Advanced company searchLink opens in new window

ACNIELSEN (UK) PENSION PLAN TRUST LIMITED

Company number 03322950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2020 AP01 Appointment of Ian Murray Campbell as a director on 9 January 2020
06 Jan 2020 TM01 Termination of appointment of Robert John Buckeldee as a director on 31 December 2019
09 Dec 2019 AP01 Appointment of Alison Claire Timman as a director on 1 December 2019
05 Sep 2019 AP01 Appointment of Maxine Louise Slater as a director on 3 September 2019
11 Mar 2019 CH01 Director's details changed for Mrs Rosalind Anne Allison-Calvert on 11 March 2019
28 Feb 2019 TM01 Termination of appointment of Peter Richard Lumley Smith as a director on 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
02 Jan 2019 TM01 Termination of appointment of Ross John Stoddart as a director on 31 December 2018
17 May 2018 AD01 Registered office address changed from Ac Nielsen House London Road Headington Oxford OX3 9RX to Ac Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB on 17 May 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
19 Feb 2018 AD02 Register inspection address has been changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX
09 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
08 Jan 2018 AP01 Appointment of Mr Richard Minton Cowdrey as a director on 2 January 2018
05 Jan 2018 AP01 Appointment of Mr Michael Robin Watkins as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Robert Clayton as a director on 31 December 2017
19 Sep 2017 TM01 Termination of appointment of David Timberlake as a director on 26 August 2017
22 Aug 2017 CH04 Secretary's details changed for Cosec Services Limited on 22 August 2017
16 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
29 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
08 Feb 2016 AA Total exemption full accounts made up to 5 April 2015
14 Sep 2015 AP01 Appointment of Mr David Timberlake as a director on 9 September 2015
14 Sep 2015 TM01 Termination of appointment of Sandra Margaret Nash as a director on 9 September 2015
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2