About

Registered Number: 06014261
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Bartholomew Lane, London, EC2N 2AX

 

Based in London, Monex Europe Ltd was founded on 30 November 2006, it has a status of "Active". This business has 4 directors listed. 51-100 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGELEY, Nicholas Peter 16 February 2007 - 1
LAGOS DONDE, Hector Pio 02 July 2012 - 1
MONEX EUROPE HOLDINGS LIMITED 02 July 2012 17 January 2018 1
Secretary Name Appointed Resigned Total Appointments
NORTH, Antony 02 July 2012 04 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 16 April 2019
CH01 - Change of particulars for director 08 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 01 May 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 30 November 2015
AA01 - Change of accounting reference date 01 July 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2014
CH04 - Change of particulars for corporate secretary 01 December 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 18 December 2013
MISC - Miscellaneous document 12 December 2013
AUD - Auditor's letter of resignation 04 December 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 19 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AD01 - Change of registered office address 03 January 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 30 November 2012
CH02 - Change of particulars for corporate director 30 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
CH01 - Change of particulars for director 13 September 2012
AP04 - Appointment of corporate secretary 09 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2012
RESOLUTIONS - N/A 11 July 2012
RESOLUTIONS - N/A 11 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2012
SH08 - Notice of name or other designation of class of shares 11 July 2012
AP03 - Appointment of secretary 11 July 2012
AP02 - Appointment of corporate director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 06 July 2012
CERTNM - Change of name certificate 04 July 2012
CONNOT - N/A 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 02 May 2008
225 - Change of Accounting Reference Date 12 March 2008
363a - Annual Return 14 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 04 August 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 30 April 2008 Outstanding

N/A

Deed of charge over credit balances 30 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.