Background WavePink WaveYellow Wave

MONEX INTERNATIONAL MARKETS PLC (08091400)

MONEX INTERNATIONAL MARKETS PLC (08091400) is an active UK company. incorporated on 31 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONEX INTERNATIONAL MARKETS PLC has been registered for 13 years. Current directors include CARRIEDO LUTZENKIRCHEN, Juan Pablo, NARANJO GONZALEZ, Mauricio.

Company Number
08091400
Status
active
Type
plc
Incorporated
31 May 2012
Age
13 years
Address
3rd Floor, London, EC2N 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARRIEDO LUTZENKIRCHEN, Juan Pablo, NARANJO GONZALEZ, Mauricio
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEX INTERNATIONAL MARKETS PLC

MONEX INTERNATIONAL MARKETS PLC is an active company incorporated on 31 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONEX INTERNATIONAL MARKETS PLC was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08091400

PLC Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MONEX INTERNATIONAL MARKETS LIMITED
From: 23 July 2025To: 8 August 2025
MONEX EUROPE HOLDINGS LIMITED
From: 31 May 2012To: 23 July 2025
Contact
Address

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

Previous Addresses

Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 31 May 2012To: 17 January 2013
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Jul 12
Director Joined
Jul 12
Capital Update
Jun 15
Capital Update
Apr 16
Capital Update
Feb 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Capital Update
Apr 18
Capital Update
May 19
Capital Update
May 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Feb 21
Director Left
Jan 23
Capital Update
Aug 23
Director Left
Jun 24
Director Joined
Aug 24
Funding Round
Nov 25
Director Left
Jan 26
10
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SCOTT-PRIESTLEY, Claire

Active
Floor, LondonEC2N 2AX
Secretary
Appointed 29 Jul 2025

CARRIEDO LUTZENKIRCHEN, Juan Pablo

Active
K Street Nw, Washington Dc
Born August 1970
Director
Appointed 02 Aug 2024

NARANJO GONZALEZ, Mauricio

Active
Col. Juarez, CuauhtemocCP 06600
Born March 1967
Director
Appointed 06 Jun 2012

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 06 Jun 2012
Resigned 22 Jul 2020

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 31 May 2012
Resigned 06 Jun 2012

ALVARADO CHAPA, Javier

Resigned
Piso 13, Mexico D.F.
Born July 1967
Director
Appointed 10 Jul 2012
Resigned 17 Jan 2018

CARRIEDO LUTZENKIRCHEN, Juan Pablo

Resigned
New York Avenue, Washington Dc 20005
Born August 1970
Director
Appointed 06 Jun 2012
Resigned 17 Jan 2018

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 31 May 2012
Resigned 06 Jun 2012

GONZALEZ, Maria Magdalena

Resigned
Floor, LondonEC2N 2AX
Born January 1978
Director
Appointed 17 Jan 2018
Resigned 02 Jan 2026

HIERRO MOLINA, Jorge

Resigned
Col. Juarez, CuauhtemocCP 06600
Born August 1959
Director
Appointed 17 Jan 2018
Resigned 04 Jun 2024

MARTINEZ FLORES, Jacobo Guadalupe

Resigned
Piso 14, Df 06600
Born December 1962
Director
Appointed 06 Jun 2012
Resigned 17 Jan 2018

TIKTIN NICKIN, Moises

Resigned
Col. Juarez, CuauhtemocCP 06600
Born April 1958
Director
Appointed 17 Jan 2018
Resigned 30 Dec 2022

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 31 May 2012
Resigned 06 Jun 2012

Persons with significant control

3

1 Active
2 Ceased

Georgina Lagos

Ceased
24 Colonia Juarez, Cp 06600
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2020

Francisco Lagos

Ceased
24 Colonia Juarez, Cp 06600
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2020

Hector Lagos

Active
Col. Juarez, CuauhtemocCP 06600
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Accounts Balance Sheet
8 August 2025
BSBS
Auditors Report
8 August 2025
AUDRAUDR
Auditors Statement
8 August 2025
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 August 2025
CERT5CERT5
Reregistration Private To Public Company
8 August 2025
RR01RR01
Re Registration Memorandum Articles
8 August 2025
MARMAR
Resolution
8 August 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 August 2023
SH19Statement of Capital
Legacy
11 August 2023
CAP-SSCAP-SS
Legacy
8 August 2023
SH20SH20
Resolution
8 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
22 December 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Legacy
1 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2020
SH19Statement of Capital
Legacy
1 June 2020
CAP-SSCAP-SS
Resolution
1 June 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
10 January 2020
RP04AP01RP04AP01
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
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Legacy
10 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2019
SH19Statement of Capital
Legacy
10 May 2019
CAP-SSCAP-SS
Resolution
10 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 April 2018
SH19Statement of Capital
Legacy
8 March 2018
SH20SH20
Legacy
8 March 2018
CAP-SSCAP-SS
Resolution
8 March 2018
RESOLUTIONSResolutions
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
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
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Legacy
20 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 February 2017
SH19Statement of Capital
Legacy
20 February 2017
CAP-SSCAP-SS
Resolution
20 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Legacy
28 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2016
SH19Statement of Capital
Legacy
28 April 2016
CAP-SSCAP-SS
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2015
AA01Change of Accounting Reference Date
Legacy
22 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2015
SH19Statement of Capital
Legacy
22 June 2015
CAP-SSCAP-SS
Resolution
22 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Sail Address Company With Old Address
7 July 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 July 2014
CH04Change of Corporate Secretary Details
Miscellaneous
15 January 2014
MISCMISC
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Sail Address Company
26 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 September 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Extended
7 August 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
9 August 2012
RP04RP04
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Incorporation Company
31 May 2012
NEWINCIncorporation