Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONSTER WORLDWIDE HOLDINGS LIMITED
Company Information for

MONSTER WORLDWIDE HOLDINGS LIMITED

120 HOLBORN, 7TH FLOOR, LONDON, EC1N 2TD,
Company Registration Number
03131238
Private Limited Company
Active

Company Overview

About Monster Worldwide Holdings Ltd
MONSTER WORLDWIDE HOLDINGS LIMITED was founded on 1995-11-27 and has its registered office in London. The organisation's status is listed as "Active". Monster Worldwide Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONSTER WORLDWIDE HOLDINGS LIMITED
 
Legal Registered Office
120 HOLBORN
7TH FLOOR
LONDON
EC1N 2TD
Other companies in WC2A
 
Filing Information
Company Number 03131238
Company ID Number 03131238
Date formed 1995-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB420326793  
Last Datalog update: 2023-12-05 15:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONSTER WORLDWIDE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONSTER WORLDWIDE HOLDINGS LIMITED
The following companies were found which have the same name as MONSTER WORLDWIDE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-Jacques Suite 2000 Montréal Quebec H2Y 0A2 Active Company formed on the 1994-07-28
MONSTER WORLDWIDE HOLDINGS (IRELAND) LIMITED HARCOURT CENTRE HARCOURT ROAD DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1999-01-22

