Aveva Software Gb Limited CAMBRIDGE


Aveva Software Gb started in year 1998 as Private Limited Company with registration number 03555875. The Aveva Software Gb company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cambridge at 101 Science Park. Postal code: CB4 0FY. Since December 15, 2021 Aveva Software Gb Limited is no longer carrying the name Schneider Electric Software Gb.

The company has 3 directors, namely Martha C., Peter C. and Augustin L.. Of them, Augustin L. has been with the company the longest, being appointed on 31 March 2023 and Martha C. and Peter C. have been with the company for the least time - from 7 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aveva Software Gb Limited Address / Contact

Office Address 101 Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03555875
Date of Incorporation Mon, 27th Apr 1998
Industry Business and domestic software development
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Martha C.

Position: Director

Appointed: 07 July 2023

Peter C.

Position: Director

Appointed: 07 July 2023

Augustin L.

Position: Director

Appointed: 31 March 2023

Thibaut C.

Position: Director

Appointed: 10 September 2019

Resigned: 07 July 2023

David W.

Position: Director

Appointed: 31 August 2018

Resigned: 09 April 2021

Michael H.

Position: Director

Appointed: 12 September 2017

Resigned: 28 February 2018

Andrew S.

Position: Director

Appointed: 27 January 2017

Resigned: 10 September 2019

Florent M.

Position: Director

Appointed: 27 January 2017

Resigned: 31 August 2018

Harpreet G.

Position: Director

Appointed: 27 January 2017

Resigned: 07 July 2023

Tanuja R.

Position: Director

Appointed: 01 March 2015

Resigned: 13 September 2017

Trevor L.

Position: Director

Appointed: 31 March 2014

Resigned: 28 February 2018

Stuart T.

Position: Director

Appointed: 31 March 2014

Resigned: 01 March 2015

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 2012

Resigned: 26 October 2018

Rachel S.

Position: Director

Appointed: 12 October 2012

Resigned: 31 December 2014

David T.

Position: Director

Appointed: 12 October 2012

Resigned: 31 March 2014

Victoria H.

Position: Director

Appointed: 12 October 2012

Resigned: 31 March 2014

Nils B.

Position: Director

Appointed: 12 October 2012

Resigned: 31 May 2013

Kevin S.

Position: Director

Appointed: 12 October 2012

Resigned: 31 July 2015

Mukund U.

Position: Secretary

Appointed: 22 March 2004

Resigned: 12 October 2012

Catherine R.

Position: Secretary

Appointed: 26 November 2001

Resigned: 21 March 2004

Mukund U.

Position: Director

Appointed: 01 May 1998

Resigned: 12 October 2012

Ali W.

Position: Director

Appointed: 27 April 1998

Resigned: 12 October 2012

Ali W.

Position: Secretary

Appointed: 27 April 1998

Resigned: 26 November 2001

Jeremy R.

Position: Director

Appointed: 27 April 1998

Resigned: 26 September 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Aveva Group Limited from Cambridge, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Samos Acquisition Company Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aveva Group Limited

High Cross Madingley Road, Cambridge, Cambridgeshire, CB3 0HB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02937296
Notified on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samos Acquisition Company Limited

2nd Floor, 80 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08626813
Notified on 1 January 2017
Ceased on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Schneider Electric Software Gb December 15, 2021
Spiral Software October 26, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements