 6AD
Secretary NameMr Michael Patrick Herron
StatusResigned
Appointed13 February 2020(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressFourth Floor 20 Gresham Street
London
EC2V 7JE

Contact

Websitewww.fxcm.com/uk/

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

5.7b at £0.01Fxcm Newco Llc
100.00%
Ordinary

Financials

Year2014
Turnover£12,543,738
Net Worth£53,484,027
Current Liabilities£24,961,581

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due20 June 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 June

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
5 April 2023Group of companies' accounts made up to 30 June 2022 (27 pages)
1 December 2022Company 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
(3 pages)
11 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
5 July 2022Group of companies' accounts made up to 30 June 2021 (27 pages)
7 July 2021Group of companies' accounts made up to 30 June 2020 (28 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
14 July 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
10 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
19 February 2020Termination of appointment of Michael Patrick Herron 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)
4 July 2019Notification of Jefferies Financial Group Inc. as a person with significant control on 8 February 2018 (2 pages)
4 July 2019Withdrawal of a person with significant control statement on 4 July 2019 (2 pages)
24 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 January 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
22 June 2018Notification of a person with significant control statement (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 June 2018Cessation of Global Brokerage, Inc. as a person with significant control on 28 December 2017 (1 page)
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 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 (1 page)
9 November 2017Registered 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 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 September 2017Full accounts made up to 31 December 2016 (20 pages)
10 July 2017Appointment of Mr Juan Cafe as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Juan Cafe as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Michael Grant as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Michael Grant as a director on 7 July 2017 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
7 April 2017Termination of appointment of Dror Niv as a director on 10 March 2017 (1 page)
7 April 2017Termination of appointment of Dror Niv as a director on 10 March 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 56,844,793
(4 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 56,844,793
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
5 October 2015Termination of appointment of Nicola Santoro Jr as a director on 18 September 2015 (1 page)
5 October 2015Termination of appointment of Nicola Santoro Jr as a director on 18 September 2015 (1 page)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 56,844,793
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 56,844,793
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 56,844,793
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 56,844,793
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 56,844,793
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 56,844,793
(4 pages)
13 December 2013Full accounts made up to 31 December 2012 (17 pages)
13 December 2013Full accounts made up to 31 December 2012 (17 pages)
11 December 2013Appointment of Mr Dror Niv as a director (2 pages)
11 December 2013Termination of appointment of David Sakhai as a director (1 page)
11 December 2013Termination of appointment of David Sakhai as a director (1 page)
11 December 2013Appointment of Mr Dror Niv as a director (2 pages)
9 December 2013Appointment of Mr Nicola Santoro Jr as a director (2 pages)
9 December 2013Appointment of Mr Nicola Santoro Jr as a director (2 pages)
4 December 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 56,844,793
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 56,844,793
(3 pages)
2 October 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
2 October 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
4 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 June 2012Incorporation (39 pages)
8 June 2012Incorporation (39 pages)