Background WavePink WaveYellow Wave

STONEX FINANCIAL LTD (05616586)

STONEX FINANCIAL LTD (05616586) is an active UK company. incorporated on 9 November 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. STONEX FINANCIAL LTD has been registered for 20 years. Current directors include DAVISON, Stuart Andrew Sam, GIBSON, Ian Gordon, KALLINIKOS, Gregory and 6 others.

Company Number
05616586
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
Moor House First Floor, London, EC2Y 5ET
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
DAVISON, Stuart Andrew Sam, GIBSON, Ian Gordon, KALLINIKOS, Gregory, MCNEILE, Lindsay James, ROTSZTAIN, Diego Andres, SMITH, Philip Andrew, VAN WIJNGAARDEN, Justin James, VEKARIA, Ashish, WILDE, Malcolm James
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEX FINANCIAL LTD

STONEX FINANCIAL LTD is an active company incorporated on 9 November 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. STONEX FINANCIAL LTD was registered 20 years ago.(SIC: 66120)

Status

active

Active since 20 years ago

Company No

05616586

LTD Company

Age

20 Years

Incorporated 9 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

INTL FCSTONE LTD
From: 4 March 2013To: 15 July 2020
INTL FCSTONE (EUROPE) LTD
From: 31 August 2011To: 4 March 2013
AMBRIAN COMMODITIES LIMITED
From: 9 November 2005To: 31 August 2011
Contact
Address

Moor House First Floor 120 London Wall London, EC2Y 5ET,

Previous Addresses

, Phoenix House 18 King William Street, London, EC4N 7BP
From: 6 September 2011To: 27 October 2011
, Old Change House 128 Queen Victoria Street, London, EC4V 4BJ
From: 9 November 2005To: 6 September 2011
Timeline

49 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Mar 11
Director Left
Jul 11
Funding Round
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Feb 13
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Loan Cleared
Nov 13
Funding Round
Sept 14
Director Joined
Jun 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Jan 19
Director Joined
Aug 20
Loan Secured
Aug 20
Funding Round
Feb 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
May 21
Owner Exit
Jul 21
Director Joined
Aug 21
Funding Round
Nov 21
Director Left
Aug 23
Loan Cleared
Oct 24
Director Joined
Dec 24
Funding Round
Mar 25
Loan Secured
Mar 25
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
12
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

SHEA, Kevin Paul

Active
120 London Wall, LondonEC2Y 5ET
Secretary
Appointed 13 Feb 2026

DAVISON, Stuart Andrew Sam

Active
120 London Wall, LondonEC2Y 5ET
Born September 1985
Director
Appointed 20 Aug 2021

GIBSON, Ian Gordon

Active
120 London Wall, LondonEC2Y 5ET
Born February 1960
Director
Appointed 26 Nov 2024

KALLINIKOS, Gregory

Active
120 London Wall, LondonEC2Y 5ET
Born March 1979
Director
Appointed 20 Oct 2025

MCNEILE, Lindsay James

Active
120 London Wall, LondonEC2Y 5ET
Born February 1948
Director
Appointed 31 Aug 2011

ROTSZTAIN, Diego Andres

Active
10th Floor, New York10169
Born March 1970
Director
Appointed 17 May 2021

SMITH, Philip Andrew

Active
120 London Wall, LondonEC2Y 5ET
Born June 1972
Director
Appointed 31 Aug 2011

VAN WIJNGAARDEN, Justin James

Active
120 London Wall, LondonEC2Y 5ET
Born December 1967
Director
Appointed 11 Aug 2020

VEKARIA, Ashish

Active
120 London Wall, LondonEC2Y 5ET
Born February 1991
Director
Appointed 20 Oct 2025

WILDE, Malcolm James

Active
120 London Wall, LondonEC2Y 5ET
Born October 1950
Director
Appointed 24 Sept 2013

BAILEY, Stephen Richard

Resigned
120 London Wall, LondonEC2Y 5ET
Secretary
Appointed 31 Aug 2011
Resigned 10 Nov 2011

BOLTE, David Albert

Resigned
120 London Wall, LondonEC2Y 5ET
Secretary
Appointed 05 Nov 2020
Resigned 13 Feb 2026

COLES, John Michael

Resigned
18 King William Street, LondonEC4N 7BP
Secretary
Appointed 23 Nov 2005
Resigned 31 Aug 2011

ODIGIE, Catherine Osayande

Resigned
120 London Wall, LondonEC2Y 5ET
Secretary
Appointed 10 Nov 2011
Resigned 05 Nov 2020

MANFIELD SEVICES LIMITED

Resigned
2nd Floor Manfield House, LondonWC2R 0LR
Corporate secretary
Appointed 09 Nov 2005
Resigned 23 Nov 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 09 Nov 2005
Resigned 09 Nov 2005

BAILEY, Stephen Richard

Resigned
120 London Wall, LondonEC2Y 5ET
Born June 1956
Director
Appointed 31 Aug 2011
Resigned 27 Jul 2023

BRANCH, Scott Julian

Resigned
120 London Wall, LondonEC2Y 5ET
Born April 1962
Director
Appointed 20 Dec 2011
Resigned 12 Nov 2015

BRANCH, Scott Julian

Resigned
120 London Wall, LondonEC2Y 5ET
Born April 1962
Director
Appointed 16 Dec 2011
Resigned 16 Dec 2011

CLEGG, Roger Francis

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born November 1970
Director
Appointed 22 Nov 2005
Resigned 20 Apr 2010

COLES, John Michael

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born June 1961
Director
Appointed 22 Nov 2005
Resigned 31 Aug 2011

FREEMAN, Malcolm Apted

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born February 1957
Director
Appointed 06 Feb 2006
Resigned 14 Apr 2011

GAFFNEY, Thomas Benedict

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born December 1957
Director
Appointed 09 Nov 2005
Resigned 23 Feb 2011

O'CONNOR, Sean Michael

Resigned
120 London Wall, LondonEC2Y 5ET
Born August 1962
Director
Appointed 04 Jun 2015
Resigned 01 May 2025

STEINBERG, Nathan Anthony

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born November 1953
Director
Appointed 05 Oct 2009
Resigned 31 Aug 2011

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 09 Nov 2005
Resigned 09 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Corporate Creations Network Inc., Wilmington De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2021
Krijn Taconiskade, Amsterdam1087HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Secretary Company With Name Date
13 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
10 February 2023
MR05Certification of Charge
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Resolution
15 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 January 2015
RP04RP04
Second Filing Of Form With Form Type
26 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Resolution
1 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 February 2014
AAAnnual Accounts
Miscellaneous
4 February 2014
MISCMISC
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
14 November 2013
RP04RP04
Second Filing Of Form With Form Type
14 November 2013
RP04RP04
Second Filing Of Form With Form Type
14 November 2013
RP04RP04
Second Filing Of Form With Form Type
14 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
14 October 2013
MR05Certification of Charge
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 December 2012
RP04RP04
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Auditors Resignation Company
11 January 2012
AUDAUD
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Capital Redomination Of Shares
27 October 2011
SH14Notice of Redenomination
Resolution
27 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2011
CONNOTConfirmation Statement Notification
Miscellaneous
26 August 2011
MISCMISC
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
28 February 2008
287Change of Registered Office
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
1 September 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288cChange of Particulars
Legacy
28 March 2006
88(2)R88(2)R
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Incorporation Company
9 November 2005
NEWINCIncorporation