Company Officers of MONSTER WORLDWIDE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERTUS ANTONIUS SLOT
Company Secretary 2016-02-17
LINDA GALIPEAU
Director 2017-04-21
MARC IRMISCH-PETIT
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA BERTONE
Director 2007-09-01 2018-07-17
FRANCIS ALI
Director 2013-02-01 2018-01-12
HANNAH CATHERINE RIGBY
Company Secretary 2014-08-15 2016-02-17
CATHERINE LOUISE WATSON
Company Secretary 2013-09-25 2014-08-15
LAURA CASTRO
Company Secretary 2012-07-23 2013-09-25
JULIAN ACQUARI
Director 2007-10-01 2013-01-31
SARAH JANE GREGORY
Company Secretary 2005-01-31 2012-07-23
DAVID CECIL VANSTON
Director 2007-07-31 2009-02-11
STEVEN HENRY POGORZELSKI
Director 2006-12-15 2008-02-04
STEPHEN JAMES COONEY
Director 1998-01-07 2007-07-31
PETER MALCOLM DOLPHIN
Director 1998-01-07 2006-12-15
ANDREW PHILIP WILKINSON
Director 1997-02-28 2006-05-10
JOHN RICHARD UPWOOD
Company Secretary 1998-01-07 2005-01-31
BRENDAN CHRISTOPHER FLOOD
Director 2000-11-01 2003-03-17
DAVID STEWART MOFFATT
Director 2001-10-30 2003-03-17
JONATHAN MARK TARRANT
Director 2000-11-29 2003-03-17
ANDREW BARTON GRANT
Director 1999-08-16 2002-04-05
NIKKI BREAM
Director 2000-11-29 2001-08-31
THOMAS GERALD COLLISON
Director 1996-01-02 2000-11-30
JAMES JOSEPH TREACY
Director 1996-01-02 2000-11-30
ANDREW PHILIP WILKINSON
Company Secretary 1997-01-27 1998-01-07
BRIAN FRANCIS DEVINE
Company Secretary 1996-01-02 1997-01-27
BRIAN FRANCIS DEVINE
Director 1996-01-02 1997-01-27
RM REGISTRARS LIMITED
Nominated Secretary 1995-11-27 1995-11-27
RM NOMINEES LIMITED
Nominated Director 1995-11-27 1995-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC IRMISCH-PETIT MONSTER EXECUTIVE SERVICES LIMITED Director 2018-07-11 CURRENT 2011-06-15 Active - Proposal to Strike off
MARC IRMISCH-PETIT MONSTER WORLDWIDE SERVICES HOLDINGS LIMITED Director 2018-07-11 CURRENT 2014-12-04 Active
MARC IRMISCH-PETIT TMP TELEPHONE MARKETING PROGRAMS LIMITED Director 2018-07-11 CURRENT 1976-06-18 Active - Proposal to Strike off
MARC IRMISCH-PETIT MONSTER WORLDWIDE LIMITED Director 2018-07-11 CURRENT 1985-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Solvency Statement dated 28/12/23
2024-01-05Resolutions passed:<ul><li>Resolution Cancelling share premium account 28/12/2023<li>Resolution reduction in capital</ul>
2024-01-05Statement by Directors
2024-01-05Statement of capital on GBP 1.00
2023-12-2827/12/23 STATEMENT OF CAPITAL GBP 444897538
2023-11-28CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03DIRECTOR APPOINTED DIRECTOR SCOTT BRIAN GUTZ
2023-03-31Compulsory strike-off action has been discontinued
2023-03-30CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR REBECCA DORAZIO HENDERSON
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08PSC05Change of details for Monster Worldwide Inc as a person with significant control on 2022-01-01
2022-07-08PSC07CESSATION OF MONSTER WORLDWIDE INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-03-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-08-03SH0129/07/21 STATEMENT OF CAPITAL GBP 444897537
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-17PSC02Notification of Monster Worldwide Inc. as a person with significant control on 2016-04-06
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-05-20CH01Director's details changed for Rebecca Dorazio Henderson on 2020-05-17
2020-05-14AP01DIRECTOR APPOINTED MR JORT OBBE WASSENAAR
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC IRMISCH-PETIT
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Chancery House 53-64 Chancery Lane London WC2A 1QS
2019-07-10AAMDAmended full accounts made up to 2018-12-31
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CH01Director's details changed for Rebecca Doriazio Henderson on 2019-03-31
2019-04-02AP01DIRECTOR APPOINTED REBECCA DORIAZIO HENDERSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GALIPEAU
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BERTONE
2018-07-12AP01DIRECTOR APPOINTED MR MARC IRMISCH-PETIT
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALI
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28AP01DIRECTOR APPOINTED LINDA GALIPEAU
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 444897536
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17TM02Termination of appointment of Hannah Catherine Rigby on 2016-02-17
2016-02-17AP03Appointment of Mr Robertus Antonius Slot as company secretary on 2016-02-17
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 444897536
2015-12-08AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 384550536
2014-12-30SH0117/12/14 STATEMENT OF CAPITAL GBP 384550536
2014-12-04AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-14SH0129/09/14 STATEMENT OF CAPITAL GBP 384550536
2014-08-15AP03SECRETARY APPOINTED MISS HANNAH CATHERINE RIGBY
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE WATSON
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 368851.023
2013-12-18AR0127/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE WATSON / 25/09/2013
2013-09-25AP03SECRETARY APPOINTED MRS CATHERINE WATSON
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY LAURA CASTRO
2013-02-01AP01DIRECTOR APPOINTED FRANCIS ALI
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ACQUARI
2013-01-10AR0127/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AP03SECRETARY APPOINTED MRS LAURA CASTRO
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH GREGORY
2012-02-29ANNOTATIONClarification
2012-02-29RP04SECOND FILING FOR FORM SH01
2012-01-05SH0120/12/11 STATEMENT OF CAPITAL GBP 333163425
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-19AR0127/11/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BERTONE / 27/11/2009
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ACQUARI / 27/11/2009
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GREGORY / 27/11/2009
2011-01-05AR0127/11/10 FULL LIST
2010-01-12AR0127/11/09 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID VANSTON
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-11123NC INC ALREADY ADJUSTED 02/12/08
2008-12-11RES04GBP NC 332750000/335000000
2008-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1188(2)AD 02/12/08 GBP SI 6498513@1=6498513 GBP IC 326664912/333163425
2008-12-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-02-05288bDIRECTOR RESIGNED
2007-12-04363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-28RES13RE:ISSUE SHARES 12/09/07
2007-09-2888(2)RAD 12/09/07--------- £ SI 3704134@1=3704134 £ IC 322960778/326664912
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-02288bDIRECTOR RESIGNED
2006-01-24363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12ELRESS386 DISP APP AUDS 04/07/05
2005-07-12RES13COMPANY BUSINESS 04/07/05
2005-04-21363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS; AMEND
2005-04-21363aRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS; AMEND
2005-04-21363aRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS; AMEND
2005-04-21363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS; AMEND
2005-04-21363aRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS; AMEND
2005-03-22123NC INC ALREADY ADJUSTED 18/03/05
2005-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-22RES04£ NC 300000000/332750000 18
2005-03-2288(2)RAD 18/03/05--------- £ SI 32741600@1=32741600 £ IC 298658001/331399601
2005-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-05288bSECRETARY RESIGNED
2005-02-05288aNEW SECRETARY APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04123NC INC ALREADY ADJUSTED 22/12/04
2005-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-04RES04£ NC 176267320/300000000 22
2005-01-0488(2)OAD 19/12/02--------- £ SI 43945323@1
2004-12-10363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-06RES04NC INC ALREADY ADJUSTED 19/12/02
2004-02-06123£ NC 171622510/176267320 19/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MONSTER WORLDWIDE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONSTER WORLDWIDE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2005-01-14 Satisfied BANK OF AMERICA, N.A., (THE SECURITY TRUSTEE)
CHARGE OVER SHARES 2003-04-17 Satisfied FLEET NATIONAL BANK (AS SECURITY TRUSTEE)
DEBENTURE 1997-09-10 Satisfied BNY FINANCIAL LIMITED
Intangible Assets
Patents
We have not found any records of MONSTER WORLDWIDE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONSTER WORLDWIDE HOLDINGS LIMITED
Trademarks
We have not found any records of MONSTER WORLDWIDE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONSTER WORLDWIDE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MONSTER WORLDWIDE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MONSTER WORLDWIDE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MONSTER WORLDWIDE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0185232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena
2015-01-0085232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-08-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-07-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONSTER WORLDWIDE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONSTER WORLDWIDE HOLDINGS LIMITED any grants or awards.
Ownership
    • MONSTER WORLDWIDE INC : Ultimate parent company : US
      • TMP Telephone Marketing Programs Ltd
      • Monster Worldwide Holdings Limited
      • Monster Worldwide Holdings Ltd
      • Monster Worldwide Limited
      • Monster Worldwide Ltd
      • MSL Group (Trustees) Ltd
      • Austin Knight (Monster) Ltd
      • Austin Knight Investments Ltd
      • Daric Ltd
      • Bartlett Merton Holdings Ltd
      • Bartlett Scott Edgar Limited
      • Bartlett Scott Edgar Ltd
      • Merton Associates Ltd
      • Scott Edgar Group Ltd
      • The Scott Edgar Group Ltd
      • Jobpilot UK Ltd
      • Monster Telephone Marketing Programs Ltd
      • TMP Worldwide Zone
      • Monster Executive Services Limited
      • Monster Executive Services Ltd
      • Talent Serve Limited
      • Talent Serve Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.