AVEVA GROUP LIMITED

Register to unlock more data on OkredoRegister

AVEVA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937296

Incorporation date

09/06/1994

Size

Full

Contacts

Registered address

Registered address

High Cross, Madingley Road, Cambridge CB3 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon24/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon04/12/2024
Appointment of Mr Clement Jean Charles Florent Bresson as a director on 2024-11-20
dot icon03/12/2024
Appointment of Mrs Ségoléne Simonin-Du Boullay as a director on 2024-11-20
dot icon27/10/2024
Termination of appointment of Olivier Pascal, Marius Blum as a director on 2024-09-26
dot icon27/10/2024
Termination of appointment of a director
dot icon24/10/2024
Termination of appointment of Peter Walter Herweck as a director on 2024-09-26
dot icon24/10/2024
Termination of appointment of Barbara Frei as a director on 2024-09-26
dot icon24/10/2024
Termination of appointment of Yanbing Li as a director on 2024-09-26
dot icon24/10/2024
Termination of appointment of Hilary Barbara Maxson as a director on 2024-09-26
dot icon24/10/2024
Termination of appointment of Anne Louise Stevens as a director on 2024-09-26
dot icon24/10/2024
Appointment of Mr Peter James Hilbre Coveney as a director on 2024-09-26
dot icon24/10/2024
Appointment of Mr Peter James Hilbre Coveney as a secretary on 2024-09-26
dot icon24/10/2024
Appointment of Mr Brian Elton Matthew Dibenedetto as a director on 2024-09-26
dot icon08/10/2024
Termination of appointment of Helen Louise Lamprell as a secretary on 2024-09-26
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon12/04/2024
Termination of appointment of Carl Bass as a director on 2024-03-14
dot icon17/01/2024
Director's details changed for Mr Caspar Herzberg on 2024-01-17
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon10/11/2023
Appointment of Mr Carl Bass as a director on 2023-09-01
dot icon22/09/2023
Appointment of Dr Yanbing Li as a director on 2023-09-01
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon12/06/2023
Register(s) moved to registered office address High Cross Madingley Road Cambridge CB3 0HB
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Re-registration of Memorandum and Articles
dot icon18/04/2023
Certificate of re-registration from Public Limited Company to Private
dot icon18/04/2023
Re-registration from a public company to a private limited company
dot icon05/04/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon29/03/2023
Appointment of Anne Louise Stevens as a director on 2023-03-16
dot icon22/03/2023
Appointment of Dr Barbara Frei as a director on 2023-03-16
dot icon01/03/2023
Director's details changed for Mr Peter Walter Herweck on 2023-02-16
dot icon01/03/2023
Appointment of Mr Caspar Herzberg as a director on 2023-03-01
dot icon20/02/2023
Termination of appointment of James Singer Kidd as a director on 2023-02-17
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon01/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon01/02/2023
Notification of Samos Acquisition Company Limited as a person with significant control on 2023-01-19
dot icon01/02/2023
Notification of Ascot Acquisition Holdings Limited as a person with significant control on 2023-01-19
dot icon20/01/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon19/01/2023
Court order
dot icon18/01/2023
Termination of appointment of Philip Stanley Aiken as a director on 2023-01-18
dot icon18/01/2023
Termination of appointment of Anne Louise Stevens as a director on 2023-01-18
dot icon18/01/2023
Termination of appointment of Christopher John Humphrey as a director on 2023-01-18
dot icon18/01/2023
Termination of appointment of Paula Lynn Dowdy as a director on 2023-01-18
dot icon18/01/2023
Termination of appointment of Rohinton Mobed as a director on 2023-01-18
dot icon04/01/2023
Termination of appointment of Ayesha Khanna as a director on 2022-12-31
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Memorandum and Articles of Association
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon21/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon24/08/2022
Auditor's resignation
dot icon10/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon15/07/2022
Termination of appointment of Jennifer Margaret Allerton as a director on 2022-07-15
dot icon07/06/2022
Appointment of Anne Louise Stevens as a director on 2022-05-01
dot icon02/03/2022
Director's details changed for Mr James Singer Kidd on 2022-03-01
dot icon01/11/2021
Termination of appointment of Claire Denton as a secretary on 2021-11-01
dot icon01/11/2021
Appointment of Mrs Helen Louise Lamprell as a secretary on 2021-11-01
dot icon01/11/2021
Appointment of Dr Ayesha Khanna as a director on 2021-10-28
dot icon03/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/08/2021
Certificate of reduction of share premium
dot icon12/08/2021
Reduction of iss capital and minute (oc)
dot icon12/08/2021
Statement of capital on 2021-08-12
dot icon10/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon06/08/2021
Director's details changed for Mrs Jennifer Margaret Allerton on 2021-08-04
dot icon04/08/2021
Appointment of Mrs Hilary Barbara Maxson as a director on 2021-08-01
dot icon21/07/2021
Memorandum and Articles of Association
dot icon21/07/2021
Resolutions
dot icon08/07/2021
Termination of appointment of Craig Barry Hayman as a director on 2021-07-07
dot icon04/06/2021
Director's details changed for Mr Peter Walter Herweck on 2021-06-04
dot icon11/05/2021
Termination of appointment of David Mathew Ward as a secretary on 2021-05-07
dot icon11/05/2021
Appointment of Mrs Claire Denton as a secretary on 2021-05-07
dot icon04/05/2021
Director's details changed for Mr Craig Barry Hayman on 2021-05-01
dot icon04/05/2021
Director's details changed for Mr Peter Walter Herweck on 2021-05-01
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon09/03/2021
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/03/2021
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon01/02/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon11/12/2020
Resolutions
dot icon02/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon06/08/2020
Resolutions
dot icon30/04/2020
Appointment of Mr Olivier Pascal, Marius Blum as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Emmanuel Andre Marie Babeau as a director on 2020-04-30
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-08-22
dot icon28/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon25/07/2019
Resolutions
dot icon26/02/2019
Appointment of Ms Paula Lynn Dowdy as a director on 2019-02-01
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon14/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/08/2018
Resolutions
dot icon15/05/2018
Second filing for the appointment of Emmanuel Andre Marie Babeau as a director
dot icon14/05/2018
Second filing for the appointment of Peter Walter Herweck as a director
dot icon03/05/2018
Statement of capital on 2018-03-01
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon28/03/2018
Memorandum and Articles of Association
dot icon05/03/2018
Appointment of Mr Peter Walter Herweck as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr Emmanuel Andre Marie Babeau as a director on 2018-02-28
dot icon21/02/2018
Director's details changed for Mr James Singer Kidd on 2018-02-19
dot icon21/02/2018
Appointment of Mr Craig Barry Hayman as a director on 2018-02-19
dot icon21/02/2018
Appointment of Mr David Mathew Ward as a secretary on 2018-02-19
dot icon20/02/2018
Interim accounts made up to 2017-11-30
dot icon20/02/2018
Termination of appointment of David Mathew Ward as a director on 2018-02-19
dot icon20/02/2018
Termination of appointment of Claire Denton as a secretary on 2018-02-19
dot icon31/10/2017
Director's details changed for Mr Christopher John Humphrey on 2017-10-27
dot icon09/10/2017
Resolutions
dot icon21/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon28/07/2017
