Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C. NIELSEN COMPANY LIMITED
Company Information for

A.C. NIELSEN COMPANY LIMITED

NIELSEN HOUSE, JOHN SMITH DRIVE, OXFORD, OXFORDSHIRE, OX4 2WB,
Company Registration Number
03263498
Private Limited Company
Active

Company Overview

About A.c. Nielsen Company Ltd
A.C. NIELSEN COMPANY LIMITED was founded on 1996-10-09 and has its registered office in Oxford. The organisation's status is listed as "Active". A.c. Nielsen Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.C. NIELSEN COMPANY LIMITED
 
Legal Registered Office
NIELSEN HOUSE
JOHN SMITH DRIVE
OXFORD
OXFORDSHIRE
OX4 2WB
Other companies in OX3
 
Filing Information
Company Number 03263498
Company ID Number 03263498
Date formed 1996-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 16:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C. NIELSEN COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.C. NIELSEN COMPANY LIMITED
The following companies were found which have the same name as A.C. NIELSEN COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.C. NIELSEN COMPANY, LLC Singapore Active Company formed on the 2008-10-09

Company Officers of A.C. NIELSEN COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2002-03-04
CATHERINE MOLLIE EARLE
Director 2016-09-20
JAMES MARTIN OATES
Director 2011-03-15
LUIGI SACCHETTI
Director 2014-03-10
PAUL WALKER
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE SMITH
Director 2015-01-12 2018-04-01
JOHN CHRISTOPHER MORLEY
Director 2010-10-04 2015-01-12
JOHN MICHAEL SCHOFIELD
Director 2014-08-18 2015-01-12
LAWRENCE DAVID GREGOIRE PLUYMERS
Director 2008-03-25 2014-08-18
ALBAN DE VATTEVILLE
Director 2012-01-03 2014-03-10
JAMES ROBERT LLOYD
Director 2011-03-15 2014-03-10
PHILIP JOHN NORMINTON
Director 2011-03-15 2012-01-03
ROBERT SIMON COLLINS
Director 2010-10-21 2011-08-25
MAXINE SLATER
Company Secretary 2008-03-25 2011-02-28
GRAHAM LEIGH BAKER
Director 2008-03-25 2011-02-28
ELENI NICHOLAS
Director 2001-12-19 2011-02-28
MAXINE SLATER
Director 2008-03-25 2011-02-28
ANTONIS PAPATHOMAS
Director 2010-03-01 2010-10-21
JUSTIN ANDREW SARGENT
Director 2008-03-25 2010-10-04
KYRIAKOS KYRIAKOU
Director 2008-03-25 2010-03-01
ROBERT JOHN SLOLEY
Director 2006-04-18 2010-02-12
IGOR MICHAEL BARNA
Director 2006-07-14 2008-03-31
THOMAS FAIQ DRESSENDOERFER
Director 2005-08-03 2006-07-14
LEE O DELL WILLIAMS
Director 2003-06-20 2005-12-31
DAVID JOHN COLE
Director 2004-04-16 2005-08-03
ROBERT GLEN COX
Director 2001-12-19 2004-11-22
ANDREW JOHN WHITE
Director 2001-12-19 2004-03-31
CHRISTOPHER JOHN OWEN SYER
Company Secretary 1996-10-16 2002-03-04
JAMES MITCHELL FRANKE
Director 2000-02-14 2001-12-19
MARIO RAFAEL LEESER
Director 1997-01-29 2001-12-19
MARK SKEEN O'CONNOR
Director 1997-06-24 2000-02-14
KATHERINE POOLAN
Director 1996-11-13 1997-06-24
JAMES MALCOLM ROSE
Director 1996-10-16 1996-12-05
RONALD ANTHONY ROBINSON
Company Secretary 1996-10-09 1996-10-16
BRIAN COLLETT
Director 1996-10-09 1996-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED XPRIME MARKETS LIMITED Company Secretary 2016-01-20 CURRENT 2010-09-02 Active
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2015-09-15 CURRENT 2011-05-12 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED SPI-TECH LIMITED Company Secretary 2013-12-04 CURRENT 2009-06-18 Dissolved 2017-04-30
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED NETRATINGS UK LIMITED Company Secretary 2008-09-23 CURRENT 2005-09-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED VNU HOLDCO (U.K.) LIMITED Company Secretary 2001-07-31 CURRENT 2001-05-18 Active - Proposal to Strike off
COSEC SERVICES LIMITED NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
JAMES MARTIN OATES NIELSEN MEDIA RESEARCH LIMITED Director 2012-10-01 CURRENT 1983-10-31 Active
JAMES MARTIN OATES NETRATINGS UK LIMITED Director 2012-10-01 CURRENT 2005-09-14 Active - Proposal to Strike off
LUIGI SACCHETTI IMAGINI EUROPE LIMITED Director 2016-12-16 CURRENT 2005-09-15 Active
LUIGI SACCHETTI NIELSEN UK FINANCE II LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-15
LUIGI SACCHETTI NIELSEN UK FINANCE I LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-15
LUIGI SACCHETTI AGB NIELSEN MEDIA RESEARCH LTD. Director 2014-03-10 CURRENT 2000-05-16 Dissolved 2014-09-23
LUIGI SACCHETTI VNU ENTERTAINMENT MEDIA UK LIMITED Director 2014-03-10 CURRENT 1954-04-01 Dissolved 2016-07-05
LUIGI SACCHETTI NIELSEN MEDIA RESEARCH LIMITED Director 2014-03-10 CURRENT 1983-10-31 Active
LUIGI SACCHETTI AC NIELSEN HOLDINGS UK LIMITED Director 2014-03-10 CURRENT 1999-10-22 Active - Proposal to Strike off
LUIGI SACCHETTI NETRATINGS UK LIMITED Director 2014-03-10 CURRENT 2005-09-14 Active - Proposal to Strike off
PAUL WALKER NETRATINGS UK LIMITED Director 2018-06-07 CURRENT 2005-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-20CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-02-14DIRECTOR APPOINTED MR PHILIP ROBERT TATE
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634980001
2022-02-09FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-04AP01DIRECTOR APPOINTED LISA TRAYNOR
2021-11-03AP01DIRECTOR APPOINTED BEN MORRISON
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-01AP01DIRECTOR APPOINTED PRIYANK PATHAK
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN OATES
2021-03-23SH19Statement of capital on 2021-03-23 GBP 4.00
2021-02-18SH0116/12/20 STATEMENT OF CAPITAL GBP 55521953
2021-02-18RES14Resolutions passed:
  • Re-capitalise the sum of £53000050 16/12/2020
  • Resolution of allotment of securities
  • Resolution passed
  • Resolution adopt articles
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18CC04Statement of company's objects
2021-01-08SH19Statement of capital on 2021-01-08 GBP 1
2020-12-22SH20Statement by Directors
2020-12-22CAP-SSSolvency Statement dated 16/12/20
2020-12-22RES13Resolutions passed:
  • Cancel share prem a/c 16/12/2020
  • Resolution of reduction in issued share capital
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-08-19RP04SH01Second filing of capital allotment of shares GBP2,521,903
2020-07-15AP01DIRECTOR APPOINTED MRS RACHEL WHITE
2020-07-10AP01DIRECTOR APPOINTED IDIL CILEKDIKEN PALMQVIST
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-27SH0117/04/20 STATEMENT OF CAPITAL GBP 2521903
2020-04-27SH0117/04/20 STATEMENT OF CAPITAL GBP 2521903
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOLLIE EARLE
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MR PAUL WALKER
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SMITH
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Ac Nielsen House London Road Headington Oxford Oxfordshire OX3 9RX
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2521901
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28AP01DIRECTOR APPOINTED CATHERINE MOLLIE EARLE
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2521901
2015-11-02AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03AP01DIRECTOR APPOINTED MR STEVE SMITH
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MORLEY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL SCHOFIELD
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2521901
2014-11-06AR0109/10/14 ANNUAL RETURN FULL LIST
2014-11-06AD04Register(s) moved to registered office address Ac Nielsen House London Road Headington Oxford Oxfordshire OX3 9RX
2014-11-06CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2014-11-06
2014-08-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL SCHOFIELD
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVID GREGOIRE PLUYMERS
2014-08-13CH01Director's details changed for Mr John Christopher Morley on 2014-08-13
2014-05-20AP01DIRECTOR APPOINTED MR LUIGI SACCHETTI
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN DE VATTEVILLE
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2521901
2013-11-04AR0109/10/13 FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-21AP01DIRECTOR APPOINTED ALBAN DE VATTEVILLE
2012-11-05AR0109/10/12 NO CHANGES
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMINTON
2011-11-21AP01DIRECTOR APPOINTED JAMES MARTIN OATES
2011-11-10AR0109/10/11 NO CHANGES
2011-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-10AD02SAIL ADDRESS CHANGED FROM: 19 CAVENDISH SQUARE LONDON W1A2AW
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS
2011-09-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011
2011-08-02AP01DIRECTOR APPOINTED PHILIP JOHN NORMINTON
2011-08-02AP01DIRECTOR APPOINTED JAMES ROBERT LLOYD
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE SLATER
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY MAXINE SLATER
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ELENI NICHOLAS
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-26AR0109/10/10 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED JOHN CHRISTOPHER MORLEY
2010-11-22AP01DIRECTOR APPOINTED ROBERT SIMON COLLINS
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS PAPATHOMAS
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SARGENT
2010-03-30AP01DIRECTOR APPOINTED ANTONIS PAPATHOMAS
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KYRIAKOS KYRIAKOU
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOLEY
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11AR0109/10/09 FULL LIST
2009-11-11AD02SAIL ADDRESS CREATED
2009-09-1588(2)AD 10/06/09 GBP SI 1289750@1=1289750 GBP IC 1232151/2521901
2009-09-1588(2)AD 10/08/09 GBP SI 1232150@1=1232150 GBP IC 1/1232151
2009-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR IGOR BARNA
2009-04-05AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-12-29363aRETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-04-08288aDIRECTOR APPOINTED KYRIAKOS KYRIAKOU
2008-04-08288aDIRECTOR APPOINTED GRAHAM LEIGH BAKER
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED MAXINE SLATER
2008-04-08288aDIRECTOR APPOINTED JUSTIN ANDREW SARGENT
2008-04-08288aDIRECTOR APPOINTED LAWRENCE DAVID GREGOIRE PLUYMERS
2008-02-28225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2007-11-12363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-22AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-11-23363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-02-28288bDIRECTOR RESIGNED
2006-01-24363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-12-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to A.C. NIELSEN COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.C. NIELSEN COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of A.C. NIELSEN COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.C. NIELSEN COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A.C. NIELSEN COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C. NIELSEN COMPANY LIMITED
Trademarks
We have not found any records of A.C. NIELSEN COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C. NIELSEN COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as A.C. NIELSEN COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C. NIELSEN COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C. NIELSEN COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.C. NIELSEN COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.