AVEVA SOFTWARE GB LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
AVEVA SOFTWARE GB LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
AVEVA SOFTWARE GB LIMITED was incorporated 25 years ago on 27/04/1998 and has the registered number: 03555875. The accounts status is FULL and accounts are next due on 31/03/2024.
AVEVA SOFTWARE GB LIMITED was incorporated 25 years ago on 27/04/1998 and has the registered number: 03555875. The accounts status is FULL and accounts are next due on 31/03/2024.
AVEVA SOFTWARE GB LIMITED - CAMBRIDGE
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2022 | 31/03/2024 |
Registered Office
101 SCIENCE PARK
CAMBRIDGE
CB4 0FY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SCHNEIDER ELECTRIC SOFTWARE GB LIMITED (until 15/12/2021)
SCHNEIDER ELECTRIC SOFTWARE GB LIMITED (until 15/12/2021)
SPIRAL SOFTWARE LIMITED (until 26/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AUGUSTIN LOUIS MARIE BERNARD LAURENT-BELLUE | Jul 1979 | French | Director | 2023-03-31 | CURRENT |
MRS MARTHA LOUISE CANNON | Mar 1979 | British | Director | 2023-07-07 | CURRENT |
MR PETER JAMES HILBRE COVENEY | Aug 1970 | British | Director | 2023-07-07 | CURRENT |
ANDREW JAMES SHIPLEY | Jun 1968 | British | Director | 2017-01-27 UNTIL 2019-09-10 | RESIGNED |
CATHERINE MICHELE ANNE RAWLINGS | May 1968 | Secretary | 2001-11-26 UNTIL 2004-03-21 | RESIGNED | |
MR MUKUND UNAVANE | Oct 1972 | British | Secretary | 2004-03-22 UNTIL 2012-10-12 | RESIGNED |
DR ALI MATTHEW WEBSTER | Jul 1973 | British | Secretary | 1998-04-27 UNTIL 2001-11-26 | RESIGNED |
TANUJA RANDERY | Sep 1966 | British | Director | 2015-03-01 UNTIL 2017-09-13 | RESIGNED |
DAVID JEREMY THOMAS | May 1954 | British | Director | 2012-10-12 UNTIL 2014-03-31 | RESIGNED |
RACHEL LOUISE SPENCER | Feb 1966 | British | Director | 2012-10-12 UNTIL 2014-12-31 | RESIGNED |
KEVIN CHARLES SMITH | Aug 1959 | British | Director | 2012-10-12 UNTIL 2015-07-31 | RESIGNED |
MR STUART THOROGOOD | Jan 1958 | British / New Zealand | Director | 2014-03-31 UNTIL 2015-03-01 | RESIGNED |
MR MUKUND UNAVANE | Oct 1972 | British | Director | 1998-05-01 UNTIL 2012-10-12 | RESIGNED |
MR DAVID MATHEW WARD | Feb 1976 | British | Director | 2018-08-31 UNTIL 2021-04-09 | RESIGNED |
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2012-10-13 UNTIL 2018-10-26 | RESIGNED | ||
JEREMY WILLIAM RILEY | Oct 1972 | British | Director | 1998-04-27 UNTIL 2001-09-26 | RESIGNED |
MR TREVOR LAMBETH | Nov 1963 | British | Director | 2014-03-31 UNTIL 2018-02-28 | RESIGNED |
FLORENT JOHN MILLELIRI | Apr 1983 | French | Director | 2017-01-27 UNTIL 2018-08-31 | RESIGNED |
VICTORIA HULL | Mar 1962 | British | Director | 2012-10-12 UNTIL 2014-03-31 | RESIGNED |
MR MICHAEL PATRICK HUGHES | Jun 1965 | Irish | Director | 2017-09-12 UNTIL 2018-02-28 | RESIGNED |
HARPREET SINGH GULATI | Aug 1969 | French | Director | 2017-01-27 UNTIL 2023-07-07 | RESIGNED |
THIBAUT GERMAIN COUSIN | Sep 1967 | Belgian | Director | 2019-09-10 UNTIL 2023-07-07 | RESIGNED |
NILS BREIDENSTIEN | May 1966 | German | Director | 2012-10-12 UNTIL 2013-05-31 | RESIGNED |
DR ALI MATTHEW WEBSTER | Jul 1973 | British | Director | 1998-04-27 UNTIL 2012-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aveva Group Limited | 2018-03-01 | Cambridge Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Samos Acquisition Company Limited | 2017-01-01 - 2018-03-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |