UKBizDB.co.uk

AC NIELLSEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ac Niellsen Limited. The company was founded 13 years ago and was given the registration number 07325245. The firm's registered office is in BRISTOL. You can find them at C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AC NIELLSEN LIMITED
Company Number:07325245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pje Chartered Accountants,, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director01 March 2016Active
Upper Baggridge, Farmhouse, Wellow, Bath, United Kingdom, BA2 8QP

Secretary24 November 2011Active
Carrer Mayor 2, LlabiĆ  (Fontanilles), Spain, 17257

Director26 July 2010Active
Upper Baggridge Farm, House, Wellow, Bath, United Kingdom, BA2 8QP

Director26 July 2010Active
Oranje Nassaulaan 6, Blaricum, Netherlands, 1261 AB

Director26 July 2010Active

People with Significant Control

Mr Jeroen Karel Van Diem
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Dutch
Country of residence:Netherlands
Address:7, Heemraadschapslaan, Amstelveen, Netherlands,
Nature of control:
  • Significant influence or control as firm
Swanwell Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pje Chartered Accountants, 4 Clifton Road, Bristol, England, BS8 1AG
Nature of control:
  • Significant influence or control
Mr Ernst Frederik Ter Meulen
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:Dutch
Country of residence:England
Address:C/O Pje Chartered Accountants,, 2 Oakfield Road, Bristol, England, BS8 2AL
Nature of control:
  • Significant influence or control
Summerset Capital Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pje Chartered Accountants, 4 Clifton Road, Bristol, England, BS8 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Charles Simon Hartnell
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Upper Baggridge Farm House, Upper Baggridge, Bath, England, BA2 8QP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-06Dissolution

Dissolution application strike off company.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Capital

Capital allotment shares.

Download
2016-03-15Officers

Appoint person director company with name date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.