Resolutions
dot icon10/07/2017
Termination of appointment of Philip Dayer as a director on 2017-07-07
dot icon09/03/2017
Appointment of Mr Rohinton Mobed as a director on 2017-03-01
dot icon03/01/2017
Termination of appointment of Richard Longdon as a director on 2016-12-31
dot icon21/11/2016
Termination of appointment of Jonathan Brooks as a director on 2016-11-08
dot icon26/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon28/07/2016
Resolutions
dot icon12/07/2016
Appointment of Mr David Mathew Ward as a director on 2016-07-08
dot icon12/07/2016
Director's details changed for Mr Christopher John Humphrey on 2016-07-12
dot icon12/07/2016
Director's details changed for Mr Richard Longdon on 2016-07-12
dot icon12/07/2016
Appointment of Mr Christopher John Humphrey as a director on 2016-07-08
dot icon12/07/2016
Director's details changed for Mr Jonathan Brooks on 2016-07-12
dot icon12/07/2016
Director's details changed for Philip Dayer on 2016-07-12
dot icon12/07/2016
Director's details changed for Mr Philip Stanley Aiken on 2016-07-12
dot icon12/07/2016
Director's details changed for Mr James Singer Kidd on 2016-07-12
dot icon04/12/2015
Satisfaction of charge 3 in full
dot icon10/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-04 no member list
dot icon28/08/2015
Register(s) moved to registered office address High Cross Madingley Road Cambridge CB3 0HB
dot icon11/08/2015
Resolutions
dot icon16/07/2015
Termination of appointment of David Mathew Ward as a secretary on 2015-07-16
dot icon16/07/2015
Appointment of Mrs Claire Denton as a secretary on 2015-07-16
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon12/12/2014
Appointment of Mr David Mathew Ward as a secretary on 2014-12-11
dot icon11/12/2014
Termination of appointment of Helen Patricia Barrett-Hague as a secretary on 2014-12-11
dot icon02/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-04
dot icon28/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon11/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon26/03/2014
Director's details changed for Mr Richard Longdon on 2014-01-01
dot icon30/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/08/2013
Appointment of Mrs Jennifer Margaret Allerton as a director
dot icon30/08/2013
Termination of appointment of Herve Couturier as a director
dot icon22/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-04
dot icon22/07/2013
Purchase of own shares.
dot icon12/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/07/2013
Interim accounts made up to 2013-06-17
dot icon06/09/2012
Annual return made up to 2012-08-04 no member list
dot icon17/08/2012
Termination of appointment of Nicholas Prest as a director
dot icon24/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/05/2012
Appointment of Mr Philip Stanley Aiken as a director
dot icon08/03/2012
Director's details changed for Mr James Singer Kidd on 2012-03-08
dot icon27/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/08/2011
Director's details changed for Nicholas Martin Prest on 2011-08-09
dot icon03/06/2011
Termination of appointment of Paul Taylor as a director
dot icon07/01/2011
Appointment of Mr James Singer Kidd as a director
dot icon07/01/2011
Termination of appointment of Paul Taylor as a director
dot icon07/01/2011
Appointment of Paul Ronald Taylor as a director
dot icon20/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-04 with bulk list of shareholders
dot icon07/09/2010
Appointment of Mrs Helen Patricia Barrett-Hague as a secretary
dot icon27/08/2010
Appointment of Mr Herve Couturier as a director
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon18/08/2010
Memorandum and Articles of Association
dot icon04/08/2010
Termination of appointment of Paul Taylor as a secretary
dot icon04/08/2010
Termination of appointment of David Mann as a director
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon26/07/2010
Resolutions
dot icon26/07/2010
Statement of company's objects
