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)
30 Apr 2020 TM01 Termination of appointment of Emmanuel Andre Marie Babeau as a director on 30 April 2020
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 5,742,840.148
28 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
25 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2019 AP01 Appointment of Ms Paula Lynn Dowdy as a director on 1 February 2019
14 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
14 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2018 RP04AP01 Second filing for the appointment of Emmanuel Andre Marie Babeau as a director
14 May 2018 RP04AP01 Second filing for the appointment of Peter Walter Herweck as a director
03 May 2018 SH02 Statement of capital on 1 March 2018
  • GBP 5,731,815.64
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 655,714,064.64
28 Mar 2018 MA Memorandum and Articles of Association
05 Mar 2018 AP01 Appointment of Mr Peter Walter Herweck as a director on 28 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2018.
05 Mar 2018 AP01 Appointment of Mr Emmanuel Andre Marie Babeau as a director on 28 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2018.
21 Feb 2018 CH01 Director's details changed for Mr James Singer Kidd on 19 February 2018
21 Feb 2018 AP01 Appointment of Mr Craig Barry Hayman as a director on 19 February 2018
21 Feb 2018 AP03 Appointment of Mr David Mathew Ward as a secretary on 19 February 2018
20 Feb 2018 AA Interim accounts made up to 30 November 2017
20 Feb 2018 TM01 Termination of appointment of David Mathew Ward as a director on 19 February 2018
20 Feb 2018 TM02 Termination of appointment of Claire Denton as a secretary on 19 February 2018
31 Oct 2017 CH01 Director's details changed for Mr Christopher John Humphrey on 27 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Combined circular and prospectus 29/09/2017
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2017 AA Group of companies' accounts made up to 31 March 2017