UKBizDB.co.uk

ACNIELSEN (UK) PENSION PLAN TRUST LIMITED

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

This company is commonly known as Acnielsen (uk) Pension Plan Trust Limited. The company was founded 27 years ago and was given the registration number 03322950. The firm's registered office is in OXFORD. You can find them at Ac Nielsen House, John Smith Drive, Oxford, Oxfordshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:ACNIELSEN (UK) PENSION PLAN TRUST LIMITED
Company Number:03322950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ac Nielsen House, John Smith Drive, Oxford, England, OX4 2WB

Director23 September 2020Active
Orchard House, 9a Oxford Road, Horspath, England, OX33 1RT

Director02 January 2018Active
Nielseniq, 200 West Jackson Boulevard, Chicago, United States, 60606

Director31 March 2022Active
Ac Nielsen House, John Smith Drive, Oxford, England, OX4 2WB

Director02 January 2018Active
Rowan House, Church Plain, Mattishall, Dereham, England, NR20 3QE

Director01 October 2022Active
1st Floor Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Corporate Director21 May 2021Active
Ac Nielsen House London Road, Headington, Oxford, OX3 9RX

Secretary03 January 2006Active
49 Green Ridges, Headington, Oxford, OX3 8PL

Secretary01 July 2004Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary18 February 1997Active
21 Sheepfold Lane, Amersham, HP7 9EL

Secretary29 April 2005Active
99 Park Road, North Leigh, Witney, OX29 6SB

Secretary19 February 1997Active
5, Stratford Place, London, England, W1C 1AX

Corporate Secretary31 May 2012Active
Ac Nielsen House, John Smith Drive, Oxford, England, OX4 2WB

Director01 January 2014Active
14 Westland Road, Faringdon, SN7 7EY

Director04 November 2003Active
Ac Nielsen House, London Road, Headington, Oxford, United Kingdom, OX3 9RX

Director09 June 2005Active
41 Crown Road, Wheatley, OX33 1UJ

Director19 February 1997Active
Ac Nielsen House, John Smith Drive, Oxford, England, OX4 2WB

Director01 January 2014Active
Ac Nielsen House, John Smith Drive, Oxford, England, OX4 2WB

Director09 January 2020Active
1 Beech Court, Aylesbury Road, Monks Risborough, Princes Risborough, HP27 0UU

Director03 March 2000Active
Ac Nielsen House, London Road, Headington, Oxford, United Kingdom, OX3 9RX

Director03 June 2009Active
High Trees, Main Street, West Ilsley, Newbury, RG20 7AL

Director01 July 2004Active
2 Roundhead Drive, Thame, OX9 3DG

Director07 May 2004Active
Ac Nielsen House, London Road, Headington, Oxford, United Kingdom, OX3 9RX

Director09 September 2011Active
72, Spring Road, Abingdon, England, OX14 1AN

Director02 November 2020Active
Ac Nielsen House London Road, Headington, Oxford, OX3 9RX

Director28 July 2008Active
22 West Hay Grove, Kemble, Cirencester, GL7 6BE

Director10 June 2003Active
Nielsen House, London Road, Headington, Oxford, England, OX3 9RX

Director09 May 2011Active
Ac Nielsen House London Road, Headington, Oxford, OX3 9RX

Director01 April 2009Active
6 Enfield Road, Babbacombe, Torquay, TQ1 3RS

Director10 March 2003Active
Ac Nielsen House, John Smith Drive, Oxford, England, OX4 2WB

Director01 August 2021Active
6 Gales Ground, Marlborough, SN8 2RS

Director03 March 2000Active
70 Norreys Avenue, Oxford, OX1 4SS

Director19 February 1997Active
31 Sheldon Avenue, Standish, Wigan, WN6 0LW

Director02 May 2000Active
Nielsen House, London Road, Headington, Oxford, United Kingdom, OX3 9RX

Director09 May 2011Active
Ac Nielsen House, London Road, Headington, Oxford, United Kingdom, OX3 9RX

Director07 September 2007Active

People with Significant Control

A.C. Nielsen Company Limited
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
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint corporate director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.