You are here: bizstats.co.uk > a-z index > A list > AC list

Acnielsen (UK) Pension Plan Trust Limited OXFORD


Founded in 1997, Acnielsen (UK) Pension Plan Trust, classified under reg no. 03322950 is an active company. Currently registered at Ac Nielsen House OX4 2WB, Oxford the company has been in the business for 27 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 5 directors, namely Samantha W., Michael D. and Robert C. and others. Of them, Richard C., Michael W. have been with the company the longest, being appointed on 2 January 2018 and Samantha W. has been with the company for the least time - from 1 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acnielsen (UK) Pension Plan Trust Limited Address / Contact

Office Address Ac Nielsen House
Office Address2 John Smith Drive
Town Oxford
Post code OX4 2WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322950
Date of Incorporation Tue, 18th Feb 1997
Industry Pension funding
End of financial Year 5th April
Company age 27 years old
Account next due date Fri, 5th Jan 2024 (117 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Samantha W.

Position: Director

Appointed: 01 October 2022

Michael D.

Position: Director

Appointed: 31 March 2022

Independent Trustee Services Limited

Position: Corporate Director

Appointed: 21 May 2021

Robert C.

Position: Director

Appointed: 23 September 2020

Richard C.

Position: Director

Appointed: 02 January 2018

Michael W.

Position: Director

Appointed: 02 January 2018

Cosec Services Limited

Position: Corporate Secretary

Appointed: 31 May 2012

Philipp L.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Jocelyn C.

Position: Director

Appointed: 02 November 2020

Resigned: 31 August 2022

Ian C.

Position: Director

Appointed: 09 January 2020

Resigned: 11 September 2020

Alison T.

Position: Director

Appointed: 01 December 2019

Resigned: 30 June 2021

Maxine S.

Position: Director

Appointed: 03 September 2019

Resigned: 17 September 2020

David T.

Position: Director

Appointed: 09 September 2015

Resigned: 26 August 2017

Ross S.

Position: Director

Appointed: 05 February 2015

Resigned: 31 December 2018

Robert B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2019

Rosalind A.

Position: Director

Appointed: 01 January 2014

Resigned: 31 March 2021

Peter S.

Position: Director

Appointed: 07 May 2013

Resigned: 28 February 2019

Robert C.

Position: Director

Appointed: 09 September 2011

Resigned: 31 December 2017

Matthew N.

Position: Director

Appointed: 09 May 2011

Resigned: 31 December 2014

David G.

Position: Director

Appointed: 09 May 2011

Resigned: 03 October 2013

Andrew C.

Position: Director

Appointed: 03 June 2009

Resigned: 18 April 2013

Nadine H.

Position: Director

Appointed: 01 April 2009

Resigned: 04 February 2011

Shaun G.

Position: Director

Appointed: 28 July 2008

Resigned: 30 November 2010

Sandra N.

Position: Director

Appointed: 07 September 2007

Resigned: 09 September 2015

Roger S.

Position: Director

Appointed: 07 September 2007

Resigned: 09 September 2011

Clare H.

Position: Secretary

Appointed: 03 January 2006

Resigned: 22 December 2011

Stuart B.

Position: Director

Appointed: 09 June 2005

Resigned: 31 October 2012

Howard S.

Position: Secretary

Appointed: 29 April 2005

Resigned: 30 December 2005

Stephen P.

Position: Secretary

Appointed: 01 July 2004

Resigned: 29 April 2005

Andrew C.

Position: Director

Appointed: 01 July 2004

Resigned: 25 July 2008

Deborah C.

Position: Director

Appointed: 07 May 2004

Resigned: 25 July 2008

Carl A.

Position: Director

Appointed: 04 November 2003

Resigned: 01 March 2009

Shaun G.

Position: Director

Appointed: 10 June 2003

Resigned: 07 September 2007

David L.

Position: Director

Appointed: 10 March 2003

Resigned: 07 September 2007

Caroline P.

Position: Director

Appointed: 18 March 2002

Resigned: 30 April 2004

Peter M.

Position: Director

Appointed: 02 May 2000

Resigned: 30 November 2002

Stephen C.

Position: Director

Appointed: 03 March 2000

Resigned: 31 December 2001

Angela M.

Position: Director

Appointed: 03 March 2000

Resigned: 31 August 2003

Derek W.

Position: Director

Appointed: 02 February 1998

Resigned: 31 January 2005

Gillian B.

Position: Director

Appointed: 19 February 1997

Resigned: 09 June 2003

Lynette W.

Position: Secretary

Appointed: 19 February 1997

Resigned: 30 June 2004

Andrew S.

Position: Director

Appointed: 19 February 1997

Resigned: 03 March 2000

Robert S.

Position: Director

Appointed: 19 February 1997

Resigned: 03 March 2000

Leslie S.

Position: Director

Appointed: 19 February 1997

Resigned: 21 March 2000

Julie M.

Position: Director

Appointed: 19 February 1997

Resigned: 17 December 1997

Lynette W.

Position: Director

Appointed: 19 February 1997

Resigned: 30 June 2004

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 18 February 1997

Resigned: 19 February 1997

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 1997

Resigned: 19 February 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is A.c. Nielsen Company Limited from Oxford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

A.C. Nielsen Company Limited

Ac Nielsen House London Road, Headington, Oxford, OX3 9RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03263498
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 9th, February 2024
Free Download (6 pages)

Company search

Advertisements