A.C. NIELSEN COMPANY LIMITED

A.C. NIELSEN COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameA.C. NIELSEN COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03263498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.C. NIELSEN COMPANY LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is A.C. NIELSEN COMPANY LIMITED located?

    Registered Office Address
    Nielsen House
    John Smith Drive
    OX4 2WB Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of A.C. NIELSEN COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUN & BRADSTREET (NMR) LIMITEDOct 09, 1996Oct 09, 1996

    What are the latest accounts for A.C. NIELSEN COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for A.C. NIELSEN COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for A.C. NIELSEN COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip Robert Tate as a director on Jun 13, 2025

    1 pagesTM01

    Confirmation statement made on Oct 09, 2024 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ac Nielsen Holdings Uk Limited as a person with significant control on Feb 08, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Philip Robert Tate as a director on Feb 08, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    54 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Registration of charge 032634980001, created on May 05, 2022

    38 pagesMR01

    Full accounts made up to Dec 31, 2020

    58 pagesAA

    Appointment of Lisa Traynor as a director on Oct 13, 2021

    2 pagesAP01

    Appointment of Ben Morrison as a director on Oct 13, 2021

    2 pagesAP01

    Confirmation statement made on Oct 09, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    57 pagesAA

    Appointment of Priyank Pathak as a director on Jun 29, 2021

    2 pagesAP01

    Termination of appointment of Luigi Sacchetti as a director on Jun 29, 2021

    1 pagesTM01

    Termination of appointment of James Martin Oates as a director on Jun 29, 2021

    1 pagesTM01

    Statement of capital on Mar 23, 2021

    • Capital: GBP 4.00
    3 pagesSH19
    Annotations
    DateAnnotation
    Mar 23, 2021Clarification This is the second filing of the SH19 registered on 08/01/2021.

    Statement of capital following an allotment of shares on Dec 16, 2020

    • Capital: GBP 55,521,953
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-capitalise the sum of £53000050 16/12/2020
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-co business 16/12/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Jan 08, 2021

    • Capital: GBP 1
    3 pagesSH19
    Annotations
    DateAnnotation
    Mar 23, 2021Clarification A second filed SH19 was registered on 23/03/2021.

