AC NIELSEN HOLDINGS UK LIMITED
Overview
| Company Name | AC NIELSEN HOLDINGS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03863855 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AC NIELSEN HOLDINGS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AC NIELSEN HOLDINGS UK LIMITED located?
| Registered Office Address | Nielson House John Smith Drive OX4 2WB Oxford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AC NIELSEN HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIXCOLOUR LIMITED | Oct 22, 1999 | Oct 22, 1999 |
What are the latest accounts for AC NIELSEN HOLDINGS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for AC NIELSEN HOLDINGS UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 22, 2023 |
What are the latest filings for AC NIELSEN HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 21, 2023
| 7 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 21, 2023
| 6 pages | RP04SH01 | ||||||||||
Statement of capital on Mar 26, 2024
| 5 pages | SH19 | ||||||||||
| ||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Sub-division of shares on Dec 21, 2023 | 6 pages | SH02 | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital on Dec 21, 2023
| 6 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Robert Tate as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Feb 15, 2022 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Nielsen Holdings Plc as a person with significant control on Mar 05, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Lisa Traynor as a director on Oct 13, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of AC NIELSEN HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSEC SERVICES LIMITED | Secretary | Stratford Place W1C 1AX London 5 England |
| 80779220003 | ||||||||||
| MORRISON, Ben Alexander | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | United Kingdom | British | 289075740001 | |||||||||
| PALMQVIST, Idil Cilekdiken | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | England | Turkish | 271805310001 | |||||||||
| PATHAK, Priyank | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | United Kingdom | Indian | 284850380001 | |||||||||
| TATE, Philip Robert | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | England | British | 305549750001 | |||||||||
| TRAYNOR, Lisa Anne | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | United Kingdom | British | 289108100001 | |||||||||
| WHITE, Rachel | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | United Kingdom | British | 214652080001 | |||||||||
| DOETZEL, Phillip | Secretary | 79 Cove Road CT 06371 Lyme United States | British | 68524990001 | ||||||||||
| KNOWLES, Henry James | Secretary | 53 Bromfelde Road SW4 6PP London | British | 49356830001 | ||||||||||
| SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||||||
| SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COLE, David John | Director | The Old School House North Lane OX25 3RG Weston On The Green Oxfordshire | United Kingdom | British | 178962690001 | |||||||||
| COLLINS, Robert Simon | Director | Varsity Drive TW1 1AG Twickenham 48 | United Kingdom | British | 155839920001 | |||||||||
| COX, Robert Glen | Director | Ave De Colombie 5 FOREIGN 1000 Brussels Belgium | Canadian | 79515150002 | ||||||||||
| DE RUE, Stefaan | Director | Kwalestraat 40d Aalst 9320 Belgium | Belgian | 116148800001 | ||||||||||
| DE VATTEVILLE, Alban | Director | Ac Nielsen House London Road OX3 9RX Oxford Oxfordshire | United Kingdom | French | 167199820001 | |||||||||
| DRESSENDOERFER, Thomas Faiq | Director | Schellingstrasse 8 FOREIGN Wiesbaden 65191 Germany | German | 109212990001 | ||||||||||
| FRANKE, James Mitchell | Director | 70 Camp Road SL9 7PB Gerrards Cross Buckinghamshire | American | 69422860001 | ||||||||||
| GORDON, Gavin James | Director | Flat 8 The Design Works 93-99 Goswell Road EC1V 7ER London | British | 90600880001 | ||||||||||
| HALLAM, Mark Francis | Director | 29 Oxford Road OX14 2ED Abingdon Oxfordshire | British | 68253220001 | ||||||||||
| LEESER, Mario Rafael | Director | 7 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | German | 67741800001 | ||||||||||
| MORLEY, John Christopher | Director | Ac Nielsen House London Road OX3 9RX Oxford Oxfordshire | England | British | 155840540004 | |||||||||
| NICHOLAS, Eleni | Director | Oakwood House 45 Arnolds Way OX2 9JD Oxford | England | British | 79496200001 | |||||||||
| PAPATHOMAS, Antonis | Director | 12 Agiou Nicolaou Lykavitos Nicosia Flat 002 1055 Cyprus | Cyprus | Cypriot | 150165040001 | |||||||||
| PLUYMERS, Lawrence David Gregoire | Director | Hoeilaartsesteenweg 167 Overijse 3090 Belgium | Belgian | 127097710001 | ||||||||||
| RODWELL, Paul Whitehead | Director | 27 Hatherley Court Road GL51 3AG Cheltenham Gloucestershire | British | 83816380001 | ||||||||||
| SACCHETTI, Luigi | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | United Kingdom | Italian | 156903560001 | |||||||||
| SCHOFIELD, John Michael | Director | Ac Nielsen House London Road OX3 9RX Oxford Oxfordshire | England | British | 179632760001 | |||||||||
| SIOLEY, Robert John | Director | 22 Edith Road Granport OX1 4QA Oxford Oxfordshire | British | 127231280001 | ||||||||||
| SMITH, Steve | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | England | English | 194539740001 | |||||||||
| WALKER, Paul | Director | John Smith Drive OX4 2WB Oxford Nielson House Oxfordshire | England | British | 247535990001 | |||||||||
| WHITE, Andrew John | Director | 45 Avenue Des Faisons B1950 Brussels Belgium | British | 79515130001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AC NIELSEN HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nielsen Holdings Plc | Apr 06, 2016 | London Road Headington OX3 9RX Oxford Ac Nielsen House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AC NIELSEN HOLDINGS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2021 | Mar 05, 2021 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| Mar 05, 2021 | The 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