Get an alert when MONEX EUROPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-04 (in 7mo)

Last made up 2025-11-20

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. MONEX EUROPE LIMITED 2012-07-04 → present
  2. SCHNEIDER FOREIGN EXCHANGE LIMITED 2006-11-30 → 2012-07-04

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board has concluded that it is appropriate to adopt the going concern basis, having undertaken a review of financial forecasts and available resources. The Company meets its day-to-day working capital requirements through its strong cash reserves.”

Group structure

  1. MONEX EUROPE LIMITED · parent
    1. Monex Europe Markets Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 23 resigned

Name Role Appointed Born Nationality
BENNETT, James Joshua Director 2024-05-31 Jan 1983 British
KAVAZI, Margarita Director 2026-01-19 Sep 1993 Cypriot
MAFFEY, Neil James Francis Director 2024-05-31 Feb 1986 British
QUINN, Michael James Hunter Director 2024-05-31 Oct 1987 British
Show 23 resigned officers
Name Role Appointed Resigned
NORTH, Antony Secretary 2012-07-02 2013-07-04
MACRAE SECRETARIES LIMITED Corporate Secretary 2006-11-30 2012-07-02
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-07-02 2020-07-22
BROAD, Martin Arthur Director 2007-02-08 2008-10-31
BURNS, Neil David Director 2008-07-09 2022-10-24
CARRIEDO LUTZENKIRCHEN, Juan Pablo Director 2024-05-31 2025-12-01
CARRIEDO LUTZENKIRCHEN, Juan Pablo Director 2012-07-02 2014-01-27
CROSSLEY, William Balthazar Director 2022-01-25 2024-05-31
EDGELEY, Nicholas Peter Director 2007-02-16 2024-05-31
FARROW, Thomas Benjamin Director 2022-03-19 2024-07-16
FOLEY, John Robert Director 2011-04-07 2012-07-02
FRAY, Shelton Lanning Director 2006-12-06 2021-10-31
GONZALEZ GONZALEZ, Maria Magdalena Director 2014-01-27 2025-12-01
HIERRO MOLINA, Jorge Director 2018-01-17 2024-05-31
LAGOS DONDE, Hector Pio Director 2012-07-02 2024-05-31
MARTINEZ FLORES, Jacobo Guadalupe Director 2012-07-02 2018-01-17
NARANJO GONZALEZ, Mauricio Director 2012-07-02 2024-05-31
NORTH, Anthony John Director 2007-02-16 2010-11-29
SCHNEIDER, Sonny David Williams Director 2007-02-08 2012-07-02
TIKTIN NICKIN, Moises, Mr. Director 2018-01-17 2022-12-30
TRACEY, William Patrick Director 2007-02-16 2019-04-01
MONEX EUROPE HOLDINGS LIMITED Corporate Director 2012-07-02 2018-01-17
STA HOLDINGS LIMITED Corporate Director 2006-11-30 2007-02-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Schneider Foreign Exchange Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-02-03
Monex International Markets Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 157 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-08 RESOLUTIONS Resolution
Date Type Category Description
2026-03-27 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-03-27 RP01SH01 miscellaneous Legacy PDF
2026-02-04 CS01 confirmation-statement Confirmation statement with updates
2026-02-04 AD02 address Change sail address company with old address new address PDF
2026-02-03 AP01 officers Appoint person director company with name date PDF
2026-02-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-02 TM01 officers Termination director company with name termination date PDF
2025-12-02 TM01 officers Termination director company with name termination date PDF
2025-07-11 AA accounts Accounts with accounts type full
2025-05-08 RESOLUTIONS resolution Resolution
2025-05-01 SH01 capital Capital allotment shares
2024-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-28 AA accounts Accounts with accounts type full
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-06-18 CH01 officers Change person director company with change date PDF
2024-06-13 AP01 officers Appoint person director company with name date PDF
2024-06-11 TM01 officers Termination director company with name termination date PDF
2024-06-11 TM01 officers Termination director company with name termination date PDF
2024-06-11 TM01 officers Termination director company with name termination date PDF
2024-06-11 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page