Company NameThe Nuance Group (UK) Limited
DirectorsChristopher David Bouttle and Frederick Robert Creighton
Company StatusActive - Proposal to Strike off
Company Number01131604
CategoryPrivate Limited Company
Incorporation Date29 August 1973(50 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher David Bouttle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(42 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Square Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Frederick Robert Creighton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(42 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Square Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NamePaul Stewart Whitehouse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Benner Lane
Woking
Surrey
GU24 9JR
Director NameFrederick William Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1994)
RoleOperations Director
Correspondence Address36 Quarry Road
St Giles Hill
Winchester
Hampshire
SO23 0JG
Director NameRichard Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 January 1995)
RoleFinancial Director
Correspondence AddressSherington Place
Church End
Sherington
Bucks
MK16 9PA
Director NameRobert Macbeth Livingstone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1996)
RoleManaging Director
Correspondence AddressClease Cottage
Clease Way Compton Down
Winchester
Hampshire
SO21 2AL
Director NameHarvey Brian Lipsith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1996)
RoleChairman
Correspondence AddressHeronsmore 4 Martello Road
Canford Cliffs
Poole
Dorset
BH13 7DH
Secretary NameRobert David Prideaux
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStaddles
Romsey Road
Wellow
Hampshire
SO51 6EB
Director NameChristopher Gordon Sheath
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressLa Fosca
Old Romsey Road
Cadnam
Hampshire
SO4 2NP
Director NameStuart Martin Snadler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(23 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 March 1997)
RoleManaging Director
Correspondence Address6 Cheyne Gardens
West Cliff Road
Bournemouth
Dorset
BH4 8AS
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameMarkus Braun
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1997(23 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2004)
RoleCheif Financial Officer
Correspondence AddressSteinacherstrasse 15
8308 Illnau
Switzerland
Foreign
Director NameRene Dafflon
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1997(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1998)
RoleCorp Ceo
Correspondence AddressRainstrasse 5 8103
Unterengstringen
Switzerland
Director NameMr Richard Andrew Winsor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(23 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2004)
RoleFinance Director
Correspondence Address107 Imperial Apartments
South Western House Canute Road
Southampton
Hampshire
SO14 3AL
Secretary NameMr Richard Andrew Winsor
NationalityBritish
StatusResigned
Appointed13 April 1998(24 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 May 1998)
RoleCompany Director
Correspondence Address107 Imperial Apartments
South Western House Canute Road
Southampton
Hampshire
SO14 3AL
Secretary NameAmanda Jane Mackenzie
NationalityBritish
StatusResigned
Appointed01 May 1998(24 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address1 Rochester Road
Southsea
Hampshire
PO4 9BA
Secretary NameEdward Ian Charles Walker
NationalityBritish
StatusResigned
Appointed01 May 2004(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address8 Upper Barn Copse
Fair Oak
Hampshire
SO50 8DD
Director NameChristian Heinrich Stegemann
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2004(30 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 2010)
RoleDirector Finance
Country of ResidenceSwitzerland
Correspondence AddressBachtlenstrasse 1
Niederglatt
Zh 8172
Switzerland
Director NameCarlo Bernasconi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2004(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2006)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressHornstrasse 30
Obererlinsbach
5016 So
Switzerland
Director NameChristopher Peter Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(31 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2010)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressVia Ronco Nuovo 8
Comano
Ti 6949
Switzerland
Director NameJean Paul Bonnel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2006(32 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 2009)
RoleChief Executive Officer
Correspondence AddressMarktgasse 17
Kloten
8302
Zh
Switzerland
Secretary NameAnnette Elizabeth Tritschler
NationalityBritish
StatusResigned
Appointed05 March 2008(34 years, 6 months after company formation)
Appointment Duration7 months (resigned 07 October 2008)
RoleFinancial Controller
Correspondence AddressRippleside Fordingbridge
Fordingbridge
Hampshire
SP6 2QH
Secretary NameMr Paul Henry Donaldson
NationalityBritish
StatusResigned
Appointed01 December 2008(35 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 October 2020)
RoleFinancial Controller
Correspondence Address2 Mortimers Cottage
Romsey Road
Ower
Hampshire
SO51 6AF
Director NameAndrea Belardini
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 August 2009(36 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 2016)
RoleCeo Europe
Country of ResidenceSwitzerland
Correspondence AddressGerechtigkeitsgasse 8
Zurich
8001
Switzerland
Director NameMr Alexander Angel Anson-Esparza
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleBuying And Merchandising Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2010(37 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMs Ekaterina Herzig
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2014(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2016)
RoleRs&D Operations Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Luis Marin Mas-Sarda
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed10 November 2014(41 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2016)
RoleChief Corporate Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Tobias Andreas Meyer
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2014(41 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2016)
RoleDeputy General Counsel
Country of ResidenceUnited States
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Andreas Schneiter
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2014(41 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2016)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU

Contact

Websitethenuancegroup.com
Telephone020 86244326
Telephone regionLondon

Location

Registered Address5 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Stampos Bv
100.00%
Ordinary

