AVEVA GROUP LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

AVEVA GROUP LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
AVEVA GROUP LIMITED was incorporated 30 years ago on 09/06/1994 and has the registered number: 02937296. The accounts status is FULL and accounts are next due on 30/09/2024.

AVEVA GROUP LIMITED - CAMBRIDGE

This company is listed in the following categories:
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

HIGH CROSS
CAMBRIDGE
CB3 0HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OLIVIER PASCAL, MARIUS BLUM Oct 1970 French Director 2020-04-30 CURRENT
MRS HELEN LOUISE LAMPRELL Secretary 2021-11-01 CURRENT
DR BARBARA FREI Apr 1970 Swiss Director 2023-03-16 CURRENT
MR PETER WALTER HERWECK Aug 1966 German Director 2018-03-01 CURRENT
MR CASPAR HERZBERG Jan 1973 German Director 2023-03-01 CURRENT
ANNE STEVENS Dec 1948 American Director 2023-03-16 CURRENT
HILARY BARBARA MAXSON Mar 1978 American Director 2021-08-01 CURRENT
DR YANBING LI Jan 1970 American Director 2023-09-01 CURRENT
MICHAEL DESMOND TENNYSON BARLEY Jan 1944 British Nominee Director 1994-06-09 UNTIL 1994-07-25 RESIGNED
MR JAMES SINGER KIDD Jun 1970 British Director 2010-12-31 UNTIL 2023-02-17 RESIGNED
MR HERVE COUTURIER Dec 1958 French Director 2010-04-01 UNTIL 2013-07-09 RESIGNED
RICHARD ASHTON KING Aug 1929 British Director 1994-08-16 UNTIL 2006-04-01 RESIGNED
MR DAVID WILLIAM MANN Jun 1944 British Director 1999-06-08 UNTIL 2010-07-07 RESIGNED
JOHN CRISPIN GRAY Sep 1939 British Director 1994-07-28 UNTIL 1999-09-25 RESIGNED
MR CRAIG BARRY HAYMAN Aug 1963 British Director 2018-02-19 UNTIL 2021-07-07 RESIGNED
MR CHRISTOPHER JOHN HUMPHREY Mar 1957 British Director 2016-07-08 UNTIL 2023-01-18 RESIGNED
DR AYESHA KHANNA Dec 1973 Singaporean Director 2021-10-28 UNTIL 2022-12-31 RESIGNED
MR PAUL RONALD TAYLOR Jul 1964 British Director 2001-03-01 UNTIL 2010-12-25 RESIGNED
BRIAN MARSHALL Mar 1954 British Nominee Secretary 1994-06-09 UNTIL 1994-07-25 RESIGNED
MR PAUL RONALD TAYLOR Jul 1964 British Secretary 2001-03-01 UNTIL 2010-07-07 RESIGNED
MRS CLAIRE DENTON Secretary 2021-05-07 UNTIL 2021-11-01 RESIGNED
MRS CLAIRE DENTON Secretary 2015-07-16 UNTIL 2018-02-19 RESIGNED
JOHN RICHARD DERSLEY Sep 1948 British Secretary 1994-07-25 UNTIL 2001-07-12 RESIGNED
MR DAVID MATHEW WARD Secretary 2018-02-19 UNTIL 2021-05-07 RESIGNED
MR DAVID MATHEW WARD Secretary 2014-12-11 UNTIL 2015-07-16 RESIGNED
MRS HELEN PATRICIA BARRETT-HAGUE Secretary 2010-07-07 UNTIL 2014-12-11 RESIGNED
MR DAVID MATHEW WARD Feb 1976 British Director 2016-07-08 UNTIL 2018-02-19 RESIGNED
DAVID CHEESMAN Dec 1942 British Director 1994-10-27 UNTIL 1998-09-30 RESIGNED
ANTONY DAVID CHRISTIAN May 1955 British Director 1999-05-01 UNTIL 2003-07-03 RESIGNED
MR JONATHAN BROOKS Jan 1956 British Director 2007-07-12 UNTIL 2016-11-08 RESIGNED
MR CARL BASS May 1957 American Director 2023-09-01 UNTIL 2024-03-14 RESIGNED
MR EMMANUEL ANDRE MARIE BABEAU Feb 1967 French Director 2018-03-01 UNTIL 2020-04-30 RESIGNED
JOHN RICHARD DERSLEY Sep 1948 British Director 1994-07-25 UNTIL 2001-07-12 RESIGNED
MRS JENNIFER MARGARET ALLERTON Dec 1951 British Director 2013-07-09 UNTIL 2022-07-15 RESIGNED
HABTOM ABREHA Feb 1955 British Director 1993-09-23 UNTIL 1994-07-25 RESIGNED
MR PHILIP STANLEY AIKEN Jan 1949 Australian Director 2012-05-01 UNTIL 2023-01-18 RESIGNED
PAULA LYNN DOWDY Apr 1965 American Director 2019-02-01 UNTIL 2023-01-18 RESIGNED
