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 Apr 2024 TM01 Termination of appointment of Carl Bass as a director on 14 March 2024
17 Jan 2024 CH01 Director's details changed for Mr Caspar Herzberg on 17 January 2024
11 Jan 2024 AA Full accounts made up to 31 March 2023
10 Nov 2023 AP01 Appointment of Mr Carl Bass as a director on 1 September 2023
22 Sep 2023 AP01 Appointment of Dr Yanbing Li as a director on 1 September 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 11,225,511.16158
12 Jun 2023 AD04 Register(s) moved to registered office address High Cross Madingley Road Cambridge CB3 0HB
18 Apr 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Apr 2023 MAR Re-registration of Memorandum and Articles
18 Apr 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Apr 2023 RR02 Re-registration from a public company to a private limited company
05 Apr 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
29 Mar 2023 AP01 Appointment of Anne Louise Stevens as a director on 16 March 2023
22 Mar 2023 AP01 Appointment of Dr Barbara Frei as a director on 16 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Peter Walter Herweck on 16 February 2023
01 Mar 2023 AP01 Appointment of Mr Caspar Herzberg as a director on 1 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 10,798,843.78
20 Feb 2023 TM01 Termination of appointment of James Singer Kidd as a director on 17 February 2023
01 Feb 2023 PSC02 Notification of Ascot Acquisition Holdings Limited as a person with significant control on 19 January 2023
01 Feb 2023 PSC02 Notification of Samos Acquisition Company Limited as a person with significant control on 19 January 2023
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 10,796,615.45