GRANTA DESIGN LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
GRANTA DESIGN LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active - Proposal to Strike off.
GRANTA DESIGN LIMITED was incorporated 31 years ago on 06/04/1993 and has the registered number: 02807306. The accounts status is FULL and accounts are next due on 31/12/2021.
GRANTA DESIGN LIMITED was incorporated 31 years ago on 06/04/1993 and has the registered number: 02807306. The accounts status is FULL and accounts are next due on 31/12/2021.
GRANTA DESIGN 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 / 3 | 31/12/2019 | 31/12/2021 |
Registered Office
300 RUSTAT HOUSE
CAMBRIDGE
CAMBRIDGESHIRE
CB1 7EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2021 | 14/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FLORIAN VOGEL | Mar 1974 | German | Director | 2021-02-01 | CURRENT |
PITSEC LIMITED | Corporate Secretary | 2019-03-13 | CURRENT | ||
MR RICHARD ALAN BELCHER | Aug 1970 | British | Director | 2019-02-01 | CURRENT |
JOANNE CRAIG | Mar 1973 | Secretary | 2001-03-23 UNTIL 2005-01-31 | RESIGNED | |
DR. PATRICK DAVID COULTER | Feb 1960 | British | Director | 1997-10-30 UNTIL 2019-02-01 | RESIGNED |
ST JOHNS INNOVATION CENTRE LTD | Secretary | 1993-09-17 UNTIL 1999-07-20 | RESIGNED | ||
DONALD RICHARD MUZYKA | Aug 1938 | American | Director | 2001-12-14 UNTIL 2004-10-31 | RESIGNED |
GLYNNE STANFIELD | Apr 1961 | British | Secretary | 1993-04-06 UNTIL 1993-05-20 | RESIGNED |
BRIAN MARSHALL | Mar 1954 | British | Nominee Director | 1993-04-06 UNTIL 1993-05-20 | RESIGNED |
MR WILLIAM MAHONEY | Dec 1951 | American | Director | 2017-11-07 UNTIL 2019-02-01 | RESIGNED |
STANLEY CHRISTOPHER THEOBALD | May 1951 | American | Director | 2004-11-01 UNTIL 2012-10-15 | RESIGNED |
GLYNNE STANFIELD | Apr 1961 | British | Director | 1993-04-06 UNTIL 1993-05-20 | RESIGNED |
MR THOMAS STEVEN PASSEK | Feb 1964 | Us | Director | 2012-10-01 UNTIL 2015-01-13 | RESIGNED |
FELICITY JO RIGLING | Dec 1960 | British | Secretary | 2005-02-01 UNTIL 2019-02-01 | RESIGNED |
HELEN ISABEL HUTCHINGS | May 1951 | Secretary | 1999-07-20 UNTIL 2001-03-20 | RESIGNED | |
JAMES ROBERT THEODORE VIGGERS | Mar 1976 | British | Director | 2016-12-06 UNTIL 2019-02-01 | RESIGNED |
MR TERRY MOSIER | Aug 1964 | American | Director | 2015-01-13 UNTIL 2016-01-11 | RESIGNED |
DR RICHARD CHARLES JENNINGS | Apr 1948 | British | Director | 1993-05-20 UNTIL 2019-02-01 | RESIGNED |
MR THOMAS LEE DUDLEY | May 1947 | American | Director | 2016-02-08 UNTIL 2017-11-07 | RESIGNED |
MICHAEL JOSEPH DE HAEMER | Mar 1938 | United States | Director | 2000-05-30 UNTIL 2001-12-14 | RESIGNED |
PROFESSOR DAVID CEBON | Aug 1959 | British | Director | 1993-05-20 UNTIL 2019-02-01 | RESIGNED |
PROFESSOR MICHAEL FARRIES ASHBY | Nov 1935 | British | Director | 1993-05-20 UNTIL 2019-02-01 | RESIGNED |
MR PHILIPPE ANTONIO | Jul 1978 | French | Director | 2019-02-01 UNTIL 2020-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ansys Uk Limited | 2021-07-19 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ansys, Inc. | 2019-02-01 - 2021-07-19 | Canonsburg Pennsylvania | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-12-25 | 31-12-2019 | 11,095,131 Cash 11,065,216 equity |