This company is commonly known as Winscribe Europe Limited. The company was founded 40 years ago and was given the registration number 01792924. The firm's registered office is in LONDON. You can find them at 33 Soho Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WINSCRIBE EUROPE LIMITED |
---|---|---|
Company Number | : | 01792924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1984 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Soho Square, London, England, W1D 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 09 November 2022 | Active |
C/O Nuance Communicatons Ireland, Nuance House 20 Merrion Road, Ballsbridge, Dublin 4, Ireland, | Director | 18 May 2018 | Active |
One Microsoft Way, Redmond, United States, 98052-6399 | Director | 09 November 2022 | Active |
One Microsoft Way, Redmond, United States, 98052-6399 | Director | 09 November 2022 | Active |
32 The Birchwood, Tilehurst, Reading, RG3 5UH | Secretary | - | Active |
C/O Nuance Communicatons Ireland Ltd, Nuance House 20 Merrion Road, Ballsbridge, Dublin 4, Ireland, | Director | 18 May 2018 | Active |
Pennyfield Switchback Road North, Maidenhead, SL6 7QQ | Director | - | Active |
16, - 18, Empress Place, London, England, SW6 1TT | Director | 08 June 2012 | Active |
1 High Street, Thatcham, Berks, RG19 3JG | Director | 23 November 2011 | Active |
Nuance Communications Ireland Ltd, Nuance House, 20 Merrion Road, Ballsbridge, Ireland, | Director | 21 November 2018 | Active |
30 Warwick, Bracknell, RG12 3QP | Director | - | Active |
27 Heath Avenue, Northcote, Auckland, New Zealand, | Director | 01 August 2003 | Active |
C/O Nuance Communications Uk Ltd, Wethered House, Pound Lane, Marlow, United Kingdom, SL7 2AF | Director | 18 May 2018 | Active |
32 The Birchwood, Tilehurst, Reading, RG3 5UH | Director | - | Active |
32 The Birchwoods, Tilehurst, Reading, RG31 5UH | Director | 01 August 2006 | Active |
32 The Birchwoods, Tilehurst, Reading, RG31 5UH | Director | - | Active |
23, Muritai Road, Auckland, New Zealand, 0 620 | Director | 01 August 2003 | Active |
Microsoft Corporation | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One, Microsoft Way, Redmond, United States, |
Nature of control | : |
|
Nuance Communications Inc | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1, Wayside Road, Burlinton, United States, |
Nature of control | : |
|
Mr. Matthew David Weavers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | New Zealander |
Country of residence | : | New Zealand |
Address | : | 23, Muritai Road, Auckland, New Zealand, 0 620 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Gazette | Gazette filings brought up to date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.