AVEVA SOLUTIONS LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

AVEVA SOLUTIONS LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
AVEVA SOLUTIONS LIMITED was incorporated 59 years ago on 04/05/1964 and has the registered number: 00803680. The accounts status is FULL and accounts are next due on 30/09/2024.

AVEVA SOLUTIONS LIMITED - CAMBRIDGE

This company is listed in the following categories:
58290 - Other software publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

HIGH CROSS
CAMBRIDGE
CB3 0HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FRANCESCA ANNE TODD Secretary 2023-01-18 CURRENT
MR PETER JAMES HILBRE COVENEY Aug 1970 British Director 2023-06-13 CURRENT
MRS AMANDA FELIPA DISTON Mar 1974 British Director 2023-06-13 CURRENT
MR CASPAR HERZBERG Jan 1973 German Director 2023-03-10 CURRENT
HELEN LAMPRELL Jul 1972 British Director 2023-01-18 CURRENT
DEREK MIDDLEMAS Jul 1956 British Director 2009-01-22 UNTIL 2016-11-30 RESIGNED
DR DAVID FIELDING HARTLEY Sep 1937 British Director RESIGNED
MR DAVID WILLIAM MANN Jun 1944 British Director 2003-11-04 UNTIL 2010-07-07 RESIGNED
MR RICHARD LONGDON Dec 1955 British Director 1994-08-16 UNTIL 2016-12-31 RESIGNED
RICHARD ASHTON KING Aug 1929 British Director 1994-10-05 UNTIL 2006-04-01 RESIGNED
PETER CHARLES KIDNEY Mar 1950 British Director 1997-06-01 UNTIL 2003-11-04 RESIGNED
MR JAMES SINGER KIDD Jun 1970 British Director 2010-12-31 UNTIL 2023-03-31 RESIGNED
MR CHRISTOPHER JOHN HUMPHREY Mar 1957 British Director 2016-07-08 UNTIL 2019-10-09 RESIGNED
MR PETER WALTER HERWECK Aug 1966 German Director 2018-03-01 UNTIL 2019-10-09 RESIGNED
MR PETER WALTER HERWECK Aug 1966 German Director 2021-05-28 UNTIL 2023-03-10 RESIGNED
MR CRAIG BARRY HAYMAN Aug 1963 British Director 2018-02-19 UNTIL 2021-07-07 RESIGNED
ROBIN JAMES LEE Mar 1942 British Director 1994-08-16 UNTIL 1998-03-31 RESIGNED
MRS CLAIRE DENTON Secretary 2019-10-09 UNTIL 2021-11-01 RESIGNED
MRS HELEN PATRICIA BARRETT-HAGUE Secretary 2010-12-31 UNTIL 2014-12-11 RESIGNED
MRS CLAIRE DENTON Secretary 2015-07-16 UNTIL 2018-02-19 RESIGNED
MR DAVID MATHEW WARD Secretary 2014-12-11 UNTIL 2015-06-16 RESIGNED
MRS HELEN LOUISE LAMPRELL Secretary 2021-11-01 UNTIL 2023-01-18 RESIGNED
PAUL RONALD TAYLOR Secretary 2001-07-12 UNTIL 2010-12-31 RESIGNED
MR DAVID MATHEW WARD Secretary 2014-12-11 UNTIL 2015-07-16 RESIGNED
MR PAUL RONALD TAYLOR Jul 1964 British Secretary 2001-07-12 UNTIL 2010-12-25 RESIGNED
MR DAVID MATHEW WARD Secretary 2018-02-19 UNTIL 2019-10-09 RESIGNED
JOHN RICHARD DERSLEY Sep 1948 British Secretary RESIGNED
MRS JENNIFER MARGARET ALLERTON Dec 1951 British Director 2013-07-06 UNTIL 2019-10-09 RESIGNED
JOHN CRISPIN GRAY Sep 1939 British Director RESIGNED
MR COLIN ALEXANDER GARRETT Feb 1957 British Director 2003-11-04 UNTIL 2008-03-31 RESIGNED
JEREMY RICHARD FREDERICK FAIRBROTHER Jun 1939 British Director 1994-05-09 UNTIL 1994-08-12 RESIGNED
PHILIP DAYER Jan 1951 British Director 2008-01-07 UNTIL 2017-07-07 RESIGNED
DAVID JOHN DACE Aug 1935 British Director RESIGNED
ANTONY DAVID CHRISTIAN May 1955 British Director 2000-04-01 UNTIL 2003-07-03 RESIGNED
DENNIS BUTLER CHANDLER Dec 1929 British Director RESIGNED
ALAN GRIG Mar 1939 British Director RESIGNED
MR JONATHAN BROOKS Jan 1956 British Director 2007-07-12 UNTIL 2016-11-08 RESIGNED
MICHAEL JOHN BEZZANT Aug 1943 British Director 2003-11-04 UNTIL 2004-06-30 RESIGNED
MR EMMANUEL ANDRE MARIE BABEAU Feb 1967 French Director 2018-03-01 UNTIL 2019-10-09 RESIGNED
