Markmonitor International Limited LONDON


Markmonitor International started in year 2003 as Private Limited Company with registration number 04847541. The Markmonitor International company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 12 New Fetter Lane. Postal code: EC4A 1JP.

The firm has 2 directors, namely Jeffrey N., Christina C.. Of them, Jeffrey N., Christina C. have been with the company the longest, being appointed on 31 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Markmonitor International Limited Address / Contact

Office Address 12 New Fetter Lane
Town London
Post code EC4A 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04847541
Date of Incorporation Mon, 28th Jul 2003
Industry Other information technology service activities
End of financial Year 28th December
Company age 21 years old
Account next due date Thu, 28th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jeffrey N.

Position: Director

Appointed: 31 October 2022

Christina C.

Position: Director

Appointed: 31 October 2022

Martin R.

Position: Secretary

Appointed: 18 March 2021

Resigned: 31 October 2022

Andrew W.

Position: Director

Appointed: 29 September 2017

Resigned: 31 October 2022

Debra G.

Position: Director

Appointed: 02 June 2017

Resigned: 06 January 2020

Thomas R.

Position: Director

Appointed: 18 October 2016

Resigned: 02 June 2017

Wendy N.

Position: Director

Appointed: 03 October 2016

Resigned: 29 September 2017

Stephen H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2021

Carla O.

Position: Secretary

Appointed: 01 November 2015

Resigned: 03 October 2016

Cassandra B.

Position: Director

Appointed: 23 October 2015

Resigned: 03 October 2016

David M.

Position: Director

Appointed: 01 January 2014

Resigned: 03 October 2016

Helen C.

Position: Director

Appointed: 01 January 2014

Resigned: 23 October 2015

David H.

Position: Secretary

Appointed: 20 January 2009

Resigned: 01 November 2015

Thomas R.

Position: Director

Appointed: 11 August 2008

Resigned: 03 October 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 2003

Resigned: 28 July 2003

Christopher B.

Position: Director

Appointed: 28 July 2003

Resigned: 11 August 2008

Margaret M.

Position: Secretary

Appointed: 28 July 2003

Resigned: 20 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2003

Resigned: 28 July 2003

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Sharon R. This PSC. Another one in the PSC register is Newfold Digital, Inc. that put Jacksonville, United States as the address. This PSC has a legal form of "a delaware corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Camelot Uk Bidco Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sharon R.

Notified on 31 October 2022
Nature of control: right to appoint and remove directors

Newfold Digital, Inc.

5335 Gate Parkway, Jacksonville, Florida, 32256, United States

Legal authority United States (Delaware)
Legal form Delaware Corporation
Country registered United States
Place registered Nasdaq
Registration number 2739803
Notified on 31 October 2022
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Camelot Uk Bidco Limited

Friars House Blackfriars Road, London, SE1 8EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10267893
Notified on 3 October 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tr (2008) Limited

2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6208235
Notified on 6 April 2016
Ceased on 3 October 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 Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 16th, December 2023
Free Download (17 pages)

Company search