MSC.SOFTWARE LIMITED - COBHAM
Company Profile | Company Filings |
Overview
MSC.SOFTWARE LIMITED is a Private Limited Company from COBHAM ENGLAND and has the status: Active.
MSC.SOFTWARE LIMITED was incorporated 37 years ago on 01/07/1986 and has the registered number: 02033042. The accounts status is FULL and accounts are next due on 30/09/2024.
MSC.SOFTWARE LIMITED was incorporated 37 years ago on 01/07/1986 and has the registered number: 02033042. The accounts status is FULL and accounts are next due on 30/09/2024.
MSC.SOFTWARE LIMITED - COBHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CEDAR HOUSE
COBHAM
SURREY
KT11 1HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HELEN ELIZABETH PEALL | Jan 1974 | British | Director | 2018-03-26 | CURRENT |
MISS HELEN ELIZABETH PEALL | Secretary | 2018-03-26 | CURRENT | ||
ALEXANDER MONTGOMERY | May 1972 | British | Director | 2022-04-28 | CURRENT |
JOHN ANDREW MONGELLUZZO | Dec 1958 | Usa | Director | 2005-06-30 UNTIL 2009-11-19 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 1992-08-08 UNTIL 2009-09-14 | RESIGNED | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2009-09-14 UNTIL 2011-04-30 | RESIGNED | ||
MR OLAF WIJMA | Apr 1971 | Dutch | Director | 2017-04-12 UNTIL 2018-01-31 | RESIGNED |
DR RICHARD MACNEAL | Feb 1923 | American | Director | RESIGNED | |
CHRISTOPHER ST JOHN | Aug 1946 | British | Director | 1999-01-28 UNTIL 2002-05-22 | RESIGNED |
MR KEVIN RUBIN | Jul 1974 | Amercian | Director | 2012-09-03 UNTIL 2016-03-31 | RESIGNED |
DR WERNER POHL | Mar 1949 | Austrian | Director | RESIGNED | |
FRANK PERNA | Jan 1938 | American | Director | 1998-12-13 UNTIL 2005-06-30 | RESIGNED |
PAUL ADRIAN NEWTON | Mar 1949 | British | Director | RESIGNED | |
DENNIS NAGY | Jul 1944 | American | Director | RESIGNED | |
SAM AURIEMMA | Sep 1952 | American | Director | 2007-04-16 UNTIL 2009-10-16 | RESIGNED |
AMIR ALI MOBAYEN | Nov 1959 | Usa | Director | 2005-06-30 UNTIL 2009-11-20 | RESIGNED |
HALUK MENDERES | Jul 1960 | German | Director | 1999-08-25 UNTIL 2005-06-30 | RESIGNED |
MR WOLFGANG ANTON MARB | Feb 1958 | German | Director | 2009-11-11 UNTIL 2012-07-01 | RESIGNED |
JOHN JOSEPH LASKEY | Sep 1949 | Usa | Director | 2005-06-30 UNTIL 2007-04-16 | RESIGNED |
MR JAMES DAVID JOHNSON | Dec 1956 | Us Citizen | Director | 2009-11-11 UNTIL 2011-03-25 | RESIGNED |
PAOLO GUGLIELMINI | Jun 1977 | Italian | Director | 2018-01-31 UNTIL 2022-04-28 | RESIGNED |
LOUIS GRECO | Jan 1948 | Us Citizen | Director | RESIGNED | |
DAVID FAIRCHILD | Mar 1961 | Usa | Director | 2002-05-13 UNTIL 2009-11-12 | RESIGNED |
MR DOUGLAS CAMPBELL | Jul 1963 | American | Director | 2009-11-11 UNTIL 2018-01-31 | RESIGNED |
MR KAIS BOUCHIBA | Sep 1967 | French | Director | 2011-07-01 UNTIL 2016-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hexagon Manufacturing Intelligence, Inc. | 2021-12-31 | North Kingstown Rhode Island |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hexagon Ab | 2018-07-25 - 2021-12-31 | Stockholm Se-103 59 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Msc. Software Corporation | 2016-04-06 - 2018-07-25 | Newport Beach California |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-10-01 | 31-12-2020 | 1,675,252 Cash 2,173,150 equity |
ACCOUNTS - Final Accounts | 2020-08-08 | 31-12-2019 | 1,707,072 Cash 1,907,760 equity |
ACCOUNTS - Final Accounts | 2019-08-03 | 31-12-2018 | 2,037,931 Cash 1,751,985 equity |
ACCOUNTS - Final Accounts | 2018-07-31 | 31-12-2017 | 185,767 Cash 1,615,824 equity |