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 - CAMBRIDGE

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SILVER NUGGET LIMITED BERKSHIRE Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ZEMAX EUROPE LIMITED POOLE UNITED KINGDOM Dissolved... SMALL 46900 - Non-specialised wholesale trade
MOTOR DESIGN LIMITED READING ENGLAND Active SMALL 62090 - Other information technology service activities
ANSYS UK LIMITED SHEFFIELD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OPTIS PRISTINE LIMITED WARRINGTON ENGLAND Dissolved... SMALL 62012 - Business and domestic software development
E Y C LIMITED CAMBERLEY ENGLAND Active FULL 63110 - Data processing, hosting and related activities
THE SHEFFIELD GENERAL CEMETERY TRUST CEMETERY AVENUE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
APACHE DESIGN SOLUTIONS LIMITED READING Dissolved... FULL 62090 - Other information technology service activities
MALTBY LEARNING TRUST ROTHERHAM ENGLAND Active FULL 85100 - Pre-primary education
ANSYS UK SIMULATION SOFTWARE LIMITED READING Dissolved... FULL 62012 - Business and domestic software development
ANSYS UK HOLDING COMPANY LIMITED READING Dissolved... FULL 62012 - Business and domestic software development
BETH SHALOM REFORM SYNAGOGUE CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
OPTIS NORTHERN EUROPE LIMITED WARRINGTON ENGLAND Dissolved... SMALL 62012 - Business and domestic software development
LUMERICAL COMPUTATIONAL SOLUTIONS (UK) LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CONCEPT SYSTEMS ENGINEERING LIMITED WREXHAM WALES Dissolved... DORMANT 71122 - Engineering related scientific and technical consulting activities
GROVE ACQUISITION SUB LIMITED READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
GROVE FINANCING SUB LIMITED READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
GROVE FINANCING SUB 4 LIMITED READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ONSCALE LTD EDINBURGH SCOTLAND Active SMALL 62012 - Business and domestic software development

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