MR ROHINTON MOBED May 1959 British Director 2017-03-01 UNTIL 2019-10-09 RESIGNED
MR PHILIP STANLEY AIKEN Jan 1949 Australian Director 2012-05-01 UNTIL 2019-10-09 RESIGNED
DR ROBERT JOHN BISHOP Feb 1938 British Director RESIGNED
DR MICHAEL PETER HALSTEAD Mar 1942 British Director RESIGNED
JOHN RICHARD DERSLEY Sep 1948 British Director RESIGNED
NIGEL RAYMOND HARTNELL Apr 1947 British Director 1994-01-24 UNTIL 1994-08-12 RESIGNED
MR RODERICK HUGH EVELYN POWELL Jun 1948 British Director 1993-03-19 UNTIL 1994-01-24 RESIGNED
NICHOLAS MARTIN PREST Apr 1953 British Director 2006-01-11 UNTIL 2012-07-12 RESIGNED
BRIAN REECE Dec 1945 British Director RESIGNED
MR PAUL RONALD TAYLOR Jul 1964 British Director 1998-04-01 UNTIL 2010-12-31 RESIGNED
LENNART ERIC RAGNAR OLSSON Oct 1946 Swedish Director 2005-07-01 UNTIL 2009-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aveva Group Limited 2016-04-06 Cambridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVEVA ENGINEERING IT LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
KBC ADVANCED TECHNOLOGIES LIMITED WALTON ON THAMES Active GROUP 70100 - Activities of head offices
AVEVA MANAGED SERVICES LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
ANITE LIMITED FLEET Active SMALL 70100 - Activities of head offices
CADCENTRE PROPERTY LIMITED CAMBRIDGE Active FULL 68209 - Other letting and operating of own or leased real estate
CADCENTRE PENSION TRUSTEE LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
TRIBON SOLUTIONS (UK) LIMITED CAMBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVEVA GROUP LIMITED CAMBRIDGE Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
GOSURPRISE LIMITED Dissolved... TOTAL EXEMPTION SMALL 47190 - Other retail sale in non-specialised stores
OXFORD METRICS PLC YARNTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
AVEVA CONSULTING LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CADCENTRE LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
CADCENTRE ENGINEERING IT LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
A1 COMMS LIMITED ALFRETON In... GROUP 47421 - Retail sale of mobile telephones
AVEVA LIMITED CAMBRIDGE Active FULL 58290 - Other software publishing
IQGEO GROUP PLC CAMBRIDGE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
THRUVISION GROUP PLC ABINGDON ENGLAND Active GROUP 62090 - Other information technology service activities
2 & 3 CHARTER POINT LLP DERBY Dissolved... TOTAL EXEMPTION FULL None Supplied
2 CALICO BUSINESS PARK LLP DERBY Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CADCENTRE PROPERTY LIMITED CAMBRIDGE Active FULL 68209 - Other letting and operating of own or leased real estate
CADCENTRE PENSION TRUSTEE LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
TRIBON SOLUTIONS (UK) LIMITED CAMBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVEVA GROUP LIMITED CAMBRIDGE Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
CADCENTRE LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
LFM SOFTWARE LIMITED CAMBRIDGE ENGLAND Active FULL 62090 - Other information technology service activities
AVEVA LIMITED CAMBRIDGE Active FULL 58290 - Other software publishing
AVEVA FINANCE LIMITED CAMBRIDGE Active MEDIUM 62012 - Business and domestic software development
AVEVA FINANCING LIMITED CAMBRIDGE UNITED KINGDOM Active MEDIUM 62012 - Business and domestic software development
AVEVA UK 1 LIMITED CAMBRIDGE UNITED KINGDOM Active MEDIUM 58290 - Other software publishing