ACXIOM EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACXIOM EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930108

Incorporation date

13/10/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bankside 3 90-100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon15/01/2026
Registered office address changed from 16 Old Bailey London EC4M 7EG England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-15
dot icon15/01/2026
Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2026-01-09
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Termination of appointment of Michael John Menzer as a director on 2024-08-19
dot icon21/08/2024
Appointment of Alexander Gerrard Pym as a director on 2024-08-19
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon07/03/2024
Termination of appointment of Gerard Majella Mole as a director on 2024-02-29
dot icon07/03/2024
Appointment of Ms Nalini Patel as a director on 2024-02-29
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon20/11/2021
Registered office address changed from 17 Hatfields London SE1 8DJ to 16 Old Bailey London EC4M 7EG on 2021-11-20
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/01/2021
Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2021-01-20
dot icon13/10/2020
Appointment of Michael John Menzer as a director on 2020-10-01
dot icon13/10/2020
Termination of appointment of Rizwan Mahmood Butt as a director on 2020-10-01
dot icon11/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon18/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/09/2019
Appointment of Gerard Majella Mole as a director on 2019-09-10
dot icon22/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon26/04/2019
Appointment of Mrs Louise Bean as a secretary on 2019-04-26
dot icon26/04/2019
Termination of appointment of Alexander Carl Hazell as a secretary on 2019-04-26
dot icon04/01/2019
Notification of Ipg Holdings (Uk) Limited as a person with significant control on 2018-12-27
dot icon04/01/2019
Cessation of Acxiom International Holdings B.V. as a person with significant control on 2018-12-27
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon05/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon03/08/2017
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon03/02/2016
Appointment of Mr Rizwan Mahmood Butt as a director on 2016-01-30
dot icon03/02/2016
Termination of appointment of Ian James as a director on 2016-01-31
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Melvin Norman Missen as a director on 2014-08-14
dot icon09/10/2014
Appointment of Mr Ian James as a director on 2014-08-13
dot icon30/04/2014
Appointment of Mr Alexander Carl Hazell as a secretary on 2014-04-01
dot icon30/04/2014
Termination of appointment of Giles Stanley as a secretary on 2014-03-31
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Melvin Norman Missen on 2012-10-26
dot icon26/10/2012
Secretary's details changed for Giles Stanley on 2012-10-26
dot icon24/02/2012
Full accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon11/04/2011
Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 2011-04-11
dot icon07/04/2011
Termination of appointment of John Meyer as a director
dot icon07/03/2011
Full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon24/03/2010
Statement by directors
dot icon24/03/2010
Solvency statement dated 24/03/10
dot icon24/03/2010
Statement of capital on 2010-03-24
dot icon24/03/2010
Resolutions
dot icon01/03/2010
Termination of appointment of Nick Martin as a director
dot icon12/02/2010
Resolutions
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon30/04/2009
Secretary's change of particulars / giles stanley / 14/04/2009
dot icon09/03/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon23/02/2009
Director appointed melvin missen
dot icon20/02/2009
Director appointed nick martin
dot icon30/01/2009
Appointment terminated director kenneth goulding
dot icon05/01/2009
Appointment terminated director david allen
dot icon03/11/2008
Return made up to 13/10/08; full list of members
dot icon31/10/2008
Director's change of particulars / david allen / 01/04/2006
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Secretary's change of particulars / giles stanley / 12/06/2008
dot icon02/06/2008
Appointment terminated director rodger kline
dot icon21/04/2008
Appointment terminated director jeffery wingo
dot icon12/03/2008
Director appointed john anthony meyer
dot icon07/02/2008
Director resigned
dot icon29/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 13/10/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-03-31
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Director resigned
dot icon20/02/2007
Resolutions
dot icon29/11/2006
Return made up to 13/10/06; full list of members
dot icon27/11/2006
Particulars of contract relating to shares
dot icon27/11/2006
Particulars of contract relating to shares
dot icon27/11/2006
Ad 30/03/05--------- £ si 500000@1
dot icon27/11/2006
Ad 15/12/05--------- £ si 500000@1
dot icon16/11/2006
Director resigned
dot icon11/09/2006
Group of companies' accounts made up to 2005-03-31
dot icon16/06/2006
Secretary's particulars changed
dot icon13/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon27/03/2006
New secretary appointed
dot icon12/01/2006
Director's particulars changed
dot icon05/01/2006
Ad 15/12/05--------- £ si 500000@1=500000 £ ic 4013583/4513583
dot icon05/01/2006
Ad 30/03/05--------- £ si 500000@1
dot icon01/11/2005
Return made up to 13/10/05; full list of members
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
Secretary resigned
dot icon12/11/2004
Return made up to 13/10/04; full list of members
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Resolutions
dot icon15/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon15/01/2004
Ad 05/01/04--------- £ si 3013582@1=3013582 £ ic 1000001/4013583
dot icon15/01/2004
Ad 05/01/04--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon15/01/2004
Nc inc already adjusted 05/01/04
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon08/12/2003
Secretary resigned;director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon08/12/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon03/12/2003
Certificate of change of name
dot icon13/10/2003
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/10/2003 - 29/11/2003
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
12/10/2003 - 29/11/2003
1754
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
27/02/2006 - 26/02/2009
1229
Dla Nominees Limited
Nominee Director
12/10/2003 - 29/11/2003
835
Butt, Rizwan Mahmood
Director
29/01/2016 - 30/09/2020
9

Persons with Significant Control

2
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 ACXIOM EUROPEAN HOLDINGS LIMITED

ACXIOM EUROPEAN HOLDINGS LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at Bankside 3 90-100 Southwark Street, London SE1 0SW. There are currently 3 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 ACXIOM EUROPEAN HOLDINGS LIMITED?

toggle

ACXIOM EUROPEAN HOLDINGS LIMITED is currently Active. It was registered on 13/10/2003 .

Where is ACXIOM EUROPEAN HOLDINGS LIMITED located?

toggle

ACXIOM EUROPEAN HOLDINGS LIMITED is registered at Bankside 3 90-100 Southwark Street, London SE1 0SW.

What does ACXIOM EUROPEAN HOLDINGS LIMITED do?

toggle

ACXIOM EUROPEAN HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACXIOM EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2026: Registered office address changed from 16 Old Bailey London EC4M 7EG England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-15.