CAMPAIGN MONITOR HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09446000

Incorporation date

18/02/2015

Size

Group

Contacts

Registered address

Registered address

Northern And Shell Building, 10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2015)
dot icon05/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon04/03/2026
Director's details changed for Mr Boris Treskunov on 2026-02-18
dot icon03/04/2025
Director's details changed for Mr Nikitas Koutoupes on 2025-03-24
dot icon03/04/2025
Director's details changed for Mr Nikitas Koutoupes on 2025-03-24
dot icon03/03/2025
Confirmation statement made on 2025-02-18 with updates
dot icon11/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon21/03/2024
Director's details changed for Boris Treskunov on 2024-03-12
dot icon21/03/2024
Termination of appointment of Adam Berger as a director on 2024-03-12
dot icon14/03/2024
Director's details changed for Mr Nikitas Koutoupes on 2024-03-03
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon20/02/2024
Statement of capital following an allotment of shares on 2023-10-04
dot icon26/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon26/05/2023
Termination of appointment of Benjamin Mark Richardson as a director on 2023-05-24
dot icon26/05/2023
Termination of appointment of David Greiner as a director on 2023-05-24
dot icon13/04/2023
Termination of appointment of Jesal Shah Prabaker as a secretary on 2023-04-12
dot icon24/03/2023
Director's details changed for Mr Nikitas Koutoupes on 2023-03-24
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-04-08
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-08-17
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-09-15
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-10-15
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon04/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon09/12/2022
Amended group of companies' accounts made up to 2021-06-30
dot icon14/11/2022
Termination of appointment of David Scott as a director on 2022-06-01
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon28/02/2022
Director's details changed for Mr Benjamin Mark Richardson on 2022-02-18
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-09-24
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-08-06
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-08-31
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-07-30
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-07-08
dot icon14/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon08/10/2021
Secretary's details changed for Ms Jesal Shah on 2021-04-09
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon19/05/2021
Second filing for the appointment of Nikitas Koutoupes as a director
dot icon01/04/2021
Director's details changed for Nikitas Koutoupes on 2021-03-24
dot icon15/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon10/03/2021
Statement of capital following an allotment of shares on 2020-10-06
dot icon18/11/2020
Appointment of Mr David Scott as a director on 2020-11-03
dot icon18/11/2020
Termination of appointment of Deven Parekh as a director on 2020-11-03
dot icon08/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon05/05/2020
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 2020-05-05
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon20/02/2020
Statement of capital following an allotment of shares on 2019-11-02
dot icon20/02/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon31/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon30/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon08/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-27
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-27
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-09-24
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-09-18
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon21/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon10/09/2018
Resolutions
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-07-16
dot icon18/07/2018
Appointment of Ms Jesal Shah as a secretary on 2017-12-04
dot icon21/06/2018
Resolutions
dot icon21/06/2018
Resolutions
dot icon13/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon12/03/2018
Notification of a person with significant control statement
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-10-06
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-10-04
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-09-25
dot icon27/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon19/12/2017
Resolutions
dot icon02/11/2017
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd Uk to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2017-11-02
dot icon02/11/2017
Director's details changed for Boris Treskunov on 2017-11-02
dot icon02/11/2017
Director's details changed for Deven Parekh on 2017-11-02
dot icon02/11/2017
Director's details changed for Nikitas Koutoupes on 2017-11-02
dot icon02/11/2017
Appointment of Boris Treskunov as a director on 2017-10-06
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon02/11/2017
Statement of capital on 2017-09-29
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon01/11/2017
Resolutions
dot icon18/09/2017
Resolutions
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon19/07/2017
Termination of appointment of Alexander Bard as a director on 2017-06-13
dot icon27/06/2017
Termination of appointment of Daniel May as a director on 2017-06-02
dot icon31/05/2017
Resolutions
dot icon31/05/2017
Appointment of Adam Berger as a director on 2017-05-02
dot icon31/05/2017
Cancellation of shares. Statement of capital on 2017-05-10
dot icon31/05/2017
Purchase of own shares.
dot icon08/05/2017
Confirmation statement made on 2017-02-18 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon07/04/2017
Director's details changed for Alexander Bard on 2017-03-01
dot icon07/04/2017
Director's details changed for David Greiner on 2017-03-01
dot icon07/04/2017
Director's details changed for Daniel May on 2017-03-01
dot icon07/04/2017
Director's details changed for Deven Parekh on 2017-03-01
dot icon07/04/2017
Director's details changed for Nikitas Koutoupes on 2017-03-01
dot icon07/04/2017
Director's details changed for Mr Benjamin Mark Richardson on 2017-03-01
dot icon03/04/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-04-03
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon06/03/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon15/02/2017
Statement of capital following an allotment of shares on 2015-04-09
dot icon20/01/2017
Statement of capital following an allotment of shares on 2015-03-31
dot icon20/01/2017
Statement of capital following an allotment of shares on 2015-05-27
dot icon20/01/2017
Statement of capital following an allotment of shares on 2015-05-26
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon24/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon20/06/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 10-18 Union Street London SE1 1SZ on 2016-06-20
dot icon10/06/2016
Director's details changed for Alexander Bard on 2016-02-17
dot icon10/06/2016
Director's details changed for David Greiner on 2016-02-17
dot icon09/06/2016
Director's details changed for Nikitas Koutoupes on 2016-02-17
dot icon08/06/2016
Director's details changed for Nikitas Kouloupes on 2016-02-17
dot icon08/06/2016
Director's details changed for David Greiner on 2016-02-17
dot icon08/06/2016
Director's details changed for Alexander Bard on 2016-02-17
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon05/02/2016
Resolutions
dot icon23/06/2015
Current accounting period extended from 2016-02-28 to 2016-06-30
dot icon06/05/2015
Appointment of David Greiner as a director on 2015-03-30
dot icon23/04/2015
Change of share class name or designation
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon23/04/2015
Appointment of Nikitas Kouloupes as a director on 2015-03-30
dot icon23/04/2015
Appointment of Alexander Bard as a director on 2015-03-30
dot icon23/04/2015
Appointment of Benjamin Mark Richardson as a director on 2015-03-30
dot icon23/04/2015
Resolutions
dot icon18/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, David
Director
03/11/2020 - 01/06/2022
-
Berger, Adam
Director
02/05/2017 - 12/03/2024
3
Greiner, David
Director
30/03/2015 - 24/05/2023
2
Richardson, Benjamin Mark
Director
30/03/2015 - 24/05/2023
3
Koutoupes, Nikitas
Director
30/03/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPAIGN MONITOR HOLDINGS (UK) LIMITED

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 18/02/2015 with the registered office located at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPAIGN MONITOR HOLDINGS (UK) LIMITED?

toggle

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED is currently Active. It was registered on 18/02/2015 .

Where is CAMPAIGN MONITOR HOLDINGS (UK) LIMITED located?

toggle

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED is registered at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN.

What does CAMPAIGN MONITOR HOLDINGS (UK) LIMITED do?

toggle

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAMPAIGN MONITOR HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-18 with updates.