Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEX FINANCIAL LTD
Company Information for

STONEX FINANCIAL LTD

MOOR HOUSE FIRST FLOOR, 120 LONDON WALL, LONDON, EC2Y 5ET,
Company Registration Number
05616586
Private Limited Company
Active

Company Overview

About Stonex Financial Ltd
STONEX FINANCIAL LTD was founded on 2005-11-09 and has its registered office in London. The organisation's status is listed as "Active". Stonex Financial Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONEX FINANCIAL LTD
 
Legal Registered Office
MOOR HOUSE FIRST FLOOR
120 LONDON WALL
LONDON
EC2Y 5ET
Other companies in EC2Y
 
Previous Names
INTL FCSTONE LTD15/07/2020
INTL FCSTONE (EUROPE) LTD04/03/2013
AMBRIAN COMMODITIES LIMITED31/08/2011
Filing Information
Company Number 05616586
Company ID Number 05616586
Date formed 2005-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB887937443  
Last Datalog update: 2024-05-05 06:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEX FINANCIAL LTD
Is this data useful to you?
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.
Companies with same name STONEX FINANCIAL LTD
The following companies were found which have the same name as STONEX FINANCIAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEX FINANCIAL PTY LTD NSW 2000 Active Company formed on the 2010-02-01
STONEX FINANCIAL PTE. LTD. RAFFLES PLACE Singapore 048616 Active Company formed on the 2011-10-12
StoneX Financial (HK) Limited Active Company formed on the 2013-06-27
STONEX FINANCIAL INC. 801 US HIGHWAY 1 NORTH PALM BEACH FL 33408 Active Company formed on the 1998-05-29
STONEX FINANCIAL INC. 1251 NW BRIARCLIFF PKWY STE 800 KANSAS CITY MO 64116 Active Company formed on the 2017-07-07

