London
EC3R 6EN
Director Name | Alexander Bard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Level 38 201 Elizabeth Street Sydney Nsw2000 Australia |
Director Name | Mr Benjamin Mark Richardson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 201 Elizabeth Street 38th Floor Sydney New South Wales 2000 |
Director Name | Mr John Twomey |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2019(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Michael Joseph Vantusko |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2019(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John Wellford Dillard Iii |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2019(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Registered Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
6 May 2019 | Delivered on: 21 May 2019 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Outstanding |
---|---|
6 May 2019 | Delivered 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 |
4 January 2021 | Director's details changed for Mr John Wellford Dillard on 30 November 2020 (2 pages) |
---|---|
5 May 2020 | Change of details for Campaign Monitor (Uk) Limited as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Registered 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 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
11 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
11 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (74 pages) |
11 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages) |
11 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
6 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
18 July 2019 | Appointment of Mr Michael Joseph Vantusko as a director on 15 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr John Wellford Dillard as a director on 15 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr John Twomey as a director on 15 July 2019 (2 pages) |
16 July 2019 | Memorandum and Articles of Association (11 pages) |
24 May 2019 | Resolutions
|
21 May 2019 | Registration of charge 100423550002, created on 6 May 2019 (53 pages) |
15 May 2019 | Registration of charge 100423550001, created on 6 May 2019 (57 pages) |
1 May 2019 | Notification of Campaign Monitor (Uk) Limited as a person with significant control on 26 April 2019 (2 pages) |
30 April 2019 | Cessation of Campaign Monitor Holdings (Uk) Limited as a person with significant control on 26 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (21 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
6 March 2018 | Director's details changed for Mr Benjamin Mark Richardson on 2 March 2018 (2 pages) |
2 March 2018 | Change of details for Campaign Monitor Holdings (Uk) Limited as a person with significant control on 2 November 2017 (2 pages) |
16 November 2017 | Full accounts made up to 30 June 2017 (22 pages) |
16 November 2017 | Full accounts made up to 30 June 2017 (22 pages) |
2 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Alexander Bard as a director on 13 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of Alexander Bard as a director on 13 June 2017 (2 pages) |
6 April 2017 | Director's details changed for Alexander Bard on 1 March 2017 (3 pages) |
6 April 2017 | Director's details changed for Alexander Bard on 1 March 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 June 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
28 June 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
7 June 2016 | Registered 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 2016 | Registered 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 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|