Ac Niellsen Limited

General information

Name:

Ac Niellsen Ltd

Office Address:

C/o Pje Chartered Accountants, 2 Oakfield Road Clifton BS8 2AL Bristol

Number: 07325245

Incorporation date: 2010-07-26

Dissolution date: 2022-12-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07325245 14 years ago, Ac Niellsen Limited had been a private limited company until 27th December 2022 - the day it was officially closed. The company's official mailing address was C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton Bristol. The firm was known under the name Ac Niellsen Partners up till 8th December 2011 when the business name was changed.

This limited company was led by one director: Ernst T., who was appointed in 2016.

Executives who controlled the firm include: Charles H. had substantial control or influence over the company. Ernst T. had substantial control or influence over the company. Swanwell Developments Limited had substantial control or influence over the company. This company could have been reached in Bristol at 4 Clifton Road, Clifton, BS8 1AG and was registered as a PSC under the reg no 03590593.

  • Previous company's names
  • Ac Niellsen Limited 2011-12-08
  • Ac Niellsen Partners Limited 2010-07-26

Financial data based on annual reports

Company staff

Ernst T.

Role: Director

Appointed: 01 March 2016

Latest update: 13 November 2023

People with significant control

Charles H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ernst T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Swanwell Developments Limited
Address: C/O Pje Chartered Accountants 4 Clifton Road, Clifton, Bristol, BS8 1AG, England
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 03590593
Notified on 6 April 2016
Nature of control:
substantial control or influence
Summerset Capital Partners Limited
Address: C/O Pje Chartered Accountants 4 Clifton Road, Bristol, BS8 1AG, England
Legal authority Companies Act 2006
Legal form Uk Limited Companies
Country registered England
Place registered Companies House
Registration number 08406221
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jeroen V.
Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 July 2022
Confirmation statement last made up date 06 July 2021
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Adam House 7-10 Adam Street

Post code:

WC2N 6AA

City / Town:

London

HQ address,
2013

Address:

Adam House 7-10 Adam Street

Post code:

WC2N 6AA

City / Town:

London

HQ address,
2014

Address:

Adam House 7-10 Adam Street

Post code:

WC2N 6AA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68310 : Real estate agencies
12
Company Age

Closest Companies - by postcode