Background WavePink WaveYellow Wave

MONEX EUROPE MARKETS LIMITED (08357567)

MONEX EUROPE MARKETS LIMITED (08357567) is an active UK company. incorporated on 11 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONEX EUROPE MARKETS LIMITED has been registered for 13 years. Current directors include BENNETT, James Joshua, KAVAZI, Margarita, MAFFEY, Neil James Francis and 2 others.

Company Number
08357567
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
3rd Floor 1 Bartholomew Lane, 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, WHITCROFT, David William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEX EUROPE MARKETS LIMITED

MONEX EUROPE MARKETS LIMITED is an active company incorporated on 11 January 2013 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 MARKETS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08357567

LTD Company

Age

13 Years

Incorporated 11 January 2013

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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

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

Previous Addresses

1 3rd Floor Bartholomew Lane London EC2N 2AX England
From: 14 January 2026To: 22 January 2026
3rd Floor, 1 Bartholomew Lane 3rd Floor 1 Bartholomew Lane London London EC2N 2AX United Kingdom
From: 14 January 2026To: 14 January 2026
3 rd Floor 1 Bartholomew Lane London EC2N 2AX
From: 11 January 2013To: 14 January 2026
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jan 14
Funding Round
Feb 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Mar 19
Funding Round
Jul 19
Director Left
Nov 21
Director Joined
Feb 22
Funding Round
Sept 22
Director Left
Oct 22
Funding Round
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Dec 25
Owner Exit
Jan 26
Director Joined
Feb 26
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BENNETT, James Joshua

Active
1 Bartholomew Lane, LondonEC2N 2AX
Born January 1983
Director
Appointed 27 Sept 2024

KAVAZI, Margarita

Active
1 Bartholomew Lane, LondonEC2N 2AX
Born September 1993
Director
Appointed 19 Jan 2026

MAFFEY, Neil James Francis

Active
1 Bartholomew Lane, LondonEC2N 2AX
Born February 1986
Director
Appointed 21 Jun 2024

QUINN, Michael James Hunter

Active
Bartholomew Lane, LondonEC2N 2AX
Born October 1987
Director
Appointed 21 Jun 2024

WHITCROFT, David William

Active
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 09 Oct 2023

BURNS, Neil David

Resigned
Rd Floor, LondonEC2N 2AX
Born July 1963
Director
Appointed 11 Jan 2013
Resigned 24 Oct 2022

EDGELEY, Nicholas Peter

Resigned
Rd Floor, LondonEC2N 2AX
Born May 1961
Director
Appointed 11 Jan 2013
Resigned 21 Jun 2024

FRAY, Shelton Lanning

Resigned
Rd Floor, LondonEC2N 2AX
Born March 1972
Director
Appointed 11 Jan 2013
Resigned 31 Oct 2021

GONZALEZ, Maria Magdalena

Resigned
Rd Floor, LondonEC2N 2AX
Born January 1978
Director
Appointed 23 Feb 2022
Resigned 01 Dec 2025

MASSEY-COOK, Peter Francis

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1964
Director
Appointed 09 Oct 2023
Resigned 16 Oct 2024

TRACEY, William Patrick

Resigned
Rd Floor, LondonEC2N 2AX
Born November 1976
Director
Appointed 11 Jan 2013
Resigned 28 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
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 19 Aug 2025
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
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2013
NEWINCIncorporation