You are here: bizstats.co.uk > a-z index > V list > VN list

Vnu Holdco (u.k.) Limited LONDON


Vnu Holdco (U.k.) Limited was formally closed on 2022-01-04. Vnu Holdco (u.k.) was a private limited company that could have been found at 5 Stratford Place, London, W1C 1AX, ENGLAND. The company (incorporated on 2001-05-18) was run by 2 directors.
Director Theresa B. who was appointed on 25 February 2021.
Director Adam P. who was appointed on 25 February 2021.

The company was officially classified as "activities of head offices" (70100). As stated in the Companies House records, there was a name change on 2001-07-09 and their previous name was Hackremco (no.1830). The last confirmation statement was sent on 2021-05-18 and last time the annual accounts were sent was on 31 December 2020. 2016-05-18 was the date of the latest annual return.

Vnu Holdco (u.k.) Limited Address / Contact

Office Address 5 Stratford Place
Town London
Post code W1C 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219480
Date of Incorporation Fri, 18th May 2001
Date of Dissolution Tue, 4th Jan 2022
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 1st Jun 2022
Last confirmation statement dated Tue, 18th May 2021

Company staff

Theresa B.

Position: Director

Appointed: 25 February 2021

Adam P.

Position: Director

Appointed: 25 February 2021

Cosec Services Limited

Position: Corporate Secretary

Appointed: 31 July 2001

Christopher H.

Position: Director

Appointed: 03 August 2018

Resigned: 25 February 2021

Andrew S.

Position: Director

Appointed: 31 May 2010

Resigned: 03 August 2018

Judy H.

Position: Director

Appointed: 31 March 2008

Resigned: 31 May 2010

Nigel D.

Position: Director

Appointed: 11 April 2007

Resigned: 31 March 2008

Torsten B.

Position: Director

Appointed: 17 February 2004

Resigned: 12 April 2007

Richard H.

Position: Director

Appointed: 31 July 2001

Resigned: 17 February 2004

Rudolf B.

Position: Director

Appointed: 31 July 2001

Resigned: 31 March 2008

Michael C.

Position: Director

Appointed: 09 July 2001

Resigned: 01 July 2005

Peter N.

Position: Director

Appointed: 09 July 2001

Resigned: 01 August 2001

Thomas L.

Position: Director

Appointed: 09 July 2001

Resigned: 01 August 2001

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2001

Resigned: 01 August 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 18 May 2001

Resigned: 09 July 2001

People with significant control

Nielsen Holdings Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09422989
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hackremco (no.1830) July 9, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, October 2021
Free Download (17 pages)

Company search

Advertisements