Company Officers of STONEX FINANCIAL LTD

Current Directors
Officer Role Date Appointed
CATHERINE OSAYANDE ODIGIE
Company Secretary 2011-11-10
STEPHEN RICHARD BAILEY
Director 2011-08-31
LINDSAY JAMES MCNEILE
Director 2011-08-31
SEAN MICHAEL O'CONNOR
Director 2015-06-04
PHILIP ANDREW SMITH
Director 2011-08-31
MALCOLM WILDE
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JULIAN BRANCH
Director 2011-12-20 2015-11-12
SCOTT JULIAN BRANCH
Director 2011-12-16 2011-12-16
STEPHEN RICHARD BAILEY
Company Secretary 2011-08-31 2011-11-10
JOHN MICHAEL COLES
Company Secretary 2005-11-23 2011-08-31
JOHN MICHAEL COLES
Director 2005-11-22 2011-08-31
NATHAN ANTHONY STEINBERG
Director 2009-10-05 2011-08-31
MALCOLM APTED FREEMAN
Director 2006-02-06 2011-04-14
THOMAS BENEDICT GAFFNEY
Director 2005-11-09 2011-02-23
ROGER FRANCIS CLEGG
Director 2005-11-22 2010-04-20
MANFIELD SEVICES LIMITED
Company Secretary 2005-11-09 2005-11-23
SDG SECRETARIES LIMITED
Nominated Secretary 2005-11-09 2005-11-09
SDG REGISTRARS LIMITED
Nominated Director 2005-11-09 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD BAILEY TRX FUTURES LIMITED Director 2012-04-30 CURRENT 1938-05-19 Dissolved 2014-11-05
STEPHEN RICHARD BAILEY FCSTONE COMMODITY SERVICES (EUROPE) LIMITED Director 2010-07-09 CURRENT 2010-07-07 Converted / Closed
STEPHEN RICHARD BAILEY INTL HOLDING (UK) LIMITED Director 2005-10-03 CURRENT 2004-06-17 Dissolved 2015-08-27
STEPHEN RICHARD BAILEY INTL GLOBAL CURRENCIES LTD Director 2005-10-03 CURRENT 2004-06-17 Dissolved 2016-07-08
LINDSAY JAMES MCNEILE ARLO'S RESTAURANTS LIMITED Director 2014-10-13 CURRENT 2014-03-13 Liquidation
LINDSAY JAMES MCNEILE WORLDSPREADS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
LINDSAY JAMES MCNEILE WORLDSPREADS LIMITED Director 2003-09-15 CURRENT 2003-09-15 Dissolved 2017-07-18
PHILIP ANDREW SMITH 111 GLOUCESTER AVENUE LIMITED Director 2015-09-02 CURRENT 1981-05-11 Active
PHILIP ANDREW SMITH INTL ASSETS LIMITED Director 2004-12-01 CURRENT 2004-06-24 Dissolved 2014-01-28
PHILIP ANDREW SMITH INTL GLOBAL CURRENCIES LTD Director 2004-07-09 CURRENT 2004-06-17 Dissolved 2016-07-08
PHILIP ANDREW SMITH INTL HOLDING (UK) LIMITED Director 2004-06-23 CURRENT 2004-06-17 Dissolved 2015-08-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD BAILEY
2023-02-10All of the property or undertaking has been released from charge for charge number 056165860006
2023-02-02FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-09CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-16SH0111/11/21 STATEMENT OF CAPITAL USD 97000000
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-08-24AP01DIRECTOR APPOINTED MR STUART ANDREW SAM DAVISON
2021-07-02PSC02Notification of Stonex Group Inc as a person with significant control on 2021-06-30
2021-07-02PSC07CESSATION OF INTL NETHERLANDS B.V. AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27AP01DIRECTOR APPOINTED MR DIEGO ANDRES ROTSZTAIN
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056165860004
2021-03-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-01SH0101/03/21 STATEMENT OF CAPITAL USD 95000000
2020-11-05TM02Termination of appointment of Catherine Osayande Odigie on 2020-11-05
2020-11-05AP03Appointment of Mr David Albert Bolte as company secretary on 2020-11-05
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056165860007
2020-08-12AP01DIRECTOR APPOINTED MR JUSTIN JAMES VAN WIJNGAARDEN
2020-07-15RES15CHANGE OF COMPANY NAME 15/07/20
2020-03-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-02-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056165860006
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-02-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056165860005
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;USD 90000000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056165860003
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056165860004
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056165860002
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;USD 90000000
2015-11-12AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JULIAN BRANCH
2015-06-19AP01DIRECTOR APPOINTED MR SEAN MICHAEL O'CONNOR
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-09
2015-01-13ANNOTATIONClarification
2014-11-26ANNOTATIONClarification
2014-11-26RP04
2014-11-10LATEST SOC13/01/15 STATEMENT OF CAPITAL;USD 90000000
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-02SH0114/08/14 STATEMENT OF CAPITAL USD 80000000
2014-09-01RES01ADOPT ARTICLES 01/09/14
2014-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-04MISCSection 519
2013-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-14ANNOTATIONClarification
2013-11-14RP04SECOND FILING FOR FORM SH01
2013-11-14RP04SECOND FILING FOR FORM SH01
2013-11-14RP04SECOND FILING FOR FORM SH01
2013-11-14RP04SECOND FILING FOR FORM SH01
2013-11-12AR0109/11/13 FULL LIST
2013-10-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-10-02SH0127/09/13 STATEMENT OF CAPITAL USD 50000000
2013-10-02SH0125/09/13 STATEMENT OF CAPITAL USD 50000000
2013-09-24AP01DIRECTOR APPOINTED MR MALCOLM WILDE
2013-03-04RES15CHANGE OF NAME 28/02/2013
2013-03-04CERTNMCOMPANY NAME CHANGED INTL FCSTONE (EUROPE) LTD CERTIFICATE ISSUED ON 04/03/13
2013-02-28SH0125/02/13 STATEMENT OF CAPITAL USD 50000000
2013-02-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-12RP04SECOND FILING WITH MUD 09/11/12 FOR FORM AR01
2012-12-12ANNOTATIONClarification
2012-11-19SH0128/09/12 STATEMENT OF CAPITAL USD 39268000
2012-11-15AR0109/11/12 FULL LIST
2012-10-12SH0111/10/12 STATEMENT OF CAPITAL USD 31268000
2012-10-12SH0125/09/12 STATEMENT OF CAPITAL USD 31268000
2012-02-09AP01DIRECTOR APPOINTED MR SCOTT JULIAN BRANCH
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRANCH
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-19SH0119/12/11 STATEMENT OF CAPITAL USD 31268000
2012-01-11AUDAUDITOR'S RESIGNATION
2011-12-22AP01DIRECTOR APPOINTED SCOTT JULIAN BRANCH
2011-11-24AR0109/11/11 FULL LIST
2011-11-11AP03SECRETARY APPOINTED CATHERINE OSAYANDE ODIGIE
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM, PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, EC4N 7BP
2011-10-27SH1428/09/11 STATEMENT OF CAPITAL USD 16268.000
2011-10-27RES13NOTICE TO RIGHTS HAS BEEN WAIVED 28/09/2011
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN COLES
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLES
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN STEINBERG
2011-09-06AP03SECRETARY APPOINTED STEPHEN RICHARD BAILEY
2011-09-06AP01DIRECTOR APPOINTED PHILIP ANDREW SMITH
2011-09-06AP01DIRECTOR APPOINTED LINDSAY JAMES MCNEILE
2011-09-06AP01DIRECTOR APPOINTED MR STEPHEN RICHARD BAILEY
2011-09-06AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM, OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ
2011-08-31RES15CHANGE OF NAME 18/08/2011
2011-08-31CERTNMCOMPANY NAME CHANGED AMBRIAN COMMODITIES LIMITED CERTIFICATE ISSUED ON 31/08/11
2011-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-26MISCFORM 88(2) ALOTTMENT 04/06/2007
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FREEMAN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GAFFNEY
2010-11-30AR0109/11/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLEGG
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT GAFFNEY / 26/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM APTED FREEMAN / 26/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COLES / 26/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANCIS CLEGG / 26/10/2009
2009-12-24AR0109/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREEMAN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COLES / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENEDICT GAFFNEY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCIS CLEGG / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL COLES / 01/10/2009
2009-12-06AP01DIRECTOR APPOINTED NATHAN ANTHONY STEINBERG
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Canada Money Services Registry Foreign exchange dealing M20049625 Ceased 2020-07-22 Licensed for Foreign exchange dealing Money transferring Payment service provider

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONEX FINANCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-21 Outstanding LME CLEAR LIMITED
2016-09-20 Outstanding BANK LEUMI (UK) PLC
2016-09-20 Outstanding BANK LEUMI (UK) PLC
2015-12-04 Outstanding LME CLEAR LIMITED
MASTER CLEARING AGREEMENT 2009-09-18 Satisfied FORTIS BANK GLOBAL CLEARING NV LONDON BRANCH
Intangible Assets
Patents
We have not found any records of STONEX FINANCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STONEX FINANCIAL LTD
Trademarks
We have not found any records of STONEX FINANCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEX FINANCIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as STONEX FINANCIAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEX FINANCIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEX FINANCIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEX FINANCIAL LTD any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.