SIEMENS ELECTRONIC DESIGN AUTOMATION LTD - FARNBOROUGH
Company Profile | Company Filings |
Overview
SIEMENS ELECTRONIC DESIGN AUTOMATION LTD is a Private Limited Company from FARNBOROUGH UNITED KINGDOM and has the status: Active.
SIEMENS ELECTRONIC DESIGN AUTOMATION LTD was incorporated 41 years ago on 27/01/1983 and has the registered number: 01694833. The accounts status is FULL and accounts are next due on 30/06/2024.
SIEMENS ELECTRONIC DESIGN AUTOMATION LTD was incorporated 41 years ago on 27/01/1983 and has the registered number: 01694833. The accounts status is FULL and accounts are next due on 30/06/2024.
SIEMENS ELECTRONIC DESIGN AUTOMATION LTD - FARNBOROUGH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PINEHURST 2
FARNBOROUGH
HAMPSHIRE
GU14 7BF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MENTOR GRAPHICS (UK) LIMITED (until 01/10/2021)
MENTOR GRAPHICS (UK) LIMITED (until 01/10/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS TERESA JANE MONAGHAN | Dec 1972 | British | Director | 2023-06-06 | CURRENT |
MR GEOFFREY LEE | Dec 1966 | British | Director | 2023-12-29 | CURRENT |
KARSTEN POPP | Feb 1960 | German | Director | 1998-01-07 UNTIL 2001-10-15 | RESIGNED |
MR CLIVE RODERICK ARNOLD | May 1953 | Secretary | RESIGNED | ||
HANNS JOACHIM WINDELE | Nov 1954 | German | Director | 1998-07-28 UNTIL 2001-01-01 | RESIGNED |
JAMES CARNEGY BARTLETT | Aug 1964 | British | Director | 1998-01-07 UNTIL 2001-07-01 | RESIGNED |
LAURENCE BERRY | Jan 1973 | British | Secretary | 2000-12-31 UNTIL 2006-03-29 | RESIGNED |
MRS SIMONE EUFEMIA AGATHA DAVINA | Secretary | 2017-06-30 UNTIL 2020-06-01 | RESIGNED | ||
SHARON HANA KAHANOV | Secretary | 2020-06-01 UNTIL 2021-12-13 | RESIGNED | ||
MR HUGH ROBERT MORIARTY | Secretary | 2021-12-17 UNTIL 2022-10-19 | RESIGNED | ||
CHRISTINE FFOULKES SIMPSON | Jan 1961 | British | Secretary | 2006-03-27 UNTIL 2015-11-01 | RESIGNED |
EDWARD TAYLOR | Oct 1968 | British | Secretary | 1998-10-01 UNTIL 2000-12-31 | RESIGNED |
MR OLIVER PAUL PIERS LEWIS | Jul 1980 | British | Director | 2021-03-01 UNTIL 2023-06-01 | RESIGNED |
MR WALTER ERNEST VERMIJS | May 1966 | Dutch | Director | 2009-09-24 UNTIL 2017-06-30 | RESIGNED |
EDWARD TAYLOR | Oct 1968 | British | Director | 2001-07-01 UNTIL 2002-06-05 | RESIGNED |
LAURENCE BERRY | Jan 1973 | British | Director | 2005-05-26 UNTIL 2006-03-29 | RESIGNED |
MARK PARASKEVA | Sep 1961 | British | Director | 2001-07-01 UNTIL 2004-05-07 | RESIGNED |
MR JOHN O'MARA | Jul 1964 | Irish | Director | 2007-10-26 UNTIL 2009-11-24 | RESIGNED |
MR DAVID CHARLES MOFFENBEIR | Aug 1951 | American | Director | RESIGNED | |
MR DARREN LEE MACASKILL | Sep 1975 | British | Director | 2017-06-30 UNTIL 2021-03-01 | RESIGNED |
MR FRANK STANLEY DELIA | Aug 1946 | American | Director | RESIGNED | |
ERWIN KRAK | Sep 1961 | Dutch | Director | 2007-03-26 UNTIL 2007-10-26 | RESIGNED |
DANIEL GRAY | Dec 1972 | British | Director | 2002-10-01 UNTIL 2005-03-23 | RESIGNED |
MR DAVID MALCOLM GOLDSWORTH | Feb 1951 | British | Director | RESIGNED | |
MR DEAN MCLEAN FREED | Apr 1958 | American | Director | 1996-08-20 UNTIL 2017-06-30 | RESIGNED |
MONSIEUR JEAN-CLAUDE CARAES | Aug 1945 | French | Director | RESIGNED | |
ADRIAN GERALD BUCKLEY | Mar 1960 | British | Director | 2017-06-30 UNTIL 2023-12-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Siemens Industry Software Limited | 2020-04-01 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Siemens Aktiengesellschaft | 2017-03-30 - 2020-04-01 | Munich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mentor Graphics Corporation | 2016-04-06 - 2017-03-30 | Wilsonville Oregon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |