Company NameCampaign Monitor Europe UK Ltd
DirectorLisa-Beth Mayr
Company StatusActive
Company Number10042355
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Lisa-Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2024(8 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameAlexander Bard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressLevel 38
201 Elizabeth Street
Sydney
Nsw2000
Australia
Director NameMr Benjamin Mark Richardson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address201 Elizabeth Street
38th Floor
Sydney
New South Wales
2000
Director NameMr John Twomey
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2019(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Michael Joseph Vantusko
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John Wellford Dillard Iii
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN

Location

Registered AddressNorthern And Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

6 May 2019Delivered on: 21 May 2019
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Outstanding
6 May 2019Delivered on: 15 May 2019
Persons entitled: Barings Finance Llc as Collateral Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Land - see clause 3.1(a): all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. Intellectual property - see clause 3.1(b): all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing).
Outstanding

Filing History

4 January 2021Director's details changed for Mr John Wellford Dillard on 30 November 2020 (2 pages)
5 May 2020Change of details for Campaign Monitor (Uk) Limited as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 5 May 2020 (1 page)
18 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
11 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
11 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (74 pages)
11 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages)
11 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
6 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
18 July 2019Appointment of Mr Michael Joseph Vantusko as a director on 15 July 2019 (2 pages)
18 July 2019Appointment of Mr John Wellford Dillard as a director on 15 July 2019 (2 pages)
18 July 2019Appointment of Mr John Twomey as a director on 15 July 2019 (2 pages)
16 July 2019Memorandum and Articles of Association (11 pages)
24 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 May 2019Registration of charge 100423550002, created on 6 May 2019 (53 pages)
15 May 2019Registration of charge 100423550001, created on 6 May 2019 (57 pages)
1 May 2019Notification of Campaign Monitor (Uk) Limited as a person with significant control on 26 April 2019 (2 pages)
30 April 2019Cessation of Campaign Monitor Holdings (Uk) Limited as a person with significant control on 26 April 2019 (1 page)
8 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
28 December 2018Full accounts made up to 30 June 2018 (21 pages)
6 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
6 March 2018Director's details changed for Mr Benjamin Mark Richardson on 2 March 2018 (2 pages)
2 March 2018Change of details for Campaign Monitor Holdings (Uk) Limited as a person with significant control on 2 November 2017 (2 pages)
16 November 2017Full accounts made up to 30 June 2017 (22 pages)
16 November 2017Full accounts made up to 30 June 2017 (22 pages)
2 November 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2 November 2017 (1 page)
18 July 2017Termination of appointment of Alexander Bard as a director on 13 June 2017 (2 pages)
18 July 2017Termination of appointment of Alexander Bard as a director on 13 June 2017 (2 pages)
6 April 2017Director's details changed for Alexander Bard on 1 March 2017 (3 pages)
6 April 2017Director's details changed for Alexander Bard on 1 March 2017 (3 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 June 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
28 June 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
7 June 2016Registered office address changed from 18-21 Corsham Street London N1 6DR United Kingdom to 10-18 Union Street London SE1 1SZ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 18-21 Corsham Street London N1 6DR United Kingdom to 10-18 Union Street London SE1 1SZ on 7 June 2016 (1 page)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(19 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
(19 pages)