20 Primrose Street
London
EC2A 2RS
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Director Name | Mr Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Richard Westelman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 16 Harvard Drive Hingham Massachusetts Ma 02043 United States |
Director Name | Stuart Ross Patterson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 66 Burditt Avenue Hingham Massachusetts Ma 02043 United States |
Director Name | Stephen Lawrence Adams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 26 Webster Circle Sudbury Massachusetts Ma 01776 United States |
Secretary Name | Stephen Lawrence Adams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Webster Circle Sudbury Massachusetts Ma 01776 United States |
Director Name | Howard Alan Gross |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2002) |
Role | Managing Director |
Correspondence Address | 5 Dustin Lane Acton Massachusetts Ma 01720 United States |
Secretary Name | William Craig Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2002) |
Role | Vice President General Manager |
Correspondence Address | Woodthorpe Baynards Lane Rudgwick West Sussex RH12 3AB |
Director Name | William Craig Thomson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2002) |
Role | Vice President General Manager |
Correspondence Address | Woodthorpe Baynards Lane Rudgwick West Sussex RH12 3AB |
Secretary Name | Stuart Ross Patterson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 August 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 September 2002) |
Role | Chief Executive Officer |
Correspondence Address | 66 Burditt Avenue Hingham Massachusetts Ma 02043 United States |
Secretary Name | Ali Shirnia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | Nautique Temple Gardens Stains Middlesex TW18 3NQ |
Director Name | Jan Louis Cornelius Anthierens |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 12 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | Smisstraat 37 Londerzeel 1840 Belgium |
Director Name | Peter Hauser |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2007) |
Role | General Manager |
Correspondence Address | Feidstrasse 11 Althaeusern S628 Foreign |
Director Name | Kris Frans Rene Seyen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2005) |
Role | Lawyer |
Correspondence Address | Nieuwstraat 30 Sint-Denijs-Westrem 9051 |
Secretary Name | Kris Frans Rene Seyen |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 27 October 2003(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Nieuwstraat 30 Sint-Denijs-Westrem 9051 |
Secretary Name | Jan Louis Cornelius Anthierens |
---|---|
Status | Resigned |
Appointed | 20 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Smisstraat 37 Londerzeel 1840 Belgium |
Director Name | Mr Steve Miller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(7 years after company formation) |
Appointment Duration | 2 years (resigned 27 October 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Harpsden Way Henley On Thames Oxon RG9 1NX |
Director Name | Tom Beaudoin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2009(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2009) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Venture House Arlington Square Downshire Way Bracknell RG12 1WA |
Director Name | Todd Duchene |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2014) |
Role | Legal |
Country of Residence | United States |
Correspondence Address | 1 Pound Lane Marlow Buckinghamshire SL7 2AF |
Secretary Name | Vp Emea Caroline Curtis |
---|---|
Status | Resigned |
Appointed | 30 June 2012(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 November 2022) |
Role | Company Director |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Adam Bruce Bowden Ii |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Wayside Road Burlington Ma 01803 United States |
Director Name | Mr George David Carroll |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2015(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 September 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Ms Anne Marie Kehoe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2020(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Merrion Road Ballsbridge Dublin 4 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Thomas Linwood Beaudoin (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2009(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2009) |
Correspondence Address | Northbrian Road Acton Massachusetts Usa Ma5827 |
Director Name | Tom Beaudoin (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2009(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2015) |
Correspondence Address | Northbriar Road Acton Ma 5827 United States Of America Ma5827 |
Website | www.nuance.co.uk |
---|---|
Telephone | 0141 0090001 |
Telephone region | Glasgow |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,643,000 |
Gross Profit | £15,643,000 |
Net Worth | £1,979,000 |
Cash | £632,000 |
Current Liabilities | £1,853,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
17 June 2002 | Delivered on: 22 June 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £34,000 credited to account designation 47351950 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
---|---|
6 February 2001 | Delivered on: 10 February 2001 Persons entitled: Reed Elsevier (UK) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date herewith. Particulars: £61,770. Outstanding |
20 November 2001 | Delivered on: 22 November 2001 Satisfied on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial deposit of £34,000 and all monies standing to the credit of account designation 47351950 and any addition or account deriving therefrom. Fully Satisfied |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
22 December 2016 | Auditor's resignation (1 page) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages) |
6 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 September 2015 | Appointment of Mr George David Carroll as a director on 31 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Tom Beaudoin as a director on 31 July 2015 (1 page) |
10 February 2015 | Appointment of Adam Bruce Bowden Ii as a director on 25 November 2014 (3 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Termination of appointment of Todd Duchene as a director on 17 September 2014 (1 page) |
11 November 2014 | Registered office address changed from 1 Pound Lane Marlow Buckinghamshire SL7 2AF to Pound Lane, Marlow, Buckinghamshire Pound Lane Marlow Buckinghamshire SL7 2AF on 11 November 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Registered office address changed from St George's House 3 St George's Place Twickenham TW1 3NE on 20 February 2013 (1 page) |
9 August 2012 | Appointment of Vp Emea Caroline Curtis as a secretary (1 page) |
9 August 2012 | Termination of appointment of Jan Anthierens as a secretary (1 page) |
9 August 2012 | Appointment of Vp Emea Caroline Curtis as a director (2 pages) |
9 August 2012 | Appointment of Todd Duchene as a director (2 pages) |
9 August 2012 | Termination of appointment of Jan Anthierens as a director (1 page) |
27 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Bracknell RG12 1WA United Kingdom on 28 October 2010 (1 page) |
18 March 2010 | Termination of appointment of Thomas Linwood Beaudoin as a director (1 page) |
18 March 2010 | Termination of appointment of Tom Beaudoin as a director (1 page) |
14 January 2010 | Appointment of Thomas Linwood Beaudoin as a director (2 pages) |
13 January 2010 | Appointment of Tom Beaudoin as a director (2 pages) |
27 November 2009 | Appointment of Tom Beaudoin as a director (2 pages) |
20 November 2009 | Termination of appointment of Stephen Miller as a director (1 page) |
22 October 2009 | Director's details changed for Stephen Miller on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jan Louis Cornelius Anthierens on 20 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from globe house victoria way woking GU21 1DD (1 page) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 February 2008 | Memorandum and Articles of Association (10 pages) |
30 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 April 2006 | Company name changed scansoft uk LIMITED\certificate issued on 20/04/06 (2 pages) |
14 February 2006 | Return made up to 10/10/05; full list of members (7 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2003 (17 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Return made up to 10/10/04; full list of members
|
12 October 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 10/10/03; full list of members (9 pages) |
13 April 2004 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Company name changed speechworks uk LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
22 August 2003 | Resolutions
|
21 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
1 October 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Location of register of members (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 12 plumtree court london EC4A 4HT (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
10 October 2000 | Incorporation (14 pages) |