A.C. NIELSEN COMPANY LIMITED

Register to unlock more data on OkredoRegister

A.C. NIELSEN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263498

Incorporation date

09/10/1996

Size

Full

Contacts

Registered address

Registered address

Nielsen House, John Smith Drive, Oxford, Oxfordshire OX4 2WBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon15/04/2026
Termination of appointment of Lisa Anne Traynor as a director on 2026-04-01
dot icon15/04/2026
Appointment of Mrs Michelle Louise Strong as a director on 2026-04-01
dot icon21/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon19/11/2025
Withdrawal of a person with significant control statement on 2025-11-19
dot icon19/11/2025
Notification of Niq Global Intelligence Public Limited Company as a person with significant control on 2025-07-23
dot icon11/11/2025
Appointment of Mr Julian Grant Crane as a director on 2025-11-01
dot icon10/11/2025
Termination of appointment of Rachel White as a director on 2025-11-01
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Philip Robert Tate as a director on 2025-06-13
dot icon23/10/2024
Notification of a person with significant control statement
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon23/10/2024
Cessation of Ac Nielsen Holdings Uk Limited as a person with significant control on 2024-02-08
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon14/02/2023
Appointment of Mr Philip Robert Tate as a director on 2023-02-08
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon09/05/2022
Registration of charge 032634980001, created on 2022-05-05
dot icon09/02/2022
Full accounts made up to 2020-12-31
dot icon04/11/2021
Appointment of Lisa Traynor as a director on 2021-10-13
dot icon03/11/2021
Appointment of Ben Morrison as a director on 2021-10-13
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon08/09/2021
Full accounts made up to 2019-12-31
dot icon01/07/2021
Appointment of Priyank Pathak as a director on 2021-06-29
dot icon01/07/2021
Termination of appointment of Luigi Sacchetti as a director on 2021-06-29
dot icon01/07/2021
Termination of appointment of James Martin Oates as a director on 2021-06-29
dot icon23/03/2021
Statement of capital on 2021-03-23
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Statement of company's objects
dot icon18/02/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon08/01/2021
Statement of capital on 2021-01-08
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Solvency Statement dated 16/12/20
dot icon22/12/2020
Resolutions
dot icon09/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon19/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-17
dot icon15/07/2020
Appointment of Mrs Rachel White as a director on 2020-07-14
dot icon10/07/2020
Appointment of Idil Cilekdiken Palmqvist as a director on 2020-07-06
dot icon06/07/2020
Termination of appointment of Paul Walker as a director on 2020-07-03
dot icon28/04/2020
Resolutions
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon18/02/2020
Full accounts made up to 2018-12-31
dot icon11/02/2020
Termination of appointment of Catherine Mollie Earle as a director on 2020-02-10
dot icon16/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon12/12/2018
Full accounts made up to 2017-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon18/06/2018
Appointment of Mr Paul Walker as a director on 2018-06-07
dot icon19/04/2018
Termination of appointment of Steve Smith as a director on 2018-04-01
dot icon14/03/2018
Registered office address changed from , Ac Nielsen House, London Road Headington, Oxford, Oxfordshire, OX3 9RX to Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB on 2018-03-14
dot icon28/11/2017
Full accounts made up to 2016-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon22/08/2017
Secretary's details changed for Cosec Services Limited on 2017-08-22
dot icon21/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Appointment of Catherine Mollie Earle as a director on 2016-09-20
dot icon02/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Appointment of Mr Steve Smith as a director on 2015-01-12
dot icon03/02/2015
Termination of appointment of John Christopher Morley as a director on 2015-01-12
dot icon12/01/2015
Termination of appointment of John Michael Schofield as a director on 2015-01-12
dot icon13/11/2014
Full accounts made up to 2013-12-31
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon06/11/2014
Register(s) moved to registered office address Ac Nielsen House London Road Headington Oxford Oxfordshire OX3 9RX
dot icon06/11/2014
Secretary's details changed for Cosec Services Limited on 2014-11-06
dot icon18/08/2014
Appointment of Mr John Michael Schofield as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Lawrence David Gregoire Pluymers as a director on 2014-08-18
dot icon13/08/2014
Director's details changed for Mr John Christopher Morley on 2014-08-13
dot icon20/05/2014
Appointment of Mr Luigi Sacchetti as a director
dot icon20/05/2014
Termination of appointment of James Lloyd as a director
dot icon20/05/2014
Termination of appointment of Alban De Vatteville as a director
dot icon13/01/2014
Full accounts made up to 2012-12-31
dot icon04/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2011-12-31
dot icon21/11/2012
Appointment of Alban De Vatteville as a director
dot icon05/11/2012
Annual return made up to 2012-10-09
dot icon23/02/2012
Full accounts made up to 2010-12-31
dot icon07/02/2012
Termination of appointment of Philip Norminton as a director
dot icon21/11/2011
Appointment of James Martin Oates as a director
dot icon10/11/2011
Annual return made up to 2011-10-09
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Register inspection address has been changed from 19 Cavendish Square London W1A2AW
dot icon12/09/2011
Secretary's details changed for Cosec Services Limited on 2011-04-01
dot icon12/09/2011
Termination of appointment of Robert Collins as a director
dot icon02/08/2011
Appointment of Philip John Norminton as a director
dot icon02/08/2011
Appointment of James Robert Lloyd as a director
dot icon03/03/2011