Financials

Year2014
Turnover£70,938,000
Gross Profit£8,655,000
Net Worth£23,692,000
Cash£1,635,000
Current Liabilities£18,764,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

8 November 2013Delivered on: 11 November 2013
Persons entitled: Wilmington Trust (London) Limited as Security Agent (as Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 May 1989Delivered on: 31 May 1989
Satisfied on: 3 December 1993
Persons entitled: Chemical Bank.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the charges chemical ban kas agent for the benefit of the banks as defired on any account whatsoever.
Particulars: Please see more doc M329-for further detiails. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1989Delivered on: 17 May 1989
Satisfied on: 4 September 1991
Persons entitled: Hansan Plcas Agent and Tustee for the Benefit of the Stockholders.

Classification: Guarantee & debenture
Secured details: £80,454,287 and all monies due or to become due from the company and/or all or any of other companies named therein to the chargee under the terms of the guarantee and debenture dated 15/5/89 and on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
12 November 2020Withdrawal of a person with significant control statement on 12 November 2020 (2 pages)
12 November 2020Notification of Wdfg Uk Limited as a person with significant control on 21 October 2020 (2 pages)
14 October 2020Termination of appointment of Paul Henry Donaldson as a secretary on 13 October 2020 (1 page)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 December 2019Full accounts made up to 31 December 2018 (20 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 April 2018Satisfaction of charge 011316040003 in full (1 page)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 November 2017Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages)
14 November 2017Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 January 2017Register inspection address has been changed from Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA (1 page)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Register inspection address has been changed from Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA (1 page)
4 January 2017Register(s) moved to registered office address 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA (1 page)
4 January 2017Register(s) moved to registered office address 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA (1 page)
3 January 2017Registered office address changed from , Unit 42 Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 3 January 2017 (1 page)
3 January 2017Registered office address changed from , Unit 42 Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 3 January 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
17 March 2016Appointment of Mr Christopher David Bouttle as a director on 18 February 2016 (2 pages)
17 March 2016Termination of appointment of Ekaterina Herzig as a director on 18 February 2016 (1 page)
17 March 2016Appointment of Mr Frederick Robert Creighton as a director on 18 February 2016 (2 pages)
17 March 2016Appointment of Mr Frederick Robert Creighton as a director on 18 February 2016 (2 pages)
17 March 2016Termination of appointment of Luis Marin Mas-Sarda as a director on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Andreas Schneiter as a director on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Andrea Belardini as a director on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Tobias Andreas Meyer as a director on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Luis Marin Mas-Sarda as a director on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Ekaterina Herzig as a director on 18 February 2016 (1 page)
17 March 2016Appointment of Mr Christopher David Bouttle as a director on 18 February 2016 (2 pages)
17 March 2016Termination of appointment of Andrea Belardini as a director on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Andreas Schneiter as a director on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Tobias Andreas Meyer as a director on 18 February 2016 (1 page)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(8 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(8 pages)
13 January 2016Auditor's resignation (1 page)
13 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(8 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(8 pages)
10 December 2014Appointment of Mr Andreas Schneiter as a director on 10 November 2014 (2 pages)
10 December 2014Appointment of Mr Tobias Andreas Meyer as a director on 10 November 2014 (2 pages)
10 December 2014Appointment of Mr Tobias Andreas Meyer as a director on 10 November 2014 (2 pages)
10 December 2014Appointment of Mr Luis Marin Mas-Sarda as a director on 10 November 2014 (2 pages)
10 December 2014Appointment of Mr Andreas Schneiter as a director on 10 November 2014 (2 pages)
10 December 2014Appointment of Mr Luis Marin Mas-Sarda as a director on 10 November 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
13 January 2014Termination of appointment of Alexander Anson-Esparza as a director (1 page)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(6 pages)
13 January 2014Appointment of Ms Ekaterina Herzig as a director (2 pages)
13 January 2014Appointment of Ms Ekaterina Herzig as a director (2 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(6 pages)
13 January 2014Termination of appointment of Alexander Anson-Esparza as a director (1 page)
11 November 2013Registration of charge 011316040003 (26 pages)
11 November 2013Registration of charge 011316040003 (26 pages)
17 October 2013Memorandum and Articles of Association (12 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2013Memorandum and Articles of Association (12 pages)
17 July 2013Full accounts made up to 31 December 2012 (17 pages)
17 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
4 May 2012Full accounts made up to 31 December 2011 (19 pages)
4 May 2012Full accounts made up to 31 December 2011 (19 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Termination of appointment of Christopher Wood as a director (1 page)
13 June 2011Termination of appointment of Christopher Wood as a director (1 page)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
13 December 2010Appointment of Mr Alexander Angel Anson-Esparza as a director (2 pages)
13 December 2010Termination of appointment of Christian Stegemann as a director (1 page)
