THE NUANCE GROUP (UK) LIMITED

THE NUANCE GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE NUANCE GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01131604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE NUANCE GROUP (UK) LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE NUANCE GROUP (UK) LIMITED located?

    Registered Office Address
    5 New Square
    Bedfont Lakes
    TW14 8HA Feltham
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NUANCE GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUANCE GLOBAL TRADERS (UK) LIMITEDOct 16, 1997Oct 16, 1997
    ALLNU (UK) LIMITEDFeb 06, 1997Feb 06, 1997
    ALLDERS INTERNATIONAL (UK) LIMITEDMay 14, 1985May 14, 1985
    ALLDERS INTERNATIONAL LIMITEDAug 29, 1973Aug 29, 1973

    What are the latest accounts for THE NUANCE GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE NUANCE GROUP (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2023

    What are the latest filings for THE NUANCE GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher David Bouttle on Jul 03, 2023

    2 pagesCH01

    Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom to 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on Jul 31, 2023

    1 pagesAD01

    Full accounts made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Harmstorf as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Dec 21, 2021 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Notification of Wdfg Uk Limited as a person with significant control on Oct 21, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 12, 2020

    2 pagesPSC09

    Termination of appointment of Paul Henry Donaldson as a secretary on Oct 13, 2020

    1 pagesTM02

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Satisfaction of charge 011316040003 in full

