UKBizDB.co.uk

AC NIELSEN HOLDINGS UK LIMITED

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

This company is commonly known as Ac Nielsen Holdings Uk Limited. The company was founded 24 years ago and was given the registration number 03863855. The firm's registered office is in OXFORD. You can find them at Nielson House, John Smith Drive, Oxford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AC NIELSEN HOLDINGS UK LIMITED
Company Number:03863855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nielson House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Stratford Place, London, England, W1C 1AX

Corporate Secretary04 March 2002Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director13 October 2021Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director06 July 2020Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director29 June 2021Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director08 February 2023Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director13 October 2021Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director14 July 2020Active
79 Cove Road, Lyme, United States, CT 06371

Secretary30 November 1999Active
53 Bromfelde Road, London, SW4 6PP

Secretary23 November 1999Active
Patchwicks, The Lee, HP16 9LZ

Secretary31 January 2000Active
Patchwicks, The Lee, HP16 9LZ

Secretary31 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1999Active
The Old School House, North Lane, Weston On The Green, OX25 3RG

Director26 April 2004Active
48, Varsity Drive, Twickenham, TW1 1AG

Director21 October 2010Active
Ave De Colombie 5, 1000 Brussels, Belgium, FOREIGN

Director19 December 2001Active
Kwalestraat 40d, Aalst, Belgium,

Director14 July 2006Active
Ac Nielsen House, London Road, Oxford, OX3 9RX

Director03 January 2012Active
Schellingstrasse 8, Wiesbaden, Germany, FOREIGN

Director03 August 2005Active
70 Camp Road, Gerrards Cross, SL9 7PB

Director14 February 2000Active
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER

Director23 November 1999Active
29 Oxford Road, Abingdon, OX14 2ED

Director30 November 1999Active
7 Norgrove Park, Gerrards Cross, SL9 8QT

Director30 November 1999Active
Ac Nielsen House, London Road, Oxford, OX3 9RX

Director03 January 2012Active
Oakwood House, 45 Arnolds Way, Oxford, OX2 9JD

Director19 December 2001Active
Flat 002, 12 Agiou Nicolaou, Lykavitos Nicosia, Cyprus,

Director01 March 2010Active
Hoeilaartsesteenweg 167, Overijse, Belgium,

Director03 December 2007Active
27 Hatherley Court Road, Cheltenham, GL51 3AG

Director02 July 2002Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director10 March 2014Active
Ac Nielsen House, London Road, Oxford, OX3 9RX

Director18 August 2014Active
22 Edith Road, Granport, Oxford, OX1 4QA

Director05 November 2007Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director12 January 2015Active
Nielson House, John Smith Drive, Oxford, OX4 2WB

Director07 June 2018Active
45 Avenue Des Faisons, Brussels, Belgium, B1950

Director19 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 1999Active

People with Significant Control

Nielsen Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ac Nielsen House, London Road, Oxford, England, OX3 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Second filing capital allotment shares.

Download
2024-03-26Capital

Second filing capital allotment shares.

Download
2024-03-26Capital

Capital statement capital company with date currency figure.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-08Capital

Capital alter shares subdivision.

Download
2024-01-03Dissolution

Dissolution application strike off company.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.