About

Registered Number: 03322950
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Ac Nielsen House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB,

 

Founded in 1997, Acnielsen (UK) Pension Plan Trust Ltd have registered office in Oxford in Oxfordshire. The current directors of this company are Allison-calvert, Rosalind Anne, Clayton, Robert Edward Boyd, Cowdrey, Richard Minton, Timman, Alison Claire, Watkins, Michael Robin, Haupt, Clare, Preddy, Stephen Robert, Scott James, Howard Martin, Allum, Carl Nigel, Biltcliffe, Stuart James, Blightman, Gillian Denise, Buckeldee, Robert John, Campbell, Ian Murray, Campling, Stephen, Carrington, Andrew, Chapman, Deborah Lesley, Clayton, Robert, Gibson, Shaun Ross, Glennon, David, Hunter, Nadine, Lambert, David Graham, Marshall, Angela Jane, Mccloskey, Julie, Mcgartland, Peter Thomas, Nash, Matthew, Nash, Sandra Margaret, Parker, Caroline Mary, Scholey, Andrew Michael, Slater, Maxine Louise, Smith, Leslie Raymond, Smith, Peter Richard Lumley, Smith, Roger Henry Derham, Stoddart, Ross John, Timberlake, David, Watts, Lynette June, Willins, Derek Gairns.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON-CALVERT, Rosalind Anne 01 January 2014 - 1
CLAYTON, Robert Edward Boyd 23 September 2020 - 1
COWDREY, Richard Minton 02 January 2018 - 1
TIMMAN, Alison Claire 01 December 2019 - 1
WATKINS, Michael Robin 02 January 2018 - 1
ALLUM, Carl Nigel 04 November 2003 01 March 2009 1
BILTCLIFFE, Stuart James 09 June 2005 31 October 2012 1
BLIGHTMAN, Gillian Denise 19 February 1997 09 June 2003 1
BUCKELDEE, Robert John 01 January 2014 31 December 2019 1
CAMPBELL, Ian Murray 09 January 2020 11 September 2020 1
CAMPLING, Stephen 03 March 2000 31 December 2001 1
CARRINGTON, Andrew 01 July 2004 25 July 2008 1
CHAPMAN, Deborah Lesley 07 May 2004 25 July 2008 1
CLAYTON, Robert 09 September 2011 31 December 2017 1
GIBSON, Shaun Ross 10 June 2003 07 September 2007 1
GLENNON, David 09 May 2011 03 October 2013 1
HUNTER, Nadine 01 April 2009 04 February 2011 1
LAMBERT, David Graham 10 March 2003 07 September 2007 1
MARSHALL, Angela Jane 03 March 2000 31 August 2003 1
MCCLOSKEY, Julie 19 February 1997 17 December 1997 1
MCGARTLAND, Peter Thomas 02 May 2000 30 November 2002 1
NASH, Matthew 09 May 2011 31 December 2014 1
NASH, Sandra Margaret 07 September 2007 09 September 2015 1
PARKER, Caroline Mary 18 March 2002 30 April 2004 1
SCHOLEY, Andrew Michael 19 February 1997 03 March 2000 1
SLATER, Maxine Louise 03 September 2019 17 September 2020 1
SMITH, Leslie Raymond 19 February 1997 21 March 2000 1
SMITH, Peter Richard Lumley 07 May 2013 28 February 2019 1
SMITH, Roger Henry Derham 07 September 2007 09 September 2011 1
STODDART, Ross John 05 February 2015 31 December 2018 1
TIMBERLAKE, David 09 September 2015 26 August 2017 1
WATTS, Lynette June 19 February 1997 30 June 2004 1
WILLINS, Derek Gairns 02 February 1998 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HAUPT, Clare 03 January 2006 22 December 2011 1
PREDDY, Stephen Robert 01 July 2004 29 April 2005 1
SCOTT JAMES, Howard Martin 29 April 2005 30 December 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 17 September 2020
TM01 - Termination of appointment of director 16 September 2020
RESOLUTIONS - N/A 26 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 05 February 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 05 September 2019
CH01 - Change of particulars for director 11 March 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 02 January 2019
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 19 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 19 September 2017
CH04 - Change of particulars for corporate secretary 22 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 07 October 2013
RP04 - N/A 27 June 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 15 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 31 October 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 07 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2012
AD01 - Change of registered office address 07 June 2012
AP04 - Appointment of corporate secretary 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 05 March 2012
TM02 - Termination of appointment of secretary 22 December 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
AA - Annual Accounts 12 June 2007
RESOLUTIONS - N/A 19 April 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 25 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 09 January 2001
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
225 - Change of Accounting Reference Date 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.