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)
03 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
12 Aug 2021 CERT19 Certificate of reduction of share premium
12 Aug 2021 OC138 Reduction of iss capital and minute (oc)
12 Aug 2021 SH19 Statement of capital on 12 August 2021
  • GBP 10,709,043.17
10 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
06 Aug 2021 CH01 Director's details changed for Mrs Jennifer Margaret Allerton on 4 August 2021
04 Aug 2021 AP01 Appointment of Mrs Hilary Barbara Maxson as a director on 1 August 2021
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-reduction of share premium account/co business 08/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 TM01 Termination of appointment of Craig Barry Hayman as a director on 7 July 2021
04 Jun 2021 CH01 Director's details changed for Mr Peter Walter Herweck on 4 June 2021
11 May 2021 TM02 Termination of appointment of David Mathew Ward as a secretary on 7 May 2021
11 May 2021 AP03 Appointment of Mrs Claire Denton as a secretary on 7 May 2021
04 May 2021 CH01 Director's details changed for Mr Craig Barry Hayman on 1 May 2021
04 May 2021 CH01 Director's details changed for Mr Peter Walter Herweck on 1 May 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 10,707,630.93
09 Mar 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
09 Mar 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 10,218,853.30
11 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: proposed acquisition of a company/company business 24/11/2020
02 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 21/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Apr 2020 AP01 Appointment of Mr Olivier Pascal, Marius Blum as a director on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Emmanuel Andre Marie Babeau as a director on 30 April 2020