BUSINESS MONITOR INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GN
Company number 01763490
Status Active
Incorporation Date 21 October 1983
Company Type Private Limited Company
Address 30 NORTH COLONNADE, LONDON, ENGLAND, E14 5GN
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Registered office address changed from 4th Floor Senator House 85 Queen Victoria Street London EC4V 4AB to 30 North Colonnade London E14 5GN on 13 July 2016. The most likely internet sites of BUSINESS MONITOR INTERNATIONAL LIMITED are www.businessmonitorinternational.co.uk, and www.business-monitor-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Business Monitor International Limited is a Private Limited Company. The company registration number is 01763490. Business Monitor International Limited has been working since 21 October 1983. The present status of the company is Active. The registered address of Business Monitor International Limited is 30 North Colonnade London England E14 5gn. . PROSSER, Jonathan is a Secretary of the company. ALEXANDER, Terence Ernest is a Director of the company. EVANS, Peter Anthony is a Director of the company. LONGFIELD, Simon is a Director of the company. Secretary FEROZE, Jonathan has been resigned. Director FEROZE, Jonathan has been resigned. Director HALL, Richard James Eldred has been resigned. Director LONDESBOROUGH, Richard has been resigned. Director WEARNE, Philip Kenwyn has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
PROSSER, Jonathan
Appointed Date: 06 June 2014

Director
ALEXANDER, Terence Ernest
Appointed Date: 28 September 2015
58 years old

Director
EVANS, Peter Anthony
Appointed Date: 13 March 2014
65 years old

Director
LONGFIELD, Simon
Appointed Date: 13 March 2014
59 years old

Resigned Directors

Secretary
FEROZE, Jonathan
Resigned: 06 June 2014
Appointed Date: 06 September 1991

Director
FEROZE, Jonathan
Resigned: 06 June 2014
Appointed Date: 06 September 1991
67 years old

Director
HALL, Richard James Eldred
Resigned: 28 September 2015
Appointed Date: 06 June 2014
54 years old

Director
LONDESBOROUGH, Richard
Resigned: 06 June 2014
Appointed Date: 06 September 1991
66 years old

Director
WEARNE, Philip Kenwyn
Resigned: 31 May 1995
68 years old

Persons With Significant Control

Bmi 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS MONITOR INTERNATIONAL LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
13 Jul 2016
Registered office address changed from 4th Floor Senator House 85 Queen Victoria Street London EC4V 4AB to 30 North Colonnade London E14 5GN on 13 July 2016
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8,023

20 Oct 2015
Appointment of Mr. Terence Ernest Alexander as a director on 28 September 2015
...
... and 84 more events
24 Aug 1987
Full accounts made up to 31 January 1987

25 Nov 1986
Full accounts made up to 31 January 1986

25 Nov 1986
Annual return made up to 26/05/86

09 Nov 1984
Memorandum and Articles of Association
21 Oct 1983
Certificate of incorporation

BUSINESS MONITOR INTERNATIONAL LIMITED Charges

6 May 2010
Deed of charge over credit balances
Delivered: 15 May 2010
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 September 2008
Rent deposit deed
Delivered: 24 September 2008
Status: Satisfied on 11 March 2014
Persons entitled: Blackfriars (PD2) Limited and Blackfriars (PD3) Limited
Description: Interest in the deposit account and all monies from time to…
6 June 2003
Rent deposit deed
Delivered: 17 June 2003
Status: Satisfied on 1 September 2009
Persons entitled: Blackfriars (PD2) Limited and Blackfriars (PD3) Limited
Description: All of the company's interest in a separate designated rent…
25 November 1983
Debenture
Delivered: 6 December 1983
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: (Please see deoc M10). Fixed and floating charges over the…