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..
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 | : |
|
Registered Address | : | Nielson House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Stratford Place, London, England, W1C 1AX | Corporate Secretary | 04 March 2002 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 13 October 2021 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 06 July 2020 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 29 June 2021 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 08 February 2023 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 13 October 2021 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 14 July 2020 | Active |
79 Cove Road, Lyme, United States, CT 06371 | Secretary | 30 November 1999 | Active |
53 Bromfelde Road, London, SW4 6PP | Secretary | 23 November 1999 | Active |
Patchwicks, The Lee, HP16 9LZ | Secretary | 31 January 2000 | Active |
Patchwicks, The Lee, HP16 9LZ | Secretary | 31 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1999 | Active |
The Old School House, North Lane, Weston On The Green, OX25 3RG | Director | 26 April 2004 | Active |
48, Varsity Drive, Twickenham, TW1 1AG | Director | 21 October 2010 | Active |
Ave De Colombie 5, 1000 Brussels, Belgium, FOREIGN | Director | 19 December 2001 | Active |
Kwalestraat 40d, Aalst, Belgium, | Director | 14 July 2006 | Active |
Ac Nielsen House, London Road, Oxford, OX3 9RX | Director | 03 January 2012 | Active |
Schellingstrasse 8, Wiesbaden, Germany, FOREIGN | Director | 03 August 2005 | Active |
70 Camp Road, Gerrards Cross, SL9 7PB | Director | 14 February 2000 | Active |
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER | Director | 23 November 1999 | Active |
29 Oxford Road, Abingdon, OX14 2ED | Director | 30 November 1999 | Active |
7 Norgrove Park, Gerrards Cross, SL9 8QT | Director | 30 November 1999 | Active |
Ac Nielsen House, London Road, Oxford, OX3 9RX | Director | 03 January 2012 | Active |
Oakwood House, 45 Arnolds Way, Oxford, OX2 9JD | Director | 19 December 2001 | Active |
Flat 002, 12 Agiou Nicolaou, Lykavitos Nicosia, Cyprus, | Director | 01 March 2010 | Active |
Hoeilaartsesteenweg 167, Overijse, Belgium, | Director | 03 December 2007 | Active |
27 Hatherley Court Road, Cheltenham, GL51 3AG | Director | 02 July 2002 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 10 March 2014 | Active |
Ac Nielsen House, London Road, Oxford, OX3 9RX | Director | 18 August 2014 | Active |
22 Edith Road, Granport, Oxford, OX1 4QA | Director | 05 November 2007 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 12 January 2015 | Active |
Nielson House, John Smith Drive, Oxford, OX4 2WB | Director | 07 June 2018 | Active |
45 Avenue Des Faisons, Brussels, Belgium, B1950 | Director | 19 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Capital | Second filing capital allotment shares. | Download |
2024-03-26 | Capital | Second filing capital allotment shares. | Download |
2024-03-26 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-08 | Capital | Capital alter shares subdivision. | Download |
2024-01-03 | Dissolution | Dissolution application strike off company. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-21 | Capital | Legacy. | Download |
2023-12-21 | Insolvency | Legacy. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.