Advanced company searchLink opens in new window

AC NIELSEN HOLDINGS UK LIMITED

Company number 03863855

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)
08 Sep 2021 AA Full accounts made up to 31 December 2019
01 Jul 2021 AP01 Appointment of Priyank Pathak as a director on 29 June 2021
01 Jul 2021 TM01 Termination of appointment of Luigi Sacchetti as a director on 29 June 2021
04 Mar 2021 SH19 Statement of capital on 4 March 2021
  • GBP 4
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 22/12/2020.
02 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2020
  • GBP 58,050,539
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £57,992,000 capitalised 16/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 58,050,536
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2021.
30 Dec 2020 CC04 Statement of company's objects
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 04/03/2021.
22 Dec 2020 CAP-SS Solvency Statement dated 16/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem ac 16/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
15 Jul 2020 AP01 Appointment of Mrs Rachel White as a director on 14 July 2020
10 Jul 2020 AP01 Appointment of Idil Cilekdiken Palmqvist as a director on 6 July 2020
06 Jul 2020 TM01 Termination of appointment of Paul Walker as a director on 3 July 2020
13 Feb 2020 AA Full accounts made up to 31 December 2018
01 Nov 2019 AD03 Register(s) moved to registered inspection location 5 Stratford Place London W1C 1AX
31 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
30 Oct 2019 AD03 Register(s) moved to registered inspection location 5 Stratford Place London W1C 1AX
30 Oct 2019 AD02 Register inspection address has been changed from 5 Stratford Place London W1C 1AX England to 5 Stratford Place London W1C 1AX
30 Oct 2019 AD02 Register inspection address has been changed to 5 Stratford Place London W1C 1AX
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017