ADOBE SYSTEMS EUROPE LIMITED - DUNDEE


Company Profile Company Filings

Overview

ADOBE SYSTEMS EUROPE LIMITED is a Private Limited Company from DUNDEE UNITED KINGDOM and has the status: Active.
ADOBE SYSTEMS EUROPE LIMITED was incorporated 37 years ago on 29/09/1986 and has the registered number: SC101089. The accounts status is FULL and accounts are next due on 31/08/2024.

ADOBE SYSTEMS EUROPE LIMITED - DUNDEE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

C/O EQ ACCOUNTANTS LLP
DUNDEE
DD1 3JA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
YULIA LEBEDEV BECK Jun 1980 American Director 2023-05-31 CURRENT
FIONA GRACE Aug 1973 Irish Director 2021-01-19 CURRENT
QUANGVINH DINH HOANG Aug 1982 American Director 2022-08-25 CURRENT
MR JOSEPH JAMES NEMETH JR Dec 1966 American Director 2007-05-21 UNTIL 2013-02-20 RESIGNED
PIERRE JEAN FRANCOIS MARIE VAN BENEDEN Apr 1954 British Director 2003-06-26 UNTIL 2008-01-11 RESIGNED
MICHAEL SOLOMON American Director RESIGNED
SANDY KAY SMITH British Director 1993-02-16 UNTIL 1993-08-28 RESIGNED
KEITH BYRON SAN FELIPE Sep 1963 American Director 2013-02-26 UNTIL 2022-08-25 RESIGNED
RICHARD THOMAS ROWLEY Nov 1956 American Director 2008-01-11 UNTIL 2017-01-30 RESIGNED
DAVID PRATT Oct 1939 American Director 1994-10-01 UNTIL 1997-11-30 RESIGNED
MR THOMAS JOHN HART Apr 1954 British Director 1993-01-01 UNTIL 1994-09-30 RESIGNED
CHRISTOPHER LEONARD PETERS Oct 1945 Canadian Director 1994-10-01 UNTIL 1995-01-31 RESIGNED
JOHN WARNOCK Jun 1940 American Director 1994-10-01 UNTIL 2001-02-01 RESIGNED
MASAMI BRUCE NAKAO Dec 1943 Us Citizen Director 1994-10-01 UNTIL 1996-08-03 RESIGNED
MARK ALISTAIR MUNRO Apr 1960 British Director 1995-05-03 UNTIL 1999-09-30 RESIGNED
DR CHRISTIAN ANDREAS HELMUT KEIM Jun 1967 German,British Director 2016-10-31 UNTIL 2021-01-19 RESIGNED
BARBARA ELLEN HILL Dec 1947 American Director 2006-05-30 UNTIL 2008-10-22 RESIGNED
MICHAEL ANDREW HIGGINS Nov 1949 British Director 2002-06-27 UNTIL 2005-12-16 RESIGNED
MISS LAUREN PFEIFFER Sep 1967 American Director 2019-01-09 UNTIL 2023-05-31 RESIGNED
ALISON JANE BRUCE LOUDON British Secretary RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1994-11-03 UNTIL 2017-10-23 RESIGNED
DIDIER COCHEREL Jan 1955 French Director 1999-09-30 UNTIL 2000-07-24 RESIGNED
DEREK JAMES GRAY Jan 1950 British Director RESIGNED
MARK ZABLAN Aug 1963 American Director 2013-01-08 UNTIL 2016-10-30 RESIGNED
CHARLES MATTHEW GESCHKE Sep 1939 American Director 1994-10-01 UNTIL 1999-09-30 RESIGNED
GRAHAM FREEMAN Jul 1952 Australian Director 1999-09-30 UNTIL 2001-11-01 RESIGNED
MURRAY JOHN DEMO May 1961 American Director 2000-03-06 UNTIL 2006-05-30 RESIGNED
MR BRUNO JEAN PIERRE DAVOINE Jun 1958 French Director 1996-10-31 UNTIL 1999-09-30 RESIGNED
CHRISTINE CSUBAK Aug 1961 American Director 2002-10-21 UNTIL 2007-05-21 RESIGNED
GRAHAM COWEN Nov 1965 British Director 1999-09-30 UNTIL 2000-06-12 RESIGNED
HAROLD COVERT Feb 1947 American Director 1999-09-30 UNTIL 2000-03-06 RESIGNED
STEPHAN VAN HERCK Apr 1961 Belgian Director 2008-10-22 UNTIL 2012-09-24 RESIGNED
BRUCE CHIZEN Sep 1955 American Director 2001-02-01 UNTIL 2002-10-21 RESIGNED
DAVID BULBECK Oct 1963 British Director 2000-06-12 UNTIL 2001-11-30 RESIGNED