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon17/02/2010
Register inspection address has been changed
dot icon09/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/08/2009
Director's change of particulars / nicholas prest / 07/08/2009
dot icon21/08/2009
Return made up to 04/08/09; bulk list available separately
dot icon10/08/2009
Ad 09/07/09\gbp si [email protected]=34415.55\gbp ic 2259262.54798/2293678.09798\
dot icon21/07/2009
Ad 09/07/09\gbp si [email protected]=344.1555\gbp ic 2258918.39248/2259262.54798\
dot icon21/07/2009
Resolutions
dot icon05/06/2009
Ad 12/12/08\gbp si [email protected]=3330\gbp ic 2255588.39248/2258918.39248\
dot icon05/06/2009
Resolutions
dot icon07/11/2008
Memorandum and Articles of Association
dot icon01/11/2008
Resolutions
dot icon01/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon29/08/2008
Ad 18/08/08\gbp si [email protected]=899.1\gbp ic 2254689.29248/2255588.39248\
dot icon29/08/2008
Resolutions
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Ad 28/07/08\gbp si [email protected]=4319.50848\gbp ic 2250369.784/2254689.29248\
dot icon06/08/2008
Ad 11/07/08\gbp si [email protected]=12.784\gbp ic 2250357/2250369.784\
dot icon06/08/2008
Capitals not rolled up
dot icon24/07/2008
Resolutions
dot icon21/07/2008
Return made up to 07/07/08; bulk list available separately
dot icon05/06/2008
Ad 30/05/08\gbp si [email protected]=1855.8756\gbp ic 2257390.625/2259246.5006\
dot icon05/06/2008
Ad 27/05/08\gbp si [email protected]=174.825\gbp ic 2257215.8/2257390.625\
dot icon05/06/2008
Resolutions
dot icon02/06/2008
Capitals not rolled up
dot icon08/04/2008
Appointment terminated director colin garrett
dot icon02/04/2008
Ad 28/03/08\gbp si [email protected]=1198.8\gbp ic 2256017/2257215.8\
dot icon17/03/2008
Director appointed philip dayer
dot icon03/03/2008
Ad 19/02/08\gbp si [email protected]=8991\gbp ic 2247026/2256017\
dot icon20/02/2008
Ad 01/02/08--------- £ si [email protected]=999 £ ic 2246027/2247026
dot icon18/12/2007
Ad 14/12/07--------- £ si [email protected]=119 £ ic 2245908/2246027
dot icon28/11/2007
Ad 26/11/07--------- £ si [email protected]=1332 £ ic 2244576/2245908
dot icon30/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Ad 17/07/07--------- £ si [email protected]=1255 £ ic 2243321/2244576
dot icon23/07/2007
New director appointed
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon02/07/2007
Return made up to 09/06/07; bulk list available separately
dot icon17/06/2007
Ad 01/03/07--------- £ si [email protected]=339 £ ic 2175533/2175872
dot icon17/06/2007
Resolutions
dot icon02/05/2007
Ad 23/04/07--------- £ si [email protected]=1198 £ ic 2174335/2175533
dot icon15/03/2007
Ad 23/01/07--------- £ si [email protected]=1198 £ ic 2173137/2174335
dot icon10/03/2007
Resolutions
dot icon27/01/2007
Ad 23/01/07--------- £ si [email protected]=1198 £ ic 2171939/2173137
dot icon27/01/2007
Resolutions
dot icon09/01/2007
Ad 28/11/06--------- £ si [email protected]=17707 £ ic 2154232/2171939
dot icon06/01/2007
Ad 18/12/06--------- £ si [email protected]=1583 £ ic 2152649/2154232
dot icon06/12/2006
Resolutions
dot icon13/11/2006
Ad 08/11/06--------- £ si [email protected]=79 £ ic 2152570/2152649
dot icon13/11/2006
Resolutions
dot icon24/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/10/2006
Ad 21/09/06--------- £ si [email protected]=99 £ ic 2152471/2152570
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon04/08/2006
Memorandum and Articles of Association
dot icon04/08/2006
S-div 14/07/06
dot icon30/06/2006
Return made up to 09/06/06; bulk list available separately
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Ad 22/06/06--------- £ si [email protected]=220 £ ic 2152251/2152471
dot icon31/05/2006
Resolutions
dot icon30/05/2006
Ad 16/05/05--------- £ si [email protected]
dot icon13/04/2006
Director resigned
dot icon08/03/2006
Resolutions
dot icon06/03/2006
Ad 24/02/06--------- £ si [email protected]=680 £ ic 2151571/2152251