Termination of appointment of Maxine Slater as a secretary
dot icon03/03/2011
Termination of appointment of Eleni Nicholas as a director
dot icon03/03/2011
Termination of appointment of Maxine Slater as a director
dot icon03/03/2011
Termination of appointment of Graham Baker as a director
dot icon29/12/2010
Full accounts made up to 2009-12-31
dot icon26/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon22/11/2010
Appointment of Robert Simon Collins as a director
dot icon22/11/2010
Appointment of John Christopher Morley as a director
dot icon09/11/2010
Termination of appointment of Antonis Papathomas as a director
dot icon09/11/2010
Termination of appointment of Justin Sargent as a director
dot icon30/03/2010
Appointment of Antonis Papathomas as a director
dot icon11/03/2010
Termination of appointment of Kyriakos Kyriakou as a director
dot icon11/03/2010
Termination of appointment of Robert Sloley as a director
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon11/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon11/11/2009
Register inspection address has been changed
dot icon15/09/2009
Ad 10/06/09\gbp si 1289750@1=1289750\gbp ic 1232151/2521901\
dot icon15/09/2009
Ad 10/08/09\gbp si 1232150@1=1232150\gbp ic 1/1232151\
dot icon14/08/2009
Resolutions
dot icon15/04/2009
Appointment terminated director igor barna
dot icon05/04/2009
Full accounts made up to 2007-11-30
dot icon29/12/2008
Return made up to 09/10/08; no change of members
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Secretary's change of particulars / cosec services LIMITED / 06/11/2008
dot icon08/04/2008
Director and secretary appointed maxine slater
dot icon08/04/2008
Director appointed justin andrew sargent
dot icon08/04/2008
Director appointed lawrence david gregoire pluymers
dot icon08/04/2008
Director appointed graham leigh baker
dot icon08/04/2008
Director appointed kyriakos kyriakou
dot icon28/02/2008
Curr ext from 30/11/2008 to 31/12/2008
dot icon12/11/2007
Return made up to 09/10/07; no change of members
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon22/12/2006
Full accounts made up to 2005-11-30
dot icon23/11/2006
Return made up to 09/10/06; full list of members
dot icon13/10/2006
New director appointed
dot icon24/08/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon04/04/2006
Full accounts made up to 2004-11-30
dot icon28/02/2006
Director resigned
dot icon24/01/2006
Return made up to 09/10/05; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Director resigned
dot icon23/12/2005
Full accounts made up to 2003-11-30
dot icon03/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon15/08/2005
Director resigned
dot icon26/10/2004
Return made up to 09/10/04; full list of members
dot icon21/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon08/05/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon01/12/2003
Full accounts made up to 2002-11-30
dot icon21/10/2003
Return made up to 09/10/03; full list of members
dot icon05/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon06/07/2003
New director appointed
dot icon24/01/2003
Return made up to 09/10/02; full list of members
dot icon04/12/2002
Full accounts made up to 2001-11-30
dot icon02/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
New secretary appointed
dot icon02/01/2002
Full accounts made up to 2000-11-30
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon25/10/2001
Return made up to 09/10/01; full list of members
dot icon23/08/2001
Delivery ext'd 3 mth 30/11/00
dot icon09/10/2000
Return made up to 09/10/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-11-30
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon08/02/2000
Director's particulars changed
dot icon08/12/1999
Registered office changed on 08/12/99 from: acnielsen house, headington, oxford, oxfordshire OX3 9RX
dot icon15/10/1999
Return made up to 09/10/99; no change of members
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon22/06/1999
Director's particulars changed
dot icon04/02/1999
Director's particulars changed
dot icon16/10/1998
Full accounts made up to 1997-11-30
dot icon14/10/1998
Return made up to 09/10/98; no change of members
dot icon14/10/1998
Location of register of members address changed
dot icon03/11/1997
Return made up to 09/10/97; full list of members
dot icon14/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon12/03/1997
Registered office changed on 12/03/97 from: nielsen house, headington, oxford, oxfordshire OX3 9RX
dot icon13/02/1997
New director appointed
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon12/12/1996
Director resigned
dot icon02/12/1996
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon21/11/1996
New director appointed
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Registered office changed on 08/11/96 from: 10 norwich street london EC4A 1BD
dot icon08/11/1996
Secretary resigned
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New secretary appointed
dot icon01/11/1996
Certificate of change of name
dot icon09/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steve
Director
12/01/2015 - 01/04/2018
4
De Vatteville, Alban
Director
03/01/2012 - 10/03/2014
6
Oates, James Martin
Director
15/03/2011 - 29/06/2021
2
Morley, John Christopher
Director
04/10/2010 - 12/01/2015
9
Earle, Catherine Mollie
Director
20/09/2016 - 10/02/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C. NIELSEN COMPANY LIMITED

A.C. NIELSEN COMPANY LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at Nielsen House, John Smith Drive, Oxford, Oxfordshire OX4 2WB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.C. NIELSEN COMPANY LIMITED?

toggle

A.C. NIELSEN COMPANY LIMITED is currently Active. It was registered on 09/10/1996 .

Where is A.C. NIELSEN COMPANY LIMITED located?

toggle

A.C. NIELSEN COMPANY LIMITED is registered at Nielsen House, John Smith Drive, Oxford, Oxfordshire OX4 2WB.

What does A.C. NIELSEN COMPANY LIMITED do?

toggle

A.C. NIELSEN COMPANY LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for A.C. NIELSEN COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Lisa Anne Traynor as a director on 2026-04-01.