Ac Nielsen Holdings Uk Limited OXFORD


Founded in 1999, Ac Nielsen Holdings Uk, classified under reg no. 03863855 is an active company. Currently registered at Nielson House OX4 2WB, Oxford the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 18, 2000 Ac Nielsen Holdings Uk Limited is no longer carrying the name Mixcolour.

The company has 6 directors, namely Philip T., Ben M. and Lisa T. and others. Of them, Idil P. has been with the company the longest, being appointed on 6 July 2020 and Philip T. has been with the company for the least time - from 8 February 2023. At present 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.

Ac Nielsen Holdings Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 03863855
Date of Incorporation Fri, 22nd Oct 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Philip T.

Position: Director

Appointed: 08 February 2023

Ben M.

Position: Director

Appointed: 13 October 2021

Lisa T.

Position: Director

Appointed: 13 October 2021

Priyank P.

Position: Director

Appointed: 29 June 2021

Rachel W.

Position: Director

Appointed: 14 July 2020

Idil P.

Position: Director

Appointed: 06 July 2020

Cosec Services Limited

Position: Corporate Secretary

Appointed: 04 March 2002

Paul W.

Position: Director

Appointed: 07 June 2018

Resigned: 03 July 2020

Steve S.

Position: Director

Appointed: 12 January 2015

Resigned: 01 April 2018

John S.

Position: Director

Appointed: 18 August 2014

Resigned: 12 January 2015

Luigi S.

Position: Director

Appointed: 10 March 2014

Resigned: 29 June 2021

Alban D.

Position: Director

Appointed: 03 January 2012

Resigned: 10 March 2014

John M.

Position: Director

Appointed: 03 January 2012

Resigned: 12 January 2015

Robert C.

Position: Director

Appointed: 21 October 2010

Resigned: 25 August 2011

Antonis P.

Position: Director

Appointed: 01 March 2010

Resigned: 21 October 2010

Lawrence P.

Position: Director

Appointed: 03 December 2007

Resigned: 18 August 2014

Robert S.

Position: Director

Appointed: 05 November 2007

Resigned: 12 February 2010

Stefaan D.

Position: Director

Appointed: 14 July 2006

Resigned: 31 December 2007

Thomas D.

Position: Director

Appointed: 03 August 2005

Resigned: 14 July 2006

David C.

Position: Director

Appointed: 26 April 2004

Resigned: 03 August 2005

Paul R.

Position: Director

Appointed: 02 July 2002

Resigned: 31 December 2007

Eleni N.

Position: Director

Appointed: 19 December 2001

Resigned: 28 February 2011

Andrew W.

Position: Director

Appointed: 19 December 2001

Resigned: 31 March 2004

Robert C.

Position: Director

Appointed: 19 December 2001

Resigned: 22 November 2004

James F.

Position: Director

Appointed: 14 February 2000

Resigned: 19 December 2001

Christopher S.

Position: Secretary

Appointed: 31 January 2000

Resigned: 31 January 2000

Mario L.

Position: Director

Appointed: 30 November 1999

Resigned: 19 December 2001

Mark H.

Position: Director

Appointed: 30 November 1999

Resigned: 30 November 1999

Phillip D.

Position: Secretary

Appointed: 30 November 1999

Resigned: 31 January 2000

Gavin G.

Position: Director

Appointed: 23 November 1999

Resigned: 30 November 1999

Henry K.

Position: Secretary

Appointed: 23 November 1999

Resigned: 30 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1999

Resigned: 23 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 October 1999

Resigned: 23 November 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Nielsen Holdings Plc from Oxford, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nielsen Holdings Plc

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

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 9422989
Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mixcolour January 18, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 23rd, December 2022
Free Download (27 pages)

Company search