Datamonitor Limited LONDON


Datamonitor started in year 1988 as Private Limited Company with registration number 02306113. The Datamonitor company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 5 Howick Place. Postal code: SW1P 1WG.

The company has 5 directors, namely Nicholas P., Stephen C. and Simon B. and others. Of them, Gareth W. has been with the company the longest, being appointed on 31 March 2010 and Nicholas P. has been with the company for the least time - from 28 September 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Datamonitor Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02306113
Date of Incorporation Mon, 17th Oct 1988
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 04 August 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Stephen C.

Position: Director

Appointed: 01 January 2014

Simon B.

Position: Director

Appointed: 23 July 2013

Rupert H.

Position: Director

Appointed: 01 November 2011

Gareth W.

Position: Director

Appointed: 31 March 2010

Michael D.

Position: Secretary

Resigned: 05 December 1997

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 04 August 2021

Glyn F.

Position: Director

Appointed: 01 November 2015

Resigned: 28 September 2018

Sarah M.

Position: Director

Appointed: 01 November 2015

Resigned: 12 May 2016

Helen S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 23 April 2015

Emily M.

Position: Secretary

Appointed: 01 June 2011

Resigned: 07 February 2014

Rachel J.

Position: Director

Appointed: 27 May 2010

Resigned: 16 September 2011

Mark K.

Position: Director

Appointed: 20 November 2009

Resigned: 31 March 2011

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 31 December 2013

Julie W.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 December 2018

John B.

Position: Director

Appointed: 30 July 2007

Resigned: 31 August 2011

Peter R.

Position: Director

Appointed: 30 July 2007

Resigned: 31 December 2013

David G.

Position: Director

Appointed: 30 July 2007

Resigned: 20 March 2008

Sonia R.

Position: Secretary

Appointed: 30 July 2007

Resigned: 04 February 2008

Anthony F.

Position: Director

Appointed: 30 July 2007

Resigned: 31 December 2007

Kevin O.

Position: Secretary

Appointed: 06 July 2006

Resigned: 30 July 2007

Anthony A.

Position: Director

Appointed: 14 November 2005

Resigned: 13 July 2007

Simon P.

Position: Director

Appointed: 08 August 2005

Resigned: 17 August 2007

Michael D.

Position: Secretary

Appointed: 29 June 2005

Resigned: 06 July 2006

Peter H.

Position: Director

Appointed: 01 March 2005

Resigned: 13 July 2007

Michael M.

Position: Director

Appointed: 03 September 2003

Resigned: 13 July 2007

Russell C.

Position: Director

Appointed: 02 July 2003

Resigned: 26 September 2005

Bernard C.

Position: Director

Appointed: 10 February 2003

Resigned: 13 July 2007

Andrew G.

Position: Secretary

Appointed: 21 October 2002

Resigned: 08 August 2005

Andrew G.

Position: Director

Appointed: 21 October 2002

Resigned: 08 August 2005

Graham A.

Position: Director

Appointed: 23 July 2002

Resigned: 13 July 2007

Geoffrey D.

Position: Director

Appointed: 07 June 2001

Resigned: 01 September 2002

Jerry G.

Position: Director

Appointed: 07 June 2001

Resigned: 03 January 2002

Ian P.

Position: Director

Appointed: 12 October 2000

Resigned: 12 June 2002

Ilan S.

Position: Director

Appointed: 12 April 2000

Resigned: 08 June 2001

Thomas G.

Position: Director

Appointed: 12 April 2000

Resigned: 01 July 2002

Patrick M.

Position: Director

Appointed: 12 February 1998

Resigned: 13 April 2000

Geoffrey W.

Position: Director

Appointed: 12 February 1998

Resigned: 13 April 2000

Bradley H.

Position: Director

Appointed: 12 February 1998

Resigned: 23 July 2002

Geoffrey C.

Position: Director

Appointed: 10 February 1998

Resigned: 30 April 2003

Stuart B.

Position: Director

Appointed: 10 February 1998

Resigned: 13 April 2000

Simon G.

Position: Director

Appointed: 10 February 1998

Resigned: 13 April 2000

Ian P.

Position: Director

Appointed: 10 February 1998

Resigned: 13 April 2000

Christopher M.

Position: Director

Appointed: 10 February 1998

Resigned: 13 April 2000

Joseph T.

Position: Director

Appointed: 10 February 1998

Resigned: 13 April 2000

Douglas W.

Position: Director

Appointed: 10 February 1998

Resigned: 13 April 2000

Ian P.

Position: Secretary

Appointed: 05 December 1997

Resigned: 21 October 2002

Michael D.

Position: Director

Appointed: 17 October 1991

Resigned: 30 July 2007

Peter D.

Position: Director

Appointed: 17 October 1991

Resigned: 13 April 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Informa Group Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Informa Group Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3099067
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
Free Download (254 pages)

Company search

Advertisements