THE NUANCE GROUP (UK) LIMITED
Overview
Company Name | THE NUANCE GROUP (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01131604 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE NUANCE GROUP (UK) LIMITED?
Company Name | From | Until |
---|---|---|
NUANCE GLOBAL TRADERS (UK) LIMITED | Oct 16, 1997 | Oct 16, 1997 |
ALLNU (UK) LIMITED | Feb 06, 1997 | Feb 06, 1997 |
ALLDERS INTERNATIONAL (UK) LIMITED | May 14, 1985 | May 14, 1985 |
ALLDERS INTERNATIONAL LIMITED | Aug 29, 1973 | Aug 29, 1973 |
What are the latest accounts for THE NUANCE GROUP (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 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 To | Dec 21, 2023 |
What are the latest filings for THE NUANCE GROUP (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher David Bouttle on Jul 03, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Harmstorf as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2021 with updates | 4 pages | CS01 | ||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Notification of Wdfg Uk Limited as a person with significant control on Oct 21, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 12, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Paul Henry Donaldson as a secretary on Oct 13, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Satisfaction of charge 011316040003 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THE NUANCE GROUP (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOUTTLE, Christopher David | Director | Bedfont Lakes TW14 8HA Feltham 5 New Square Middlesex England | England | British | Company Director | 138452200003 | ||||
CREIGHTON, Frederick Robert | Director | Bedfont Lakes TW14 8HA Feltham 5 New Square Middlesex England | England | British | Company Director | 172547770001 | ||||
DONALDSON, Paul Henry | Secretary | Mortimers Cottage Romsey Road SO51 6AF Ower 2 Hampshire United Kingdom | British | Financial Controller | 135855520001 | |||||
EGGLETON, Jeanette | Secretary | Ridgeway Ashurst Drive Boxhill KT20 7LW Tadworth Surrey | British | 51206780001 | ||||||
MACKENZIE, Amanda Jane | Secretary | 1 Rochester Road PO4 9BA Southsea Hampshire | British | 58628610001 | ||||||
PRIDEAUX, Robert David | Secretary | Staddles Romsey Road SO51 6EB Wellow Hampshire | British | 258430004 | ||||||
TRITSCHLER, Annette Elizabeth | Secretary | Fordingbridge SP6 2QH Fordingbridge Rippleside Hampshire | British | Financial Controller | 128807210001 | |||||
WALKER, Edward Ian Charles | Secretary | 8 Upper Barn Copse SO50 8DD Fair Oak Hampshire | British | 97715830001 | ||||||
WINSOR, Richard Andrew | Secretary | 107 Imperial Apartments South Western House Canute Road SO14 3AL Southampton Hampshire | British | 34882920001 | ||||||
ANSON-ESPARZA, Alexander Angel | Director | Nursling Industrial Estate, Oriana Way Nursling SO16 0YU Southampton Unit 42 Hampshire United Kingdom | Switzerland | British | Buying And Merchandising Director | 156337180001 | ||||
BELARDINI, Andrea | Director | Zurich Gerechtigkeitsgasse 8 8001 Switzerland | Switzerland | Italian | Ceo Europe | 140705470001 | ||||
BERNASCONI, Carlo | Director | Hornstrasse 30 Obererlinsbach 5016 So Switzerland | Switzerland | Swiss | Chief Executive Officer | 98358100001 | ||||
BONNEL, Jean Paul | Director | Marktgasse 17 Kloten 8302 Zh Switzerland | French | Chief Executive Officer | 112308010001 | |||||
BRAUN, Markus | Director | Steinacherstrasse 15 8308 Illnau FOREIGN Switzerland | Swiss | Cheif Financial Officer | 52080210001 | |||||
DAFFLON, Rene | Director | Rainstrasse 5 8103 Unterengstringen Switzerland | Swiss | Corp Ceo | 59582140001 | |||||
HARMSTORF, Benjamin | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | United Kingdom | German | Chief Financial Officer | 302117920001 | ||||
HERZIG, Ekaterina | Director | Nursling Industrial Estate, Oriana Way Nursling SO16 0YU Southampton Unit 42 Hampshire United Kingdom | Switzerland | Swiss | Rs&D Operations Director | 184205440001 | ||||
LIPSITH, Harvey Brian | Director | Heronsmore 4 Martello Road Canford Cliffs BH13 7DH Poole Dorset | British | Chairman | 425860001 | |||||
LIVINGSTONE, Robert Macbeth | Director | Clease Cottage Clease Way Compton Down SO21 2AL Winchester Hampshire | British | Managing Director | 27293830002 | |||||
MARIN MAS-SARDA, Luis | Director | Nursling Industrial Estate, Oriana Way Nursling SO16 0YU Southampton Unit 42 Hampshire | Switzerland | Spanish | Chief Corporate Officer | 193357030001 | ||||
MEYER, Tobias Andreas | Director | Nursling Industrial Estate, Oriana Way Nursling SO16 0YU Southampton Unit 42 Hampshire | Usa | Swiss | Deputy General Counsel | 193358770001 | ||||
PENNYCOOK, Richard | Director | Sherington Place Church End MK16 9PA Sherington Bucks | British | Financial Director | 112734470001 | |||||
SCHNEITER, Andreas | Director | Nursling Industrial Estate, Oriana Way Nursling SO16 0YU Southampton Unit 42 Hampshire | Switzerland | Swiss | Chief Financial Officer | 193355270001 | ||||
SHEATH, Christopher Gordon | Director | La Fosca Old Romsey Road SO4 2NP Cadnam Hampshire | British | Director | 69543550001 | |||||
SNADLER, Stuart Martin | Director | 6 Cheyne Gardens West Cliff Road BH4 8AS Bournemouth Dorset | British | Managing Director | 50800370001 | |||||
STEGEMANN, Christian Heinrich | Director | Bachtlenstrasse 1 Niederglatt Zh 8172 Switzerland | Switzerland | Swiss | Director Finance | 98358190001 | ||||
TAYLOR, Frederick William | Director | 36 Quarry Road St Giles Hill SO23 0JG Winchester Hampshire | British | Operations Director | 3095110001 | |||||
WHITEHOUSE, Paul Stewart | Director | 47 Benner Lane GU24 9JR Woking Surrey | England | British | Managing Director | 105735180001 | ||||
WINSOR, Richard Andrew | Director | 107 Imperial Apartments South Western House Canute Road SO14 3AL Southampton Hampshire | British | Finance Director | 34882920001 | |||||
WOOD, Christopher Peter | Director | Via Ronco Nuovo 8 Comano Ti 6949 Switzerland | Switzerland | British | Chief Financial Officer | 100237260001 |
Who are the persons with significant control of THE NUANCE GROUP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wdfg Uk Limited | Oct 21, 2020 | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE NUANCE GROUP (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 21, 2016 | Oct 21, 2020 | The 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