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)
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
28 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 09/06/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jul 2017 TM01 Termination of appointment of Philip Dayer as a director on 7 July 2017
09 Mar 2017 AP01 Appointment of Mr Rohinton Mobed as a director on 1 March 2017
03 Jan 2017 TM01 Termination of appointment of Richard Longdon as a director on 31 December 2016
21 Nov 2016 TM01 Termination of appointment of Jonathan Brooks as a director on 8 November 2016
26 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
28 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-market purchases meeting 08/07/2016
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2016 AP01 Appointment of Mr David Mathew Ward as a director on 8 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Christopher John Humphrey on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Richard Longdon on 12 July 2016
12 Jul 2016 AP01 Appointment of Mr Christopher John Humphrey as a director on 8 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Jonathan Brooks on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Philip Dayer on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Philip Stanley Aiken on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mr James Singer Kidd on 12 July 2016
04 Dec 2015 MR04 Satisfaction of charge 3 in full
10 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 4 August 2015 no member list
Statement of capital on 2015-08-28
  • GBP 227,389,415.1
28 Aug 2015 AD04 Register(s) moved to registered office address High Cross Madingley Road Cambridge CB3 0HB
11 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-market purchases meeting 09/07/2015
16 Jul 2015 TM02 Termination of appointment of David Mathew Ward as a secretary on 16 July 2015
16 Jul 2015 AP03 Appointment of Mrs Claire Denton as a secretary on 16 July 2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,273,999.45