PETER DANIEL LITTLETON May 1952 Usa Director 1999-05-01 UNTIL 2001-10-10 RESIGNED
MR COLIN ALEXANDER GARRETT Feb 1957 British Director 2000-08-01 UNTIL 2008-03-31 RESIGNED
NICHOLAS MARTIN PREST Apr 1953 British Director 2006-01-11 UNTIL 2012-07-12 RESIGNED
ANNE LOUISE STEVENS Dec 1948 American Director 2022-05-01 UNTIL 2023-01-18 RESIGNED
JEREMY RICHARD FREDERICK FAIRBROTHER Jun 1939 British Director 1994-10-03 UNTIL 2002-08-31 RESIGNED
MR PAUL RONALD TAYLOR Jul 1964 British Director 2001-03-01 UNTIL 2010-12-25 RESIGNED
PHILIP DAYER Jan 1951 British Director 2008-01-07 UNTIL 2017-07-07 RESIGNED
MR RICHARD LONGDON Dec 1955 British Director 1994-07-29 UNTIL 2016-12-31 RESIGNED
MR ROHINTON MOBED May 1959 British Director 2017-03-01 UNTIL 2023-01-18 RESIGNED
ROBIN JAMES LEE Mar 1942 British Director 1994-07-25 UNTIL 1998-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Samos Acquisition Company Limited 2023-01-19 Telford   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Ascot Acquisition Holdings Limited 2023-01-19 Telford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVEVA SOLUTIONS LIMITED CAMBRIDGE Active FULL 58290 - Other software publishing
AVEVA ENGINEERING IT LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CAMBASHI LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AVEVA MANAGED SERVICES LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
SOPHOS LIMITED ABINGDON Active FULL 62012 - Business and domestic software development
THE EUROPEAN CHILDREN'S TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ARM LIMITED CAMBRIDGESHIRE Active GROUP 82990 - Other business support service activities n.e.c.
EVERYCHILD TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ADVANCED RISC MACHINES LIMITED CAMBRIDGESHIRE Active DORMANT 74990 - Non-trading company
AVEVA CONSULTING LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
IP GROUP PLC LONDON ENGLAND Active GROUP 64303 - Activities of venture and development capital companies
FRONTIER SMART TECHNOLOGIES LIMITED CAMBRIDGE ENGLAND Active FULL 26400 - Manufacture of consumer electronics
TELEDYNE E2V LIMITED ESSEX Dissolved... FULL 70100 - Activities of head offices
VAUMERA LIMITED HARROGATE ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
IP2IPO NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PRONOVOTECH LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
SKRILL HOLDINGS LIMITED LIVERPOOL ... FULL 74990 - Non-trading company
RUA LIFE SCIENCES PLC GLASGOW SCOTLAND Active GROUP 32500 - Manufacture of medical and dental instruments and supplies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVEVA SOLUTIONS LIMITED CAMBRIDGE Active FULL 58290 - Other software publishing
CADCENTRE PROPERTY LIMITED CAMBRIDGE Active FULL 68209 - Other letting and operating of own or leased real estate
CADCENTRE PENSION TRUSTEE LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
CADCENTRE LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
LFM SOFTWARE LIMITED CAMBRIDGE ENGLAND Active FULL 62090 - Other information technology service activities
AVEVA LIMITED CAMBRIDGE Active FULL 58290 - Other software publishing
AVEVA FINANCE LIMITED CAMBRIDGE Active MEDIUM 62012 - Business and domestic software development
AVEVA FINANCING LIMITED CAMBRIDGE UNITED KINGDOM Active MEDIUM 62012 - Business and domestic software development
AVEVA UK 1 LIMITED CAMBRIDGE UNITED KINGDOM Active MEDIUM 58290 - Other software publishing