Granta Design Limited CAMBRIDGE


Founded in 1993, Granta Design, classified under reg no. 02807306 is a active - proposal to strike off company. Currently registered at 300 Rustat House CB1 7EG, Cambridge the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on December 31, 2019.

Granta Design Limited Address / Contact

Office Address 300 Rustat House
Office Address2 62 Clifton Road
Town Cambridge
Post code CB1 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807306
Date of Incorporation Tue, 6th Apr 1993
Industry Business and domestic software development
End of financial Year 31st March
Company age 31 years old
Account next due date Fri, 31st Dec 2021 (856 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 14th Mar 2022 (2022-03-14)
Last confirmation statement dated Sun, 28th Feb 2021

Company staff

Florian V.

Position: Director

Appointed: 01 February 2021

Pitsec Limited

Position: Corporate Secretary

Appointed: 13 March 2019

Richard B.

Position: Director

Appointed: 01 February 2019

Philippe A.

Position: Director

Appointed: 01 February 2019

Resigned: 18 December 2020

William M.

Position: Director

Appointed: 07 November 2017

Resigned: 01 February 2019

James V.

Position: Director

Appointed: 06 December 2016

Resigned: 01 February 2019

Thomas D.

Position: Director

Appointed: 08 February 2016

Resigned: 07 November 2017

Terry M.

Position: Director

Appointed: 13 January 2015

Resigned: 11 January 2016

Thomas P.

Position: Director

Appointed: 01 October 2012

Resigned: 13 January 2015

Felicity R.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 February 2019

Stanley T.

Position: Director

Appointed: 01 November 2004

Resigned: 15 October 2012

Donald M.

Position: Director

Appointed: 14 December 2001

Resigned: 31 October 2004

Joanne C.

Position: Secretary

Appointed: 23 March 2001

Resigned: 31 January 2005

Michael D.

Position: Director

Appointed: 30 May 2000

Resigned: 14 December 2001

Helen H.

Position: Secretary

Appointed: 20 July 1999

Resigned: 20 March 2001

Patrick C.

Position: Director

Appointed: 30 October 1997

Resigned: 01 February 2019

St Johns Innovation Centre Ltd

Position: Secretary

Appointed: 17 September 1993

Resigned: 20 July 1999

Richard J.

Position: Director

Appointed: 20 May 1993

Resigned: 01 February 2019

Michael A.

Position: Director

Appointed: 20 May 1993

Resigned: 01 February 2019

David C.

Position: Director

Appointed: 20 May 1993

Resigned: 01 February 2019

Glynne S.

Position: Secretary

Appointed: 06 April 1993

Resigned: 20 May 1993

Brian M.

Position: Nominee Director

Appointed: 06 April 1993

Resigned: 20 May 1993

Glynne S.

Position: Director

Appointed: 06 April 1993

Resigned: 20 May 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Ansys Uk Limited from Abingdon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ansys, Inc. that put Canonsburg, United States as the official address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ansys Uk Limited

97 Jubilee Avenue, Milton, Abingdon, OX14 4RW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03917515
Notified on 19 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ansys, Inc.

Southpointe 2600 Ansys Drive, Canonsburg, Pennsylvania, PA 15317, United States

Legal authority Delaware
Legal form Public Company
Country registered Delaware, Usa
Place registered State Of Delaware Division Of Corporations
Registration number 2367866
Notified on 1 February 2019
Ceased on 19 July 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2021
filed on: 30th, March 2021
Free Download (1 page)

Company search

Advertisements