Monster Worldwide Holdings Limited LONDON


Monster Worldwide Holdings started in year 1995 as Private Limited Company with registration number 03131238. The Monster Worldwide Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 120 Holborn. Postal code: EC1N 2TD. Since 2003/06/13 Monster Worldwide Holdings Limited is no longer carrying the name Tmp Worldwide Holdings.

Currently there are 2 directors in the the firm, namely Scott G. and Jort W.. In addition one secretary - Robertus S. - is with the company. Currently 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.

Monster Worldwide Holdings Limited Address / Contact

Office Address 120 Holborn
Office Address2 7th Floor
Town London
Post code EC1N 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131238
Date of Incorporation Mon, 27th Nov 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Scott G.

Position: Director

Appointed: 28 March 2023

Jort W.

Position: Director

Appointed: 13 May 2020

Robertus S.

Position: Secretary

Appointed: 17 February 2016

Rebecca H.

Position: Director

Appointed: 31 March 2019

Resigned: 28 March 2023

Marc I.

Position: Director

Appointed: 11 July 2018

Resigned: 13 May 2020

Linda G.

Position: Director

Appointed: 21 April 2017

Resigned: 31 March 2019

Hannah R.

Position: Secretary

Appointed: 15 August 2014

Resigned: 17 February 2016

Catherine W.

Position: Secretary

Appointed: 25 September 2013

Resigned: 15 August 2014

Francis A.

Position: Director

Appointed: 01 February 2013

Resigned: 12 January 2018

Laura C.

Position: Secretary

Appointed: 23 July 2012

Resigned: 25 September 2013

Julian A.

Position: Director

Appointed: 01 October 2007

Resigned: 31 January 2013

Andrea B.

Position: Director

Appointed: 01 September 2007

Resigned: 17 July 2018

David V.

Position: Director

Appointed: 31 July 2007

Resigned: 11 February 2009

Steven P.

Position: Director

Appointed: 15 December 2006

Resigned: 04 February 2008

Sarah G.

Position: Secretary

Appointed: 31 January 2005

Resigned: 23 July 2012

David M.

Position: Director

Appointed: 30 October 2001

Resigned: 17 March 2003

Jonathan T.

Position: Director

Appointed: 29 November 2000

Resigned: 17 March 2003

Nikki B.

Position: Director

Appointed: 29 November 2000

Resigned: 31 August 2001

Brendan F.

Position: Director

Appointed: 01 November 2000

Resigned: 17 March 2003

Andrew G.

Position: Director

Appointed: 16 August 1999

Resigned: 05 April 2002

Stephen C.

Position: Director

Appointed: 07 January 1998

Resigned: 31 July 2007

Peter D.

Position: Director

Appointed: 07 January 1998

Resigned: 15 December 2006

John U.

Position: Secretary

Appointed: 07 January 1998

Resigned: 31 January 2005

Andrew W.

Position: Director

Appointed: 28 February 1997

Resigned: 10 May 2006

Andrew W.

Position: Secretary

Appointed: 27 January 1997

Resigned: 07 January 1998

Brian D.

Position: Secretary

Appointed: 02 January 1996

Resigned: 27 January 1997

Brian D.

Position: Director

Appointed: 02 January 1996

Resigned: 27 January 1997

Thomas C.

Position: Director

Appointed: 02 January 1996

Resigned: 30 November 2000

James T.

Position: Director

Appointed: 02 January 1996

Resigned: 30 November 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 November 1995

Resigned: 27 November 1995

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 27 November 1995

Resigned: 27 November 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Monster Worldwide Inc from New York, United States. This PSC is classified as "an inc.", 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. Another one in the PSC register is Monster Worldwide Inc. that entered Weston, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Monster Worldwide Inc

622 Third Avenue 39th Floor 622 Third Avenue 39th Floor, New York, Usa, 10017 NY, United States

Legal authority Usa Statutory Law
Legal form Inc.
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Monster Worldwide Inc.

133 Boston Post Road, 02493-2525, Weston, Massachusetts, United States

Legal authority Us Security And Exchange Commission
Legal form Corporation
Country registered United States
Place registered Us Security And Exchange Commission
Registration number 001-34209
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Company previous names

Tmp Worldwide Holdings June 13, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, October 2023
Free Download (24 pages)

Company search