Company NameMonitor Company UK Limited
Company StatusActive
Company Number04146744
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Previous NameDe Facto 910 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Director NameMr Mark Benton Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2001(1 month, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address155 Somerset Street
Belmont
Ma 02478
United States
Director NameNikolaos George Mourkogiannis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed23 March 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2004)
RoleCompany Director
Correspondence Address37 Cromwell Grove
London
W6 7RQ
Director NameRobert James Samuelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2001(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address87 Harbor Hill Road
Chatham
Massachusetts
United States
Director NameMr Peter Russell Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 month, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Hill
Sanderstead
Surrey
CR2 0SA
Secretary NameMr Peter Russell Thomas
NationalityBritish
StatusResigned
Appointed23 March 2001(1 month, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Hill
Sanderstead
Surrey
CR2 0SA
Director NameMr Daniel Arthur Lasman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Canal Park
Cambridge
Massachusetts
02141
Director NameMr Alan Robert Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressPO Box 02141
Monitor Two Canal Park
Cambridge
Massachussetts
United States
Secretary NameMr Alan Robert Harris
StatusResigned
Appointed11 January 2013(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 August 2013)
RoleCompany Director
Correspondence AddressMonitor Two Canal Park
Cambridge
02141
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.monitor.com

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£257,665
Current Liabilities£257,667

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
18 January 2024Accounts for a dormant company made up to 31 May 2023 (8 pages)
7 July 2023Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page)
7 July 2023Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page)
4 July 2023Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page)
3 July 2023Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages)
3 July 2023Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages)
29 June 2023Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages)
1 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
5 September 2022Change of details for Monitor Deloitte Limited as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 5 September 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
8 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
24 November 2020Accounts for a dormant company made up to 31 May 2020 (8 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
20 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
6 March 2018Full accounts made up to 31 May 2017 (16 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 March 2017Full accounts made up to 31 May 2016 (16 pages)
3 March 2017Full accounts made up to 31 May 2016 (16 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 February 2016Full accounts made up to 31 May 2015 (11 pages)
19 February 2016Full accounts made up to 31 May 2015 (11 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000,000
(5 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000,000
(5 pages)
15 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
14 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
14 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000,000
(4 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000,000
(4 pages)
19 January 2015Auditor's resignation (2 pages)
19 January 2015Auditor's resignation (2 pages)
13 November 2014Full accounts made up to 31 May 2014 (10 pages)
13 November 2014Full accounts made up to 31 May 2014 (10 pages)
27 March 2014Full accounts made up to 31 May 2013 (12 pages)
27 March 2014Full accounts made up to 31 May 2013 (12 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000,000
(4 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000,000
(4 pages)
18 November 2013Auditor's resignation (1 page)
18 November 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 August 2013Termination of appointment of Alan Harris as a director (1 page)
30 August 2013Termination of appointment of Alan Harris as a secretary (1 page)
30 August 2013Termination of appointment of Alan Harris as a secretary (1 page)
30 August 2013Termination of appointment of Alan Harris as a director (1 page)
12 August 2013Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 August 2013 (1 page)
26 June 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
26 June 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
8 March 2013Appointment of Mr Glyn Bunting as a director (2 pages)
8 March 2013Appointment of Mr Stephen Griggs as a director (2 pages)
8 March 2013Appointment of Mr Glyn Bunting as a director (2 pages)
8 March 2013Appointment of Mr Stephen Griggs as a director (2 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 February 2013Appointment of Mr Alan Robert Harris as a secretary (2 pages)
13 February 2013Director's details changed for Mr Alan R. Harris on 13 February 2013 (2 pages)
13 February 2013Appointment of Mr Alan Robert Harris as a secretary (2 pages)
13 February 2013Appointment of Mr Alan R. Harris as a director (2 pages)
13 February 2013Appointment of Mr Alan R. Harris as a director (2 pages)
13 February 2013Director's details changed for Mr Alan R. Harris on 13 February 2013 (2 pages)
12 February 2013Termination of appointment of Peter Thomas as a director (1 page)
12 February 2013Termination of appointment of Peter Thomas as a secretary (1 page)
12 February 2013Termination of appointment of Peter Thomas as a director (1 page)
12 February 2013Termination of appointment of Peter Thomas as a secretary (1 page)
7 February 2013Termination of appointment of Daniel Lasman as a director (1 page)
7 February 2013Termination of appointment of Daniel Lasman as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Termination of appointment of Mark Fuller as a director (1 page)
12 May 2011Termination of appointment of Mark Fuller as a director (1 page)
25 February 2011Auditor's resignation (1 page)
25 February 2011Auditor's resignation (1 page)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Appointment of Mr Daniel Arthur Lasman as a director (2 pages)
25 January 2011Appointment of Mr Daniel Arthur Lasman as a director (2 pages)
4 November 2010Full accounts made up to 31 December 2009 (14 pages)
4 November 2010Full accounts made up to 31 December 2009 (14 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
31 March 2009Appointment terminated director robert samuelson (1 page)
31 March 2009Appointment terminated director robert samuelson (1 page)
27 February 2009Full accounts made up to 31 December 2007 (13 pages)
27 February 2009Full accounts made up to 31 December 2007 (13 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 January 2009Return made up to 31/03/08; full list of members (8 pages)
13 January 2009Return made up to 31/03/08; full list of members (8 pages)
31 January 2008Full accounts made up to 31 December 2006 (13 pages)
31 January 2008Full accounts made up to 31 December 2006 (13 pages)
11 March 2007Return made up to 24/01/07; full list of members (7 pages)
11 March 2007Return made up to 24/01/07; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
7 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
24 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
27 February 2004Return made up to 24/01/04; full list of members (8 pages)
27 February 2004Return made up to 24/01/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
5 April 2003Return made up to 24/01/03; full list of members (8 pages)
5 April 2003Return made up to 24/01/03; full list of members (8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 August 2002Particulars of contract relating to shares (3 pages)
27 August 2002Ad 28/06/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
27 August 2002Particulars of contract relating to shares (3 pages)
27 August 2002Ad 28/06/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2002£ nc 1000/1000000 14/05/02 (1 page)
18 July 2002£ nc 1000/1000000 14/05/02 (1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001New secretary appointed;new director appointed (3 pages)
6 April 2001New secretary appointed;new director appointed (3 pages)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
29 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 March 2001Registered office changed on 29/03/01 from: 10 snow hill london EC1A 2AL (1 page)
29 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 March 2001Registered office changed on 29/03/01 from: 10 snow hill london EC1A 2AL (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
27 March 2001Company name changed de facto 910 LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed de facto 910 LIMITED\certificate issued on 27/03/01 (2 pages)
24 January 2001Incorporation (16 pages)
24 January 2001Incorporation (16 pages)