UKBizDB.co.uk

WINSCRIBE EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Soho Square, London, England, W1D 3QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary09 November 2022Active
C/O Nuance Communicatons Ireland, Nuance House 20 Merrion Road, Ballsbridge, Dublin 4, Ireland,

Director18 May 2018Active
One Microsoft Way, Redmond, United States, 98052-6399

Director09 November 2022Active
One Microsoft Way, Redmond, United States, 98052-6399

Director09 November 2022Active
32 The Birchwood, Tilehurst, Reading, RG3 5UH

Secretary-Active
C/O Nuance Communicatons Ireland Ltd, Nuance House 20 Merrion Road, Ballsbridge, Dublin 4, Ireland,

Director18 May 2018Active
Pennyfield Switchback Road North, Maidenhead, SL6 7QQ

Director-Active
16, - 18, Empress Place, London, England, SW6 1TT

Director08 June 2012Active
1 High Street, Thatcham, Berks, RG19 3JG

Director23 November 2011Active
Nuance Communications Ireland Ltd, Nuance House, 20 Merrion Road, Ballsbridge, Ireland,

Director21 November 2018Active
30 Warwick, Bracknell, RG12 3QP

Director-Active
27 Heath Avenue, Northcote, Auckland, New Zealand,

Director01 August 2003Active
C/O Nuance Communications Uk Ltd, Wethered House, Pound Lane, Marlow, United Kingdom, SL7 2AF

Director18 May 2018Active
32 The Birchwood, Tilehurst, Reading, RG3 5UH

Director-Active
32 The Birchwoods, Tilehurst, Reading, RG31 5UH

Director01 August 2006Active
32 The Birchwoods, Tilehurst, Reading, RG31 5UH

Director-Active
23, Muritai Road, Auckland, New Zealand, 0 620

Director01 August 2003Active

People with Significant Control

Microsoft Corporation
Notified on:04 March 2022
Status:Active
Country of residence:United States
Address:One, Microsoft Way, Redmond, United States,
Nature of control:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-12-01Officers

Appoint corporate secretary company with name date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-02-14Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.