Advanced company searchLink opens in new window

AVEVA GROUP LIMITED

Company number 02937296

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2014 AP03 Appointment of Mr David Mathew Ward as a secretary on 11 December 2014
11 Dec 2014 TM02 Termination of appointment of Helen Patricia Barrett-Hague as a secretary on 11 December 2014
02 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 August 2013
28 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,270,805.4152
11 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Richard Longdon on 1 January 2014
30 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2,270,805.415
  • ANNOTATION Clarification a Second filed AR01 is registered on 02/12/2014
30 Aug 2013 AP01 Appointment of Mrs Jennifer Margaret Allerton as a director
30 Aug 2013 TM01 Termination of appointment of Herve Couturier as a director
22 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 August 2012
22 Jul 2013 SH03 Purchase of own shares.
12 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
12 Jul 2013 AA Interim accounts made up to 17 June 2013
06 Sep 2012 AR01 Annual return made up to 4 August 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 22/07/2013
17 Aug 2012 TM01 Termination of appointment of Nicholas Prest as a director
24 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
02 May 2012 AP01 Appointment of Mr Philip Stanley Aiken as a director
08 Mar 2012 CH01 Director's details changed for Mr James Singer Kidd on 8 March 2012
27 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006
15 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
09 Aug 2011 CH01 Director's details changed for Nicholas Martin Prest on 9 August 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006
03 Jun 2011 TM01 Termination of appointment of Paul Taylor as a director
07 Jan 2011 AP01 Appointment of Mr James Singer Kidd as a director
07 Jan 2011 TM01 Termination of appointment of Paul Taylor as a director
07 Jan 2011 AP01 Appointment of Paul Ronald Taylor as a director