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Ad 19/01/06--------- £ si [email protected]=120 £ ic 2151451/2151571
dot icon18/01/2006
New director appointed
dot icon09/01/2006
Interim accounts made up to 2005-09-30
dot icon04/01/2006
Ad 15/12/05--------- £ si [email protected]=2005 £ ic 2149446/2151451
dot icon04/01/2006
Resolutions
dot icon23/11/2005
Ad 09/11/05--------- £ si [email protected]=665 £ ic 2148781/2149446
dot icon31/10/2005
Ad 20/10/05--------- £ si [email protected]=650 £ ic 2148131/2148781
dot icon31/10/2005
Resolutions
dot icon30/09/2005
Ad 22/09/05--------- £ si [email protected]=320 £ ic 2147811/2148131
dot icon02/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Ad 15/07/05--------- £ si [email protected]=11285 £ ic 2136526/2147811
dot icon22/07/2005
Return made up to 09/06/05; bulk list available separately
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Ad 16/06/05--------- £ si [email protected]=4650 £ ic 2131876/2136526
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Ad 16/06/05--------- £ si [email protected]=340 £ ic 2131536/2131876
dot icon02/06/2005
Resolutions
dot icon01/06/2005
Ad 17/05/05--------- £ si [email protected]=420 £ ic 2131116/2131536
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Ad 20/04/05--------- £ si [email protected]=360 £ ic 2130756/2131116
dot icon11/04/2005
Ad 16/03/05--------- £ si [email protected]=80 £ ic 2130676/2130756
dot icon03/03/2005
Ad 23/02/05--------- £ si [email protected]=760 £ ic 2129916/2130676
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon01/02/2005
Ad 20/01/05--------- £ si [email protected]=360 £ ic 2129556/2129916
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Ad 16/12/04--------- £ si [email protected]=6060 £ ic 2123496/2129556
dot icon23/12/2004
Ad 16/12/04--------- £ si [email protected]=6060 £ ic 2117436/2123496
dot icon21/10/2004
Resolutions
dot icon19/10/2004
Ad 13/09/04--------- £ si [email protected]=120 £ ic 2117316/2117436
dot icon18/08/2004
Ad 19/05/04--------- £ si [email protected]
dot icon17/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon22/07/2004
Ad 16/07/04--------- £ si [email protected]=120 £ ic 2117196/2117316
dot icon06/07/2004
Return made up to 09/06/04; bulk list available separately
dot icon23/06/2004
Statement of affairs
dot icon23/06/2004
Ad 18/05/04--------- £ si [email protected]=364511 £ ic 1752685/2117196
dot icon17/06/2004
Ad 10/06/04--------- £ si [email protected]=5655 £ ic 1747030/1752685
dot icon03/06/2004
Nc inc already adjusted 14/05/04
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon22/04/2004
Listing of particulars
dot icon28/01/2004
Ad 22/01/04--------- £ si [email protected]=180 £ ic 1746850/1747030
dot icon19/12/2003
Ad 11/12/03--------- £ si [email protected]=1000 £ ic 1745850/1746850
dot icon11/11/2003
Ad 04/11/03--------- £ si [email protected]=18755 £ ic 1727095/1745850
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon21/10/2003
Ad 16/10/03--------- £ si [email protected]=1670 £ ic 1725425/1727095
dot icon21/10/2003
Resolutions
dot icon25/09/2003
Ad 18/09/03--------- £ si [email protected]=2165 £ ic 1723260/1725425
dot icon18/08/2003
Ad 07/08/03--------- £ si [email protected]=2900 £ ic 1720360/1723260
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon21/07/2003
Ad 11/07/03--------- £ si [email protected]=590 £ ic 1719770/1720360
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Return made up to 09/06/03; bulk list available separately
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Ad 03/07/03--------- £ si [email protected]=15000 £ ic 1704770/1719770
dot icon30/06/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Ad 17/04/03--------- £ si [email protected]=55 £ ic 1704715/1704770
dot icon27/03/2003
Location of register of members (non legible)
dot icon04/03/2003
Ad 24/02/03--------- £ si [email protected]=120 £ ic 1704595/1704715
dot icon04/02/2003
Ad 23/01/03--------- £ si [email protected]=120 £ ic 1704475/1704595
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Ad 13/12/02--------- £ si [email protected]=120 £ ic 1704355/1704475
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Ad 05/11/02--------- £ si [email protected]=30 £ ic 1704325/1704355
dot icon06/09/2002
Director resigned
dot icon07/08/2002
Return made up to 09/06/02; bulk list available separately
dot icon18/07/2002
Notice of resolution removing auditor
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Ad 11/07/02--------- £ si [email protected]=660 £ ic 1703665/1704325
dot icon03/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon07/03/2002
Ad 01/03/02--------- £ si [email protected]=50 £ ic 1731200/1731250
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Ad 01/03/02--------- £ si [email protected]=100 £ ic 1731100/1731200
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Ad 14/12/01--------- £ si [email protected]=100 £ ic 1731000/1731100
dot icon15/11/2001
Ad 12/11/01--------- £ si [email protected]=8800 £ ic 1722200/1731000
dot icon15/11/2001
Resolutions
dot icon05/11/2001
Ad 01/10/01--------- £ si [email protected]=40 £ ic 1722160/1722200
dot icon05/11/2001
Resolutions
dot icon29/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Resolutions
dot icon17/10/2001
Ad 01/10/01--------- £ si [email protected]=100 £ ic 1722060/1722160
dot icon04/10/2001
Ad 01/10/01--------- £ si [email protected]=100 £ ic 1721960/1722060
dot icon07/08/2001
Ad 01/08/01--------- £ si [email protected]=1175 £ ic 1720785/1721960
dot icon27/07/2001
Secretary resigned;director resigned
dot icon19/07/2001
Return made up to 09/06/01; bulk list available separately
dot icon17/07/2001
Certificate of change of name
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Ad 01/05/01--------- £ si [email protected]=1050 £ ic 1719735/1720785
dot icon03/04/2001
Ad 02/04/01--------- £ si [email protected]=25 £ ic 1719710/1719735
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon07/03/2001
Ad 02/03/01--------- £ si [email protected]=855 £ ic 1718855/1719710
dot icon07/03/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Ad 01/02/01--------- £ si [email protected]=845 £ ic 1718010/1718855
dot icon22/01/2001
Ad 02/01/01--------- £ si [email protected]=1015 £ ic 1716995/1718010
dot icon12/01/2001
Resolutions
dot icon07/12/2000
Ad 29/11/00--------- £ si [email protected]=4500 £ ic 1712495/1716995
dot icon15/11/2000
Ad 01/11/00--------- £ si [email protected]=845 £ ic 1711650/1712495
dot icon03/10/2000
Ad 29/09/00--------- £ si [email protected]=175 £ ic 1711475/1711650
dot icon15/08/2000
Ad 08/08/00--------- £ si [email protected]=3840 £ ic 1707635/1711475
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Ad 01/08/00--------- £ si [email protected]=2330 £ ic 1705305/1707635
dot icon13/07/2000
Return made up to 09/06/00; bulk list available separately
dot icon16/06/2000
Ad 12/06/00--------- £ si [email protected]=3800 £ ic 1701505/1705305
dot icon13/06/2000
Full group accounts made up to 2000-03-31
dot icon06/06/2000
Ad 01/06/00--------- £ si [email protected]=555 £ ic 1700950/1701505
dot icon06/04/2000
Ad 01/04/00--------- £ si [email protected]=625 £ ic 1700325/1700950
dot icon10/03/2000
Ad 01/03/00--------- £ si [email protected]=395 £ ic 1699930/1700325
dot icon14/02/2000
Ad 01/02/00--------- £ si [email protected]=30600 £ ic 1669330/1699930
dot icon08/12/1999
Ad 03/12/99--------- £ si [email protected]=7330 £ ic 1662000/1669330
dot icon02/11/1999
Full group accounts made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon08/07/1999
Return made up to 09/06/99; bulk list available separately
dot icon28/06/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon12/10/1998
Full group accounts made up to 1998-03-31
dot icon06/10/1998
Director resigned
dot icon09/07/1998
Return made up to 09/06/98; bulk list available separately
dot icon31/03/1998
Director resigned
dot icon24/10/1997
Full group accounts made up to 1997-03-31
dot icon09/07/1997
