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)
18 Jun 2018 AP01 Appointment of Mr Paul Walker as a director on 7 June 2018
05 Jun 2018 TM01 Termination of appointment of Steve Smith as a director on 1 April 2018
24 Apr 2018 AD01 Registered office address changed from Nielsen House John Smith Drive Oxford OX4 2WB to Nielson House John Smith Drive Oxford Oxfordshire OX4 2WB on 24 April 2018
20 Apr 2018 AD01 Registered office address changed from Ac Nielsen House London Road Oxford Oxfordshire OX3 9RX to Nielsen House John Smith Drive Oxford OX4 2WB on 20 April 2018
01 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 CH04 Secretary's details changed for Cosec Services Limited on 22 August 2017
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 58,539
12 Oct 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AP01 Appointment of Mr Steve Smith as a director on 12 January 2015
03 Feb 2015 TM01 Termination of appointment of John Christopher Morley as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of John Michael Schofield as a director on 12 January 2015
14 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 58,539
14 Nov 2014 AD04 Register(s) moved to registered office address Ac Nielsen House London Road Oxford Oxfordshire OX3 9RX
14 Nov 2014 CH04 Secretary's details changed for Cosec Services Limited on 14 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Mr John Michael Schofield as a director on 18 August 2014
18 Aug 2014 TM01 Termination of appointment of Lawrence David Gregoire Pluymers as a director on 18 August 2014
14 Aug 2014 CH01 Director's details changed for Mr John Christopher Morley on 13 August 2014
20 May 2014 AP01 Appointment of Mr Luigi Sacchetti as a director
20 May 2014 TM01 Termination of appointment of Alban De Vatteville as a director
14 Feb 2014 AA Full accounts made up to 31 December 2012
21 Nov 2013 AR01 Annual return made up to 22 October 2013 no member list
Statement of capital on 2013-11-21
  • GBP 58,539