Background WavePink WaveYellow Wave

MONEX EUROPE LIMITED (06014261)

MONEX EUROPE LIMITED (06014261) is an active UK company. incorporated on 30 November 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONEX EUROPE LIMITED has been registered for 19 years. Current directors include BENNETT, James Joshua, KAVAZI, Margarita, MAFFEY, Neil James Francis and 1 others.

Company Number
06014261
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
3rd Floor, London, EC2N 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENNETT, James Joshua, KAVAZI, Margarita, MAFFEY, Neil James Francis, QUINN, Michael James Hunter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEX EUROPE LIMITED

MONEX EUROPE LIMITED is an active company incorporated on 30 November 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONEX EUROPE LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06014261

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

SCHNEIDER FOREIGN EXCHANGE LIMITED
From: 30 November 2006To: 4 July 2012
Contact
Address

3rd Floor 1 Bartholomew Lane London, EC2N 2AX,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 3 January 2013To: 3 January 2013
4Th Floor 25 Copthall Avenue London EC2R 7BP
From: 30 November 2006To: 3 January 2013
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 19
Funding Round
Feb 21
Owner Exit
Apr 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Mar 22
Funding Round
Sept 22
Director Left
Oct 22
Director Left
Jan 23
Funding Round
Nov 23
Funding Round
Dec 23
Loan Cleared
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Funding Round
Apr 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
5
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BENNETT, James Joshua

Active
Floor, LondonEC2N 2AX
Born January 1983
Director
Appointed 31 May 2024

KAVAZI, Margarita

Active
Floor, LondonEC2N 2AX
Born September 1993
Director
Appointed 19 Jan 2026

MAFFEY, Neil James Francis

Active
Floor, LondonEC2N 2AX
Born February 1986
Director
Appointed 31 May 2024

QUINN, Michael James Hunter

Active
Floor, LondonEC2N 2AX
Born October 1987
Director
Appointed 31 May 2024

NORTH, Antony

Resigned
Floor, LondonEC2N 2AX
Secretary
Appointed 02 Jul 2012
Resigned 04 Jul 2013

MACRAE SECRETARIES LIMITED

Resigned
Lafone Street, LondonSE1 2LX
Corporate secretary
Appointed 30 Nov 2006
Resigned 02 Jul 2012

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 02 Jul 2012
Resigned 22 Jul 2020

BROAD, Martin Arthur

Resigned
7d Underwood Street, LondonN1 7LY
Born November 1959
Director
Appointed 08 Feb 2007
Resigned 31 Oct 2008

BURNS, Neil David

Resigned
Floor, LondonEC2N 2AX
Born July 1963
Director
Appointed 09 Jul 2008
Resigned 24 Oct 2022

CARRIEDO LUTZENKIRCHEN, Juan Pablo

Resigned
Floor, LondonEC2N 2AX
Born August 1970
Director
Appointed 31 May 2024
Resigned 01 Dec 2025

CARRIEDO LUTZENKIRCHEN, Juan Pablo

Resigned
New York Avenue, Washington Dc
Born August 1970
Director
Appointed 02 Jul 2012
Resigned 27 Jan 2014

CROSSLEY, William Balthazar

Resigned
Floor, LondonEC2N 2AX
Born May 1987
Director
Appointed 25 Jan 2022
Resigned 31 May 2024

EDGELEY, Nicholas Peter

Resigned
Floor, LondonEC2N 2AX
Born May 1961
Director
Appointed 16 Feb 2007
Resigned 31 May 2024

FARROW, Thomas Benjamin

Resigned
Floor, LondonEC2N 2AX
Born February 1985
Director
Appointed 19 Mar 2022
Resigned 16 Jul 2024

FOLEY, John Robert

Resigned
4th Floor, LondonEC2R 7BP
Born December 1955
Director
Appointed 07 Apr 2011
Resigned 02 Jul 2012

FRAY, Shelton Lanning

Resigned
Floor, LondonEC2N 2AX
Born March 1972
Director
Appointed 06 Dec 2006
Resigned 31 Oct 2021

GONZALEZ GONZALEZ, Maria Magdalena

Resigned
Floor, LondonEC2N 2AX
Born January 1978
Director
Appointed 27 Jan 2014
Resigned 01 Dec 2025

HIERRO MOLINA, Jorge

Resigned
Piso 12, Ciudad De Mexico 06600
Born August 1959
Director
Appointed 17 Jan 2018
Resigned 31 May 2024

LAGOS DONDE, Hector Pio

Resigned
Col. Juárez, Ciudad De Mexico
Born January 1959
Director
Appointed 02 Jul 2012
Resigned 31 May 2024

MARTINEZ FLORES, Jacobo Guadalupe

Resigned
Piso 14, Mexico Df
Born December 1962
Director
Appointed 02 Jul 2012
Resigned 17 Jan 2018

NARANJO GONZALEZ, Mauricio

Resigned
Col.Juarez, Ciudad De Mexico06600
Born March 1967
Director
Appointed 02 Jul 2012
Resigned 31 May 2024

NORTH, Anthony John

Resigned
4th Floor, LondonEC2R 7BP
Born June 1970
Director
Appointed 16 Feb 2007
Resigned 29 Nov 2010

SCHNEIDER, Sonny David Williams

Resigned
4th Floor, LondonEC2R 7BP
Born August 1972
Director
Appointed 08 Feb 2007
Resigned 02 Jul 2012

TIKTIN NICKIN, Moises, Mr.

Resigned
Col.Juarez, Ciudad De Mexico06600
Born April 1958
Director
Appointed 17 Jan 2018
Resigned 30 Dec 2022

TRACEY, William Patrick

Resigned
Floor, LondonEC2N 2AX
Born November 1976
Director
Appointed 16 Feb 2007
Resigned 01 Apr 2019

MONEX EUROPE HOLDINGS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate director
Appointed 02 Jul 2012
Resigned 17 Jan 2018

STA HOLDINGS LIMITED

Resigned
25 Copthall Avenue, LondonEC2R 7BP
Corporate director
Appointed 30 Nov 2006
Resigned 08 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
1 Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2021
1 Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 December 2020
AD04Change of Accounting Records Location
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
1 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
1 December 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 December 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Miscellaneous
12 December 2013
MISCMISC
Auditors Resignation Company
4 December 2013
AUDAUD
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Corporate Director Company With Change Date
30 November 2012
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address
30 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 August 2012
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
2 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2012
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
11 July 2012
SH10Notice of Particulars of Variation
Resolution
11 July 2012
RESOLUTIONSResolutions
Resolution
11 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
11 July 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2012
CONNOTConfirmation Statement Notification
Legacy
14 June 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
14 December 2007
363aAnnual Return
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
88(2)R88(2)R
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Incorporation Company
30 November 2006
NEWINCIncorporation