PAUL BRAINERD Nov 1947 American Director RESIGNED
ALASDAIR COCKBURN KERR BOYLE Apr 1941 British Director 1993-11-01 UNTIL 1999-09-30 RESIGNED
DR MICHAEL MAXWELL GRAY OBE DL May 1947 British Director RESIGNED
TRACY ANN HANSON May 1962 American Director 2017-01-30 UNTIL 2019-01-09 RESIGNED
PHILLIP BENJAMIN HERRES May 1941 Director 1989-06-16 UNTIL 1989-07-03 RESIGNED
DENTONS SECRETARIES LIMITED Corporate Secretary 2017-10-23 UNTIL 2018-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Adobe Inc 2016-04-06 San Jose   California 95110 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OMNIPERCEPTION LTD. LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
ATLASSIAN CORPORATION LIMITED LONDON Active GROUP 62012 - Business and domestic software development
ATLASSIAN (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
ATLASSIAN (AUSTRALIA) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
ATLASSIAN (GLOBAL) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
ATLASSIAN (UK) OPERATIONS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
SCOTTISH MORTGAGE INVESTMENT TRUST PLC EDINBURGH Active FULL 64301 - Activities of investment trusts
FOUNDEVER GLOBAL SERVICES LIMITED SELKIRKSHIRE Active FULL 82200 - Activities of call centres
OLD COLLEGE CAPITAL HOLDINGS LIMITED EDINBURGH Active SMALL 64209 - Activities of other holding companies n.e.c.
SCOTTISH ENTERPRISE BORDERS GLASGOW Active DORMANT 64999 - Financial intermediation not elsewhere classified
BALLANTYNES OF WALKERBURN LIMITED WALKERBURN Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SIMUL8 CORPORATION LTD GLASGOW SCOTLAND Active SMALL 62012 - Business and domestic software development
SOPHEON EDINBURGH LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
LINK NETWORK LIMITED Active FULL 82990 - Other business support service activities n.e.c.
POCKET WATCH SYSTEMS LIMITED 6 BRUNTSFIELD TERRACE ... FULL 7310 - R & d on nat sciences & engineering
ORBITAL SOFTWARE HOLDINGS PLC EDINBURGH Dissolved... DORMANT 62020 - Information technology consultancy activities
MAXYMISER LIMITED LINLITHGOW SCOTLAND Active FULL 63990 - Other information service activities n.e.c.
CLOUDSOFT CORPORATION LIMITED EDINBURGH SCOTLAND Active SMALL 62020 - Information technology consultancy activities
DEREK GRAY CONSULTING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTER BRAIKIE FARMS LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
OBAN CARAVAN & CAMPING PARK LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
NORTH EAST COMMUNITY CARE LIMITED DUNDEE SCOTLAND Active AUDIT EXEMPTION SUBSI 88100 - Social work activities without accommodation for the elderly and disabled
ELASSAR DENTAL IMPLANT SERVICES LTD DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
RICE PROPERTIES (ST ANDREWS & EAST FIFE) LTD DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AMORIM TOP SERIES SCOTLAND LIMITED DUNDEE UNITED KINGDOM Active FULL 82920 - Packaging activities
STAND PROPERTY LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE CHEESERY LTD DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
J & J GRANT LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
CNOC & FELL LIMITED DUNDEE SCOTLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes