Background WavePink WaveYellow Wave

EUROMONITOR INTERNATIONAL LIMITED (01040587)

EUROMONITOR INTERNATIONAL LIMITED (01040587) is an active UK company. incorporated on 31 January 1972. with registered office in 60-61 Britton Street. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. EUROMONITOR INTERNATIONAL LIMITED has been registered for 54 years. Current directors include FENWICK, Trevor James, KITCHIN, Timothy Randolph Everard, SENIOR, Robert Norman and 1 others.

Company Number
01040587
Status
active
Type
ltd
Incorporated
31 January 1972
Age
54 years
Address
60-61 Britton Street, EC1M 5UX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FENWICK, Trevor James, KITCHIN, Timothy Randolph Everard, SENIOR, Robert Norman, WAKE, Linda Anne
SIC Codes
58190, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROMONITOR INTERNATIONAL LIMITED

EUROMONITOR INTERNATIONAL LIMITED is an active company incorporated on 31 January 1972 with the registered office located in 60-61 Britton Street. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. EUROMONITOR INTERNATIONAL LIMITED was registered 54 years ago.(SIC: 58190, 73200)

Status

active

Active since 54 years ago

Company No

01040587

LTD Company

Age

54 Years

Incorporated 31 January 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

EUROMONITOR INTERNATIONAL PLC
From: 26 May 2005To: 5 March 2010
EUROMONITOR PLC
From: 4 September 1990To: 26 May 2005
EUROMONITOR PUBLICATIONS LIMITED
From: 31 January 1972To: 4 September 1990
Contact
Address

60-61 Britton Street London , EC1M 5UX,

Timeline

21 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Jan 72
Share Issue
Mar 10
Share Buyback
May 10
Capital Reduction
May 10
Funding Round
Jun 10
Capital Reduction
Feb 11
Share Buyback
Feb 11
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Mar 17
Director Joined
Apr 17
Owner Exit
May 24
Owner Exit
May 24
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FENWICK, Trevor James

Active
60-61 Britton StreetEC1M 5UX
Secretary
Appointed N/A

FENWICK, Trevor James

Active
60-61 Britton StreetEC1M 5UX
Born February 1954
Director
Appointed N/A

KITCHIN, Timothy Randolph Everard

Active
60-61 Britton StreetEC1M 5UX
Born August 1970
Director
Appointed 01 Oct 2001

SENIOR, Robert Norman

Active
60-61 Britton StreetEC1M 5UX
Born February 1952
Director
Appointed N/A

WAKE, Linda Anne

Active
60-61 Britton StreetEC1M 5UX
Born October 1976
Director
Appointed 18 Apr 2017

CARTER, Andrew John

Resigned
60-61 Britton StreetEC1M 5UX
Born May 1968
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2015

CLEVELAND, David

Resigned
60-61 Britton StreetEC1M 5UX
Born October 1970
Director
Appointed 21 Jun 2005
Resigned 31 Mar 2015

COULSON, Catherine Ann Kirby

Resigned
19 Nelson Road, LondonN8 9RX
Born January 1963
Director
Appointed 15 Jul 1992
Resigned 31 Oct 1996

GUDGIN, David Richard

Resigned
60-61 Britton StreetEC1M 5UX
Born September 1965
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2015

HARRINGTON, Carolyn

Resigned
60-61 Britton StreetEC1M 5UX
Born November 1972
Director
Appointed 01 Apr 2004
Resigned 10 Mar 2017

HUNTER, Sarah Frances

Resigned
60-61 Britton StreetEC1M 5UX
Born July 1957
Director
Appointed N/A
Resigned 31 Mar 2015

IRWIN, Anthony

Resigned
60-61 Britton StreetEC1M 5UX
Born October 1966
Director
Appointed 21 Jun 2005
Resigned 31 Mar 2015

MASLEN, Andrew

Resigned
8 Esmond Road, LondonNW6
Born January 1962
Director
Appointed N/A
Resigned 20 Mar 1997

SISMEY, Ian Michael

Resigned
The Moles, Bourne
Born January 1959
Director
Appointed N/A
Resigned 01 May 2005

WESTBROOK, Georgina Mary Frances Purefoy

Resigned
60-61 Britton StreetEC1M 5UX
Born October 1956
Director
Appointed N/A
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Britton Street, LondonEC1M 5UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Robert Norman Senior

Ceased
Britton Street, LondonEC1M 5UX
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Apr 2017
Ceased 01 May 2024

Mr Trevor James Fenwick

Ceased
Britton Street, LondonEC1M 5UX
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2017
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Statement Of Companys Objects
27 April 2024
CC04CC04
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 March 2023
AD04Change of Accounting Records Location
Auditors Resignation Company
1 December 2022
AUDAUD
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Secretary Company With Change Date
12 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Capital Return Purchase Own Shares
8 February 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2011
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
2 February 2011
SH10Notice of Particulars of Variation
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Resolution
4 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Capital Cancellation Shares
26 May 2010
SH06Cancellation of Shares
Resolution
24 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
22 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2010
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
5 March 2010
CERT10CERT10
Re Registration Memorandum Articles
5 March 2010
MARMAR
Resolution
5 March 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 March 2010
RR02RR02
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Legacy
11 February 2009
353353
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
353353
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
25 October 2004
244244
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 2004
AUDAUD
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
363aAnnual Return
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
17 April 2002
363aAnnual Return
Legacy
17 April 2002
353353
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
244244
Legacy
10 May 2001
363aAnnual Return
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
363aAnnual Return
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
169169
Legacy
25 October 1999
244244
Legacy
13 August 1999
88(3)88(3)
Legacy
13 August 1999
88(2)R88(2)R
Legacy
12 August 1999
363aAnnual Return
Resolution
6 August 1999
RESOLUTIONSResolutions
Resolution
6 August 1999
RESOLUTIONSResolutions
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363aAnnual Return
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
18 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Legacy
12 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
29 April 1994
363x363x
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
19 May 1992
363x363x
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
24 May 1991
363x363x
Legacy
20 November 1990
403aParticulars of Charge Subject to s859A
Legacy
5 September 1990
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
4 September 1990
CERT7CERT7
Legacy
4 September 1990
43(3)e43(3)e
Accounts Balance Sheet
4 September 1990
BSBS
Auditors Statement
4 September 1990
AUDSAUDS
Auditors Report
4 September 1990
AUDRAUDR
Re Registration Memorandum Articles
4 September 1990
MARMAR
Legacy
4 September 1990
43(3)43(3)
Resolution
4 September 1990
RESOLUTIONSResolutions
Resolution
4 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
13 November 1989
88(2)R88(2)R
Resolution
8 November 1989
RESOLUTIONSResolutions
Resolution
8 November 1989
RESOLUTIONSResolutions
Legacy
8 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
20 September 1989
395Particulars of Mortgage or Charge
Legacy
20 September 1989
288288
Legacy
23 May 1989
363363
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
20 March 1987
395Particulars of Mortgage or Charge
Legacy
7 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Legacy
4 July 1986
288288
Legacy
4 July 1986
288aAppointment of Director or Secretary
Legacy
22 May 1986
288288
Legacy
11 July 1980
288aAppointment of Director or Secretary
Legacy
10 May 1975
288aAppointment of Director or Secretary
Incorporation Company
31 January 1972
NEWINCIncorporation