13 December 2010Appointment of Mr Alexander Angel Anson-Esparza as a director (2 pages)
13 December 2010Termination of appointment of Christian Stegemann as a director (1 page)
13 December 2010Appointment of Mr Benjamin Harmstorf as a director (2 pages)
13 December 2010Appointment of Mr Benjamin Harmstorf as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Registered office address changed from Turnpike House, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 24 December 2009 (1 page)
24 December 2009Registered office address changed from , Turnpike House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 24 December 2009 (1 page)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Director's details changed for Andrea Belardini on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Andrea Belardini on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Registered office address changed from , Turnpike House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 24 December 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
10 September 2009Director appointed andrea belardini (2 pages)
10 September 2009Director appointed andrea belardini (2 pages)
19 May 2009Appointment terminated director jean bonnel (1 page)
19 May 2009Appointment terminated director jean bonnel (1 page)
24 March 2009Return made up to 21/12/08; full list of members (4 pages)
24 March 2009Return made up to 21/12/08; full list of members (4 pages)
22 January 2009Secretary appointed mr paul henry donaldson (1 page)
22 January 2009Secretary appointed mr paul henry donaldson (1 page)
9 January 2009Full accounts made up to 31 December 2007 (17 pages)
9 January 2009Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Appointment terminated secretary annette tritschler (1 page)
23 October 2008Appointment terminated secretary annette tritschler (1 page)
28 March 2008Secretary appointed annette elizabeth tritschler (2 pages)
28 March 2008Secretary appointed annette elizabeth tritschler (2 pages)
18 March 2008Appointment terminated secretary edward walker (1 page)
18 March 2008Appointment terminated secretary edward walker (1 page)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 March 2007Registered office changed on 28/03/07 from: 84/98 southampton road eastleigh hampshire england SO5 5PB (1 page)
28 March 2007Registered office changed on 28/03/07 from: 84/98 southampton road, eastleigh, hampshire, england SO5 5PB (1 page)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (17 pages)
15 August 2006Full accounts made up to 31 December 2005 (17 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
26 January 2004Return made up to 21/12/03; full list of members (7 pages)
26 January 2004Return made up to 21/12/03; full list of members (7 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
29 December 2003Auditor's resignation (1 page)
29 December 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
23 April 2003Full accounts made up to 28 December 2001 (51 pages)
23 April 2003Full accounts made up to 28 December 2001 (51 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
15 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 August 2002Full accounts made up to 31 December 1999 (50 pages)
8 August 2002Full accounts made up to 29 December 2000 (49 pages)
8 August 2002Full accounts made up to 29 December 2000 (49 pages)
8 August 2002Full accounts made up to 31 December 1999 (50 pages)
8 August 2002Full accounts made up to 25 December 1998 (47 pages)
8 August 2002Full accounts made up to 25 December 1998 (47 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 August 2000Company name changed nuance global traders (uk) limit ed\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed nuance global traders (uk) limit ed\certificate issued on 18/08/00 (2 pages)
20 January 2000Return made up to 21/12/99; full list of members (7 pages)
20 January 2000Return made up to 21/12/99; full list of members (7 pages)
15 January 1999Return made up to 21/12/98; no change of members (4 pages)
15 January 1999Return made up to 21/12/98; no change of members (4 pages)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
3 November 1998Full accounts made up to 26 December 1997 (17 pages)
3 November 1998Full accounts made up to 26 December 1997 (17 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
14 January 1998Return made up to 21/12/97; no change of members (5 pages)
14 January 1998Return made up to 21/12/97; no change of members (5 pages)
2 November 1997Full accounts made up to 27 December 1996 (16 pages)
2 November 1997Full accounts made up to 27 December 1996 (16 pages)
15 October 1997Company name changed allnu (uk) LIMITED\certificate issued on 16/10/97 (3 pages)
15 October 1997Company name changed allnu (uk) LIMITED\certificate issued on 16/10/97 (3 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
26 March 1997New director appointed (1 page)
26 March 1997New director appointed (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997New director appointed (2 pages)
5 February 1997Company name changed allders international (uk) limit ed\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed allders international (uk) limit ed\certificate issued on 06/02/97 (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
28 January 1997Return made up to 21/12/96; full list of members (5 pages)
28 January 1997Return made up to 21/12/96; full list of members (5 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Director resigned (1 page)
23 April 1996Full accounts made up to 30 September 1995 (19 pages)
23 April 1996Full accounts made up to 30 September 1995 (19 pages)
24 January 1996Return made up to 21/12/95; no change of members (5 pages)
24 January 1996Return made up to 21/12/95; no change of members (5 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 February 1995Full accounts made up to 1 October 1994 (17 pages)
17 February 1995Full accounts made up to 1 October 1994 (17 pages)
17 February 1995Full accounts made up to 1 October 1994 (17 pages)
14 October 1993Memorandum and Articles of Association (7 pages)
14 October 1993Memorandum and Articles of Association (7 pages)
14 May 1985Company name changed\certificate issued on 14/05/85 (2 pages)
14 May 1985Company name changed\certificate issued on 14/05/85 (2 pages)
29 August 1973Incorporation (16 pages)
29 August 1973Incorporation (16 pages)