AC NIELSEN HOLDINGS UK LIMITED

AC NIELSEN HOLDINGS UK 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 NameAC NIELSEN HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03863855
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AC NIELSEN HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIXCOLOUR LIMITEDOct 22, 1999Oct 22, 1999

    What are the latest accounts for AC NIELSEN HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToOct 22, 2023

    What are the latest filings for AC NIELSEN HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Second filing of a statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 4.101
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 75,011,088.10
    6 pagesRP04SH01

    Statement of capital on Mar 26, 2024

    • Capital: GBP 306
    5 pagesSH19
    Annotations
    DateAnnotation
    Mar 26, 2024Clarification THIS FORM IS A SECOND FILING OF THE SH19 FORM REGISTERED ON 21/12/2023.

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Sub-division of shares on Dec 21, 2023

    6 pagesSH02

    Application to strike the company off the register

    5 pagesDS01

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 75,011,092.1
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 26, 2024Clarification A second filed SH01 was registered on 26/03/2024.

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 81.01
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 26, 2024Clarification A second filed SH01 was registered on 26/03/2024.

    Statement of capital on Dec 21, 2023

    • Capital: GBP 0.001
    6 pagesSH19
    Annotations
    DateAnnotation
    Mar 26, 2024Clarification A second filed SH19 was registered on 26/03/2024.

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 22, 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

    27 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Feb 15, 2022

    2 pagesPSC09

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Oct 22, 2021 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Nielsen Holdings Plc as a person with significant control on Mar 05, 2021

    1 pagesPSC07

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

    2 pagesAP01

    Who are the officers of AC NIELSEN HOLDINGS UK 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 Number02527371
    80779220003
    MORRISON, Ben
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    EnglandBritishSales Director289075740001
    PALMQVIST, Idil Cilekdiken
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    EnglandTurkishFinance Director271805310001
    PATHAK, Priyank
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    United KingdomIndianCorporate Finance Professional284850380001
    TATE, Philip Robert
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    EnglandBritishManaging Director305549750001
    TRAYNOR, Lisa Anne
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    United KingdomBritishPeople Leader Uk And Ireland289108100001
    WHITE, Rachel
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    United KingdomBritishCommercial Director214652080001
    DOETZEL, Phillip
    79 Cove Road
    CT 06371 Lyme
    United States
    Secretary
    79 Cove Road
    CT 06371 Lyme
    United States
    British68524990001
    KNOWLES, Henry James
    53 Bromfelde Road
    SW4 6PP London
    Secretary
    53 Bromfelde Road
    SW4 6PP London
    British49356830001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    COLLINS, Robert Simon
    Varsity Drive
    TW1 1AG Twickenham
    48
    Director
    Varsity Drive
    TW1 1AG Twickenham
    48
    United KingdomBritishFinance Director155839920001
    COX, Robert Glen
    Ave De Colombie 5
    FOREIGN 1000 Brussels
    Belgium
    Director
    Ave De Colombie 5
    FOREIGN 1000 Brussels
    Belgium
    CanadianDirector79515150002
    DE RUE, Stefaan
    Kwalestraat 40d
    Aalst
    9320
    Belgium
    Director
    Kwalestraat 40d
    Aalst
    9320
    Belgium
    BelgianDirector116148800001
    DE VATTEVILLE, Alban
    Ac Nielsen House
    London Road
    OX3 9RX Oxford
    Oxfordshire
    Director
    Ac Nielsen House
    London Road
    OX3 9RX Oxford
    Oxfordshire
    United KingdomFrenchFinance Director167199820001
    DRESSENDOERFER, Thomas Faiq
    Schellingstrasse 8
    FOREIGN Wiesbaden
    65191
    Germany
    Director
    Schellingstrasse 8
    FOREIGN Wiesbaden
    65191
    Germany
    GermanDirector109212990001
    FRANKE, James Mitchell
    70 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    70 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    AmericanDirector69422860001
    GORDON, Gavin James
    Flat 8 The Design Works
    93-99 Goswell Road
    EC1V 7ER London
    Director
    Flat 8 The Design Works
    93-99 Goswell Road
    EC1V 7ER London
    BritishSolicitor90600880001
    HALLAM, Mark Francis
    29 Oxford Road
    OX14 2ED Abingdon
    Oxfordshire
    Director
    29 Oxford Road
    OX14 2ED Abingdon
    Oxfordshire
    BritishDirector68253220001
    LEESER, Mario Rafael
    7 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    7 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    GermanManaging Director67741800001
    MORLEY, John Christopher
    Ac Nielsen House
    London Road
    OX3 9RX Oxford
    Oxfordshire
    Director
    Ac Nielsen House
    London Road
    OX3 9RX Oxford
    Oxfordshire
    EnglandBritishGroup Managing Director Uk & Ireland155840540004
    NICHOLAS, Eleni
    Oakwood House
    45 Arnolds Way
    OX2 9JD Oxford
    Director
    Oakwood House
    45 Arnolds Way
    OX2 9JD Oxford
    EnglandBritishDirector79496200001
    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
    RODWELL, Paul Whitehead
    27 Hatherley Court Road
    GL51 3AG Cheltenham
    Gloucestershire
    Director
    27 Hatherley Court Road
    GL51 3AG Cheltenham
    Gloucestershire
    BritishDirector83816380001
    SACCHETTI, Luigi
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    United KingdomItalianFinance Director156903560001
    SCHOFIELD, John Michael
    Ac Nielsen House
    London Road
    OX3 9RX Oxford
    Oxfordshire
    Director
    Ac Nielsen House
    London Road
    OX3 9RX Oxford
    Oxfordshire
    EnglandBritishOperations Manager179632760001
    SIOLEY, Robert John
    22 Edith Road
    Granport
    OX1 4QA Oxford
    Oxfordshire
    Director
    22 Edith Road
    Granport
    OX1 4QA Oxford
    Oxfordshire
    BritishDirector127231280001
    SMITH, Steve
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    EnglandEnglishDirector194539740001
    WALKER, Paul
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielson House
    Oxfordshire
    EnglandBritishDirector247535990001
    WHITE, Andrew John
    45 Avenue Des Faisons
    B1950 Brussels
    Belgium
    Director
    45 Avenue Des Faisons
    B1950 Brussels
    Belgium
    BritishDirector79515130001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AC NIELSEN HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nielsen Holdings Plc
    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 FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number9422989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for AC NIELSEN HOLDINGS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2021Mar 05, 2021The 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, 2021The 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