Background WavePink WaveYellow Wave

BUSINESS MONITOR INTERNATIONAL LIMITED (01763490)

BUSINESS MONITOR INTERNATIONAL LIMITED (01763490) is an active UK company. incorporated on 21 October 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BUSINESS MONITOR INTERNATIONAL LIMITED has been registered for 42 years. Current directors include MURPHY, Mark Joseph, Mr., YOON, Hyejin.

Company Number
01763490
Status
active
Type
ltd
Incorporated
21 October 1983
Age
42 years
Address
30 North Colonnade, London, E14 5GN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MURPHY, Mark Joseph, Mr., YOON, Hyejin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS MONITOR INTERNATIONAL LIMITED

BUSINESS MONITOR INTERNATIONAL LIMITED is an active company incorporated on 21 October 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BUSINESS MONITOR INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 63990)

Status

active

Active since 42 years ago

Company No

01763490

LTD Company

Age

42 Years

Incorporated 21 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

LATIN AMERICAN MONITOR LIMITED
From: 21 October 1983To: 15 February 1991
Contact
Address

30 North Colonnade London, E14 5GN,

Previous Addresses

4th Floor Senator House 85 Queen Victoria Street London EC4V 4AB
From: 29 June 2011To: 13 July 2016
3Rd Floor Mermaid House 2 Puddle Dock London EC4V 3DS
From: 21 October 1983To: 29 June 2011
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 17
Owner Exit
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Jan 23
Funding Round
Jan 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PROSSER, Jonathan, Mr.

Active
North Colonnade, LondonE14 5GN
Secretary
Appointed 06 Jun 2014

MURPHY, Mark Joseph, Mr.

Active
North Colonnade, LondonE14 5GN
Born February 1972
Director
Appointed 20 Apr 2021

YOON, Hyejin

Active
North Colonnade, LondonE14 5GN
Born November 1972
Director
Appointed 01 Jan 2023

FEROZE, Jonathan

Resigned
7 Killieser Avenue, LondonSW2 4NU
Secretary
Appointed 06 Sept 1991
Resigned 06 Jun 2014

ALEXANDER, Terence Ernest

Resigned
North Colonnade, LondonE14 5GN
Born September 1967
Director
Appointed 28 Sept 2015
Resigned 24 Oct 2017

EVANS, Peter Anthony, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born May 1960
Director
Appointed 13 Mar 2014
Resigned 31 Jan 2021

FEROZE, Jonathan

Resigned
7 Killieser Avenue, LondonSW2 4NU
Born May 1958
Director
Appointed 06 Sept 1991
Resigned 06 Jun 2014

HALL, Richard James Eldred

Resigned
Senator House, LondonEC4V 4AB
Born October 1971
Director
Appointed 06 Jun 2014
Resigned 28 Sept 2015

HE, Yongliu

Resigned
North Colonnade, LondonE14 5GN
Born June 1978
Director
Appointed 31 Jan 2021
Resigned 10 Nov 2022

LONDESBOROUGH, Richard

Resigned
4 Crescent Road, LondonSW20 8EY
Born July 1959
Director
Appointed 06 Sept 1991
Resigned 06 Jun 2014

LONGFIELD, Simon

Resigned
North Colonnade, LondonE14 5GN
Born July 1966
Director
Appointed 13 Mar 2014
Resigned 28 Jun 2019

SAMUEL, David Lawrence, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born March 1964
Director
Appointed 28 Jun 2019
Resigned 07 Apr 2021

WEARNE, Philip Kenwyn

Resigned
Clevland House, InstowEX39 4HY
Born September 1957
Director
Appointed N/A
Resigned 31 May 1995

Persons with significant control

2

1 Active
1 Ceased
North Colonnade, LondonE14 5GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019
North Colonnade, LondonE14 5GN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Miscellaneous
15 September 2015
MISCMISC
Auditors Resignation Company
25 August 2015
AUDAUD
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
8 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
20 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Legacy
15 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
18 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 November 2008
AAAnnual Accounts
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 March 2008
AAAnnual Accounts
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 August 2005
AAAnnual Accounts
Legacy
11 February 2005
363aAnnual Return
Accounts With Accounts Type Medium
5 February 2005
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Medium
12 August 2003
AAAnnual Accounts
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
8 January 2002
363aAnnual Return
Legacy
26 April 2001
363aAnnual Return
Accounts With Accounts Type Medium
11 September 2000
AAAnnual Accounts
Legacy
20 January 2000
363aAnnual Return
Accounts With Accounts Type Medium
19 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
17 June 1998
288cChange of Particulars
Legacy
11 December 1997
288cChange of Particulars
Legacy
11 December 1997
363aAnnual Return
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
12 December 1996
363aAnnual Return
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
11 January 1996
363aAnnual Return
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363aAnnual Return
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Memorandum Articles
9 November 1984
MEM/ARTSMEM/ARTS
Miscellaneous
21 October 1983
MISCMISC