    1 pagesMR04

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of THE NUANCE GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUTTLE, Christopher David
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    Director
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    EnglandBritishCompany Director138452200003
    CREIGHTON, Frederick Robert
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    Director
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    EnglandBritishCompany Director172547770001
    DONALDSON, Paul Henry
    Mortimers Cottage
    Romsey Road
    SO51 6AF Ower
    2
    Hampshire
    United Kingdom
    Secretary
    Mortimers Cottage
    Romsey Road
    SO51 6AF Ower
    2
    Hampshire
    United Kingdom
    BritishFinancial Controller135855520001
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Secretary
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    MACKENZIE, Amanda Jane
    1 Rochester Road
    PO4 9BA Southsea
    Hampshire
    Secretary
    1 Rochester Road
    PO4 9BA Southsea
    Hampshire
    British58628610001
    PRIDEAUX, Robert David
    Staddles
    Romsey Road
    SO51 6EB Wellow
    Hampshire
    Secretary
    Staddles
    Romsey Road
    SO51 6EB Wellow
    Hampshire
    British258430004
    TRITSCHLER, Annette Elizabeth
    Fordingbridge
    SP6 2QH Fordingbridge
    Rippleside
    Hampshire
    Secretary
    Fordingbridge
    SP6 2QH Fordingbridge
    Rippleside
    Hampshire
    BritishFinancial Controller128807210001
    WALKER, Edward Ian Charles
    8 Upper Barn Copse
    SO50 8DD Fair Oak
    Hampshire
    Secretary
    8 Upper Barn Copse
    SO50 8DD Fair Oak
    Hampshire
    British97715830001
    WINSOR, Richard Andrew
    107 Imperial Apartments
    South Western House Canute Road
    SO14 3AL Southampton
    Hampshire
    Secretary
    107 Imperial Apartments
    South Western House Canute Road
    SO14 3AL Southampton
    Hampshire
    British34882920001
    ANSON-ESPARZA, Alexander Angel
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    United Kingdom
    Director
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    United Kingdom
    SwitzerlandBritishBuying And Merchandising Director156337180001
    BELARDINI, Andrea
    Zurich
    Gerechtigkeitsgasse 8
    8001
    Switzerland
    Director
    Zurich
    Gerechtigkeitsgasse 8
    8001
    Switzerland
    SwitzerlandItalianCeo Europe140705470001
    BERNASCONI, Carlo
    Hornstrasse 30
    Obererlinsbach
    5016 So
    Switzerland
    Director
    Hornstrasse 30
    Obererlinsbach
    5016 So
    Switzerland
    SwitzerlandSwissChief Executive Officer98358100001
    BONNEL, Jean Paul
    Marktgasse 17
    Kloten
    8302
    Zh
    Switzerland
    Director
    Marktgasse 17
    Kloten
    8302
    Zh
    Switzerland
    FrenchChief Executive Officer112308010001
    BRAUN, Markus
    Steinacherstrasse 15
    8308 Illnau
    FOREIGN Switzerland
    Director
    Steinacherstrasse 15
    8308 Illnau
    FOREIGN Switzerland
    SwissCheif Financial Officer52080210001
    DAFFLON, Rene
    Rainstrasse 5 8103
    Unterengstringen
    Switzerland
    Director
    Rainstrasse 5 8103
    Unterengstringen
    Switzerland
    SwissCorp Ceo59582140001
    HARMSTORF, Benjamin
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    United KingdomGermanChief Financial Officer302117920001
    HERZIG, Ekaterina
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    United Kingdom
    Director
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    United Kingdom
    SwitzerlandSwissRs&D Operations Director184205440001
    LIPSITH, Harvey Brian
    Heronsmore 4 Martello Road
    Canford Cliffs
    BH13 7DH Poole
    Dorset
    Director
    Heronsmore 4 Martello Road
    Canford Cliffs
    BH13 7DH Poole
    Dorset
    BritishChairman425860001
    LIVINGSTONE, Robert Macbeth
    Clease Cottage
    Clease Way Compton Down
    SO21 2AL Winchester
    Hampshire
    Director
    Clease Cottage
    Clease Way Compton Down
    SO21 2AL Winchester
    Hampshire
    BritishManaging Director27293830002
    MARIN MAS-SARDA, Luis
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    Director
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    SwitzerlandSpanishChief Corporate Officer193357030001
    MEYER, Tobias Andreas
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    Director
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    UsaSwissDeputy General Counsel193358770001
    PENNYCOOK, Richard
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    Director
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    BritishFinancial Director112734470001
    SCHNEITER, Andreas
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    Director
    Nursling Industrial Estate, Oriana Way
    Nursling
    SO16 0YU Southampton
    Unit 42
    Hampshire
    SwitzerlandSwissChief Financial Officer193355270001
    SHEATH, Christopher Gordon
    La Fosca
    Old Romsey Road
    SO4 2NP Cadnam
    Hampshire
    Director
    La Fosca
    Old Romsey Road
    SO4 2NP Cadnam
    Hampshire
    BritishDirector69543550001
    SNADLER, Stuart Martin
    6 Cheyne Gardens
    West Cliff Road
    BH4 8AS Bournemouth
    Dorset
    Director
    6 Cheyne Gardens
    West Cliff Road
    BH4 8AS Bournemouth
    Dorset
    BritishManaging Director50800370001
    STEGEMANN, Christian Heinrich
    Bachtlenstrasse 1
    Niederglatt
    Zh 8172
    Switzerland
    Director
    Bachtlenstrasse 1
    Niederglatt
    Zh 8172
    Switzerland
    SwitzerlandSwissDirector Finance98358190001
    TAYLOR, Frederick William
    36 Quarry Road
    St Giles Hill
    SO23 0JG Winchester
    Hampshire
    Director
    36 Quarry Road
    St Giles Hill
    SO23 0JG Winchester
    Hampshire
    BritishOperations Director3095110001
    WHITEHOUSE, Paul Stewart
    47 Benner Lane
    GU24 9JR Woking
    Surrey
    Director
    47 Benner Lane
    GU24 9JR Woking
    Surrey
    EnglandBritishManaging Director105735180001
    WINSOR, Richard Andrew
    107 Imperial Apartments
    South Western House Canute Road
    SO14 3AL Southampton
    Hampshire
    Director
    107 Imperial Apartments
    South Western House Canute Road
    SO14 3AL Southampton
    Hampshire
    BritishFinance Director34882920001
    WOOD, Christopher Peter
    Via Ronco Nuovo 8
    Comano
    Ti 6949
    Switzerland
    Director
    Via Ronco Nuovo 8
    Comano
    Ti 6949
    Switzerland
    SwitzerlandBritishChief Financial Officer100237260001

    Who are the persons with significant control of THE NUANCE GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    England
    Oct 21, 2020
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02872512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for THE NUANCE GROUP (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016Oct 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0