Return made up to 09/06/97; bulk list available separately
dot icon20/05/1997
Declaration of satisfaction of mortgage/charge
dot icon15/12/1996
S-div recon 26/11/96
dot icon15/12/1996
Conso recon 26/11/96
dot icon15/12/1996
Nc inc already adjusted 26/11/96
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon06/12/1996
Listing of particulars
dot icon08/11/1996
Registered office changed on 08/11/96 from: mills & reeve, 112 hills road, cambridge, CB2 1PH
dot icon30/10/1996
Full group accounts made up to 1996-03-31
dot icon29/10/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/10/1996
Re-registration of Memorandum and Articles
dot icon29/10/1996
Auditor's report
dot icon29/10/1996
Balance Sheet
dot icon29/10/1996
Auditor's statement
dot icon29/10/1996
Resolutions
dot icon29/10/1996
Resolutions
dot icon29/10/1996
Declaration on reregistration from private to PLC
dot icon29/10/1996
Application for reregistration from private to PLC
dot icon10/07/1996
Return made up to 09/06/96; no change of members
dot icon02/05/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Full group accounts made up to 1995-03-31
dot icon15/08/1995
Ad 13/07/95--------- £ si 15000@1=15000 £ ic 1265200/1280200
dot icon04/07/1995
Ad 28/06/95--------- £ si 22000@1=22000 £ ic 1243200/1265200
dot icon27/06/1995
Return made up to 09/06/95; full list of members
dot icon01/06/1995
Ad 26/05/95--------- £ si 9500@1=9500 £ ic 1233700/1243200
dot icon24/05/1995
Ad 22/05/95--------- £ si 34000@1=34000 £ ic 1199700/1233700
dot icon05/05/1995
Memorandum and Articles of Association
dot icon05/05/1995
Resolutions
dot icon09/04/1995
Statement of affairs
dot icon09/04/1995
Ad 31/10/94--------- £ si 106800@1
dot icon21/02/1995
Accounting reference date notified as 31/03
dot icon14/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon10/11/1994
Ad 31/10/94--------- £ si 106800@1=106800 £ ic 1092900/1199700
dot icon17/10/1994
New director appointed
dot icon05/10/1994
Ad 03/10/94--------- £ si [email protected]=18000 £ si 648700@1=648700 £ ic 426200/1092900
dot icon13/09/1994
Ad 16/08/94--------- £ si 283678@1=283678 £ ic 142522/426200
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon03/09/1994
New director appointed
dot icon31/08/1994
Certificate of change of name
dot icon30/08/1994
Memorandum and Articles of Association
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Ad 19/08/94--------- £ si 103000@1=103000 £ ic 39522/142522
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
£ nc 513500/1318000 16/08/94
dot icon22/08/1994
Ad 15/08/94--------- £ si 39520@1=39520 £ ic 2/39522
dot icon22/08/1994
£ nc 1000/513500 15/08/94
dot icon19/08/1994
Particulars of mortgage/charge
dot icon19/08/1994
Particulars of mortgage/charge
dot icon07/08/1994
New director appointed
dot icon03/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/08/1994
Secretary resigned;new director appointed
dot icon03/08/1994
Secretary resigned;new director appointed
dot icon09/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Christopher John
Director
08/07/2016 - 18/01/2023
36
Mobed, Rohinton
Director
28/02/2017 - 17/01/2023
12
Longdon, Richard
Director
28/07/1994 - 30/12/2016
26
Mann, David William
Director
07/06/1999 - 06/07/2010
12
Prest, Nicholas Martin
Director
11/01/2006 - 12/07/2012
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVEVA GROUP LIMITED

AVEVA GROUP LIMITED is an(a) Active company incorporated on 09/06/1994 with the registered office located at High Cross, Madingley Road, Cambridge CB3 0HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVEVA GROUP LIMITED?

toggle

AVEVA GROUP LIMITED is currently Active. It was registered on 09/06/1994 .

Where is AVEVA GROUP LIMITED located?

toggle

AVEVA GROUP LIMITED is registered at High Cross, Madingley Road, Cambridge CB3 0HB.

What does AVEVA GROUP LIMITED do?

toggle

AVEVA GROUP LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for AVEVA GROUP LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.