    Who are the officers of A.C. NIELSEN COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC SERVICES LIMITED
    Stratford Place
    W1C 1AX London
    5
    England
    Secretary
    Stratford Place
    W1C 1AX London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2527371
    80779220003
    MORRISON, Ben
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    EnglandBritishSales Director289075740001
    PALMQVIST, Idil Cilekdiken
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    EnglandTurkishFinancial Director271805310001
    PATHAK, Priyank
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United KingdomIndianCorporate Finance Professional284850380001
    TRAYNOR, Lisa Anne
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United KingdomBritishPeople Leader Uk And Ireland289108100001
    WHITE, Rachel
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United KingdomBritishCommercial Director214652080001
    ROBINSON, Ronald Anthony
    18 Salmen Road
    E13 0DT London
    England
    Secretary
    18 Salmen Road
    E13 0DT London
    England
    British38680820003
    SLATER, Maxine
    North Lane
    Weston-On-The-Green
    OX25 3RG Bicester
    Oak View
    Oxfordshire
    Secretary
    North Lane
    Weston-On-The-Green
    OX25 3RG Bicester
    Oak View
    Oxfordshire
    BritishDirector129421120001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    BAKER, Graham Leigh
    4 Ruskin Way
    RG41 3BP Wokingham
    Berkshire
    Director
    4 Ruskin Way
    RG41 3BP Wokingham
    Berkshire
    BritishDirector83148770001
    BARNA, Igor Michael
    St. Hubertusdreef 17
    Overijse
    3090
    Belgium
    Director
    St. Hubertusdreef 17
    Overijse
    3090
    Belgium
    AmericanDirector116145270001
    COLE, David John
    The Old School House
    North Lane
    OX25 3RG Weston On The Green
    Oxfordshire
    Director
    The Old School House
    North Lane
    OX25 3RG Weston On The Green
    Oxfordshire
    United KingdomBritishDirector178962690001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    COLLINS, Robert Simon
    Varsity Drive
    TW1 1AG Twickenham
    48
    Director
    Varsity Drive
    TW1 1AG Twickenham
    48
    United KingdomBritishFinance Director155839920001
    COX, Robert Glen
    16 Avenue General Baron Empain
    B1150 Brussels
    Belgium
    Director
    16 Avenue General Baron Empain
    B1150 Brussels
    Belgium
    CanadianDirector79515150001
    DE VATTEVILLE, Alban
    Ac Nielsen House
    London Road Headington
    OX3 9RX Oxford
    Oxfordshire
    Director
    Ac Nielsen House
    London Road Headington
    OX3 9RX Oxford
    Oxfordshire
    United KingdomFrenchFinance Director167199820001
    DRESSENDOERFER, Thomas Faiq
    Schellingstrasse 8
    FOREIGN Wiesbaden
    65191
    Germany
    Director
    Schellingstrasse 8
    FOREIGN Wiesbaden
    65191
    Germany
    GermanDirector109212990001
    EARLE, Catherine Mollie
    London Road
    Headington
    OX3 9RX Oxford
    A C Nielsen House
    Oxfordshire
    United Kingdom
    Director
    London Road
    Headington
    OX3 9RX Oxford
    A C Nielsen House
    Oxfordshire
    United Kingdom
    EnglandBritishNone215129890001
    FRANKE, James Mitchell
    70 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    70 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    AmericanDirector69422860001
    KYRIAKOU, Kyriakos
    Stadiou 48a
    Aglantzia
    Nicosia
    2103
    Director
    Stadiou 48a
    Aglantzia
    Nicosia
    2103
    CypriotDirector129422670001
    LEESER, Mario Rafael
    7 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    7 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    GermanDirector67741800001
    LLOYD, James Robert
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    Oxfordshire
    United Kingdom
    Director
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    Oxfordshire
    United Kingdom
    United KingdomBritishHr Director162022770001
    MORLEY, John Christopher
    Stonepitts Park
    HP18 9LW Chilton
    5
    Buckinghamshire
    Director
    Stonepitts Park
    HP18 9LW Chilton
    5
    Buckinghamshire
    EnglandBritishGroup Managing Director Uk And Ireland155840540004
    NICHOLAS, Eleni
    Oakwood House
    45 Arnolds Way
    OX2 9JD Oxford
    Director
    Oakwood House
    45 Arnolds Way
    OX2 9JD Oxford
    EnglandBritishDirector79496200001
    NORMINTON, Philip John
    Ac Nielsen House
    London Road Headington
    OX3 9RX Oxford
    Oxfordshire
    Director
    Ac Nielsen House
    London Road Headington
    OX3 9RX Oxford
    Oxfordshire
    United KingdomBritishCommercial Director162022930001
    O DELL WILLIAMS, Lee
    7 Linden Square
    Coppermill Lock
    UB9 6TQ Harefield
    Middlesex
    Director
    7 Linden Square
    Coppermill Lock
    UB9 6TQ Harefield
    Middlesex
    BritishFinance Director90832810001
    O'CONNOR, Mark Skeen
    Tubbs Cottage
    Inkpen Common, Inkpen
    RG17 9QU Hungerford
    Berkshire
    Director
    Tubbs Cottage
    Inkpen Common, Inkpen
    RG17 9QU Hungerford
    Berkshire
    BritishCompany Director53780970002
    OATES, James Martin
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    Oxfordshire
    United Kingdom
    Director
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    Oxfordshire
    United Kingdom
    United KingdomBritishAnalytic Director Uk And Ireland164719150001
    PAPATHOMAS, Antonis
    12 Agiou Nicolaou
    Lykavitos Nicosia
    Flat 002
    1055
    Cyprus
    Director
    12 Agiou Nicolaou
    Lykavitos Nicosia
    Flat 002
    1055
    Cyprus
    CyprusCypriotDirector150165040001
    PLUYMERS, Lawrence David Gregoire
    Hoeilaartsesteenweg 167
    Overijse
    3090
    Belgium
    Director
    Hoeilaartsesteenweg 167
    Overijse
    3090
    Belgium
    BelgianDirector127097710001
    POOLAN, Katherine
    4 Aldwick Drive
    SL6 4JQ Maidenhead
    Berkshire
    Director
    4 Aldwick Drive
    SL6 4JQ Maidenhead
    Berkshire
    BritishDirector50340110001
    ROSE, James Malcolm
    Cowcroft Grange
    Tylers Hill Road
    HP5 1XJ Ley Hill Chesham
    Buckinghamshire
    Director
    Cowcroft Grange
    Tylers Hill Road
    HP5 1XJ Ley Hill Chesham
    Buckinghamshire
    AmericanManaging Director60921570002
    SACCHETTI, Luigi
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    United KingdomItalianFinance Director156903560001
    SARGENT, Justin Andrew
    Eastfield Close
    Headington
    OX3 7SH Oxford
    30
    Oxfordshire
    Director
    Eastfield Close
    Headington
    OX3 7SH Oxford
    30
    Oxfordshire
    United KingdomBritishDirector129420890001
    SCHOFIELD, John Michael
    Ac Nielsen House
    London Road Headington
    OX3 9RX Oxford
    Oxfordshire
    Director
    Ac Nielsen House
    London Road Headington
    OX3 9RX Oxford
    Oxfordshire
    EnglandBritishOperations Manager179632760001

    Who are the persons with significant control of A.C. NIELSEN COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ac Nielsen Holdings Uk Limited
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    England
    Apr 06, 2016
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number3863855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for A.C. NIELSEN COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0