VNU HOLDCO (U.K.) LIMITED
LONDON HACKREMCO (NO.1830) LIMITED

Hellopages » Greater London » Westminster » W1J 7SG

Company number 04219480
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address 38 HERTFORD STREET, LONDON, W1J 7SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 115,128,807 ; Full accounts made up to 31 December 2014. The most likely internet sites of VNU HOLDCO (U.K.) LIMITED are www.vnuholdcouk.co.uk, and www.vnu-holdco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Vnu Holdco U K Limited is a Private Limited Company. The company registration number is 04219480. Vnu Holdco U K Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Vnu Holdco U K Limited is 38 Hertford Street London W1j 7sg. . COSEC SERVICES LIMITED is a Secretary of the company. SUGDEN, Andrew is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BAKKER, Rudolf Hendrik has been resigned. Director BRUCE-MORGAN, Torsten Morris Tomas has been resigned. Director COHEN DE LARA, Michael has been resigned. Director DAWES, Nigel David has been resigned. Director HALPENNY, Richard Thomas has been resigned. Director HODGETT, Judy Therese has been resigned. Director LEWIS, Thomas Melvyn has been resigned. Director NUGENT, Peter has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COSEC SERVICES LIMITED
Appointed Date: 31 July 2001

Director
SUGDEN, Andrew
Appointed Date: 31 May 2010
65 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 01 August 2001
Appointed Date: 18 May 2001

Director
BAKKER, Rudolf Hendrik
Resigned: 31 March 2008
Appointed Date: 31 July 2001
76 years old

Director
BRUCE-MORGAN, Torsten Morris Tomas
Resigned: 12 April 2007
Appointed Date: 17 February 2004
60 years old

Director
COHEN DE LARA, Michael
Resigned: 01 July 2005
Appointed Date: 09 July 2001
82 years old

Director
DAWES, Nigel David
Resigned: 31 March 2008
Appointed Date: 11 April 2007
71 years old

Director
HALPENNY, Richard Thomas
Resigned: 17 February 2004
Appointed Date: 31 July 2001
60 years old

Director
HODGETT, Judy Therese
Resigned: 31 May 2010
Appointed Date: 31 March 2008
68 years old

Director
LEWIS, Thomas Melvyn
Resigned: 01 August 2001
Appointed Date: 09 July 2001
78 years old

Director
NUGENT, Peter
Resigned: 01 August 2001
Appointed Date: 09 July 2001
64 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 09 July 2001
Appointed Date: 18 May 2001

VNU HOLDCO (U.K.) LIMITED Events

06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 115,128,807

26 Jun 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 115,128,807

28 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 80 more events
13 Jul 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jul 2001
Company name changed hackremco (no.1830) LIMITED\certificate issued on 09/07/01
18 May 2001
Incorporation

Similar Companies

VNTX LTD VNU BUSINESS PUBLICATIONS LTD. VNU OFFICE LIMITED VNUCKO CONTRACTORS LTD VNUK LTD VNUN LTD VNV AUTO LIMITED