MONEX INTERNATIONAL MARKETS PLC

Company Documents

DateDescription
19/08/2519 August 2025 Appointment of Ms Claire Scott-Priestley as a secretary on 2025-07-29

View Document

08/08/258 August 2025 Balance Sheet

View Document

08/08/258 August 2025 Certificate of re-registration from Private to Public Limited Company

View Document

08/08/258 August 2025 Resolutions

View Document

08/08/258 August 2025 Re-registration of Memorandum and Articles

View Document

08/08/258 August 2025 Auditor's statement

View Document

08/08/258 August 2025 Auditor's report

View Document

08/08/258 August 2025 Re-registration from a private company to a public company

View Document

23/07/2523 July 2025 Certificate of change of name

View Document

11/07/2511 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Mr Juan Pablo Carriedo Lutzenkirchen as a director on 2024-08-02

View Document

18/06/2418 June 2024 Termination of appointment of Jorge Hierro Molina as a director on 2024-06-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Statement of capital on 2023-08-11

View Document

11/08/2311 August 2023

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023 Resolutions

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/04/235 April 2023 Director's details changed for Ms Maria Magdalena Gonzalez on 2021-03-01

View Document

16/01/2316 January 2023 Termination of appointment of Moises Tiktin Nickin as a director on 2022-12-30

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / HECTOR LAGOS / 30/05/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JORGE HIERRO MOLINA / 30/05/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO NARANJO GONZALEZ / 30/05/2020

View Document

24/07/2024 July 2020 CESSATION OF FRANCISCO LAGOS AS A PSC

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOISES TIKTIN NICKIN / 30/05/2020

View Document

24/07/2024 July 2020 CESSATION OF GEORGINA LAGOS AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 REDUCE ISSUED CAPITAL 14/05/2020

View Document

01/06/201 June 2020 STATEMENT BY DIRECTORS

View Document

01/06/201 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 20679379

View Document

01/06/201 June 2020 SOLVENCY STATEMENT DATED 14/05/20

View Document

10/01/2010 January 2020 SECOND FILING OF AP01 FOR MOISES TIKTIN NICKIN

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MOISES TIKTIN NICKIN / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JORGE HIERRO MOLINA / 18/09/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 26729379.00

View Document

10/05/1910 May 2019 SOLVENCY STATEMENT DATED 29/04/19

View Document

10/05/1910 May 2019 STATEMENT BY DIRECTORS

View Document

10/05/1910 May 2019 REDUCE ISSUED CAPITAL 29/04/2019

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MAGDALENA GONZALEZ / 26/06/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 33729379

View Document

08/03/188 March 2018 SOLVENCY STATEMENT DATED 13/02/18

View Document

08/03/188 March 2018 REDUCE ISSUED CAPITAL 13/02/2018

View Document

08/03/188 March 2018 STATEMENT BY DIRECTORS

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MARIA MAGDALENA GONZALEZ

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MOISES TIKTIN NICKIN

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED JORGE HIERRO MOLINA

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAVIER ALVARADO CHAPA

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JACOBO MARTINEZ FLORES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JUAN CARRIEDO LUTZENKIRCHEN

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 SOLVENCY STATEMENT DATED 02/02/17

View Document

20/02/1720 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 37129379

View Document

20/02/1720 February 2017 STATEMENT BY DIRECTORS

View Document

20/02/1720 February 2017 REDUCE ISSUED CAPITAL 02/02/2017

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 STATEMENT BY DIRECTORS

View Document

28/04/1628 April 2016 SOLVENCY STATEMENT DATED 21/04/16

View Document

28/04/1628 April 2016 REDUCE ISSUED CAPITAL 21/04/2016

View Document

28/04/1628 April 2016 28/04/16 STATEMENT OF CAPITAL GBP 40629379.00

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

22/06/1522 June 2015 STATEMENT BY DIRECTORS

View Document

22/06/1522 June 2015 SOLVENCY STATEMENT DATED 19/06/15

View Document

22/06/1522 June 2015 REDUCE ISSUED CAPITAL 19/06/2015

View Document

22/06/1522 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 42629379.00

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

07/07/147 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 31/05/2014

View Document

15/01/1415 January 2014 SECTION 519

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/09/1326 September 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SAIL ADDRESS CREATED

View Document

07/08/137 August 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO NARANJO GONZALEZ / 29/07/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO NARANJO GONZALEZ / 16/01/2013

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO NARANJO GONZALEZ / 09/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBO GUADALUPE MARTINEZ FLORES / 06/06/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN PABLO CARRIEDO LUTZENKIRCHEN / 06/06/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER ALVARADO CHAPA / 09/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER ALVARADO CHAPA / 22/08/2012

View Document

09/08/129 August 2012 SECOND FILING FOR FORM SH01

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR JAVIER ALVARADO CHAPA

View Document

11/07/1211 July 2012 14/06/12 STATEMENT OF CAPITAL GBP 52629379

View Document

07/06/127 June 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR MAURICIO NARANJO GONZALEZ

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR JUAN PABLO CARRIEDO LUTZENKIRCHEN

View Document

06/06/126 June 2012 CORPORATE SECRETARY APPOINTED SQUIRE SANDERS SECRETARIAL SERVICES LIMITED

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR JACOBO GUADALUPE MARTINEZ FLORES

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company