AVEVA LIMITED

High Cross High Cross, Cambridge, CB3 0HB, Cambridgeshire
StatusACTIVE
Company No.05249855
CategoryPrivate Limited Company
Incorporated05 Oct 2004
Age19 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

AVEVA LIMITED is an active private limited company with number 05249855. It was incorporated 19 years, 8 months, 12 days ago, on 05 October 2004. The company address is High Cross High Cross, Cambridge, CB3 0HB, Cambridgeshire.



Company Fillings

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Singer Kidd

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martha Louise Cannon

Appointment date: 2023-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Hilbre Coveney

Appointment date: 2023-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 2.7912 USD

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Denton

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-03

Psc name: Aveva Solutions Limited

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 24 May 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 30/10/20 Statement of Capital usd 2789600000 30/10/20 Statement of Capital gbp 3

Documents

View document PDF

Legacy

Date: 24 May 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 23/10/20 Statement of Capital usd 2709600000 23/10/20 Statement of Capital gbp 3

Documents

View document PDF

Legacy

Date: 24 May 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 11/12/20 Statement of Capital usd 2791200000 11/12/20 Statement of Capital gbp 3

Documents

View document PDF

Legacy

Date: 24 May 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 03/10/20 Statement of Capital usd 2069600000 03/10/20 Statement of Capital gbp 3

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: David Mathew Ward

Documents

View document PDF

Legacy

Date: 15 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2021-03-15

Documents

View document PDF

Legacy

Date: 15 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/03/21

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 11/12/20 Statement of Capital usd 2791200000 11/12/20 Statement of Capital gbp 3

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 30/10/20 Statement of Capital usd 2789600000 30/10/20 Statement of Capital gbp 3

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 23/10/20 Statement of Capital usd 2709600000 23/10/20 Statement of Capital gbp 3

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 03/10/20 Statement of Capital usd 2069600000 03/10/20 Statement of Capital gbp 3

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2021

Action Date: 03 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-03

Capital : 2,069,600,000 USD

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Singer Kidd

Change date: 2020-12-30

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Capital : 2,791,200,000 USD

Date: 2020-12-11

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-23

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-30

Capital : 2,789,600,000 USD

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Richard Longdon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr David Mathew Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Denton

Appointment date: 2015-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mathew Ward

Termination date: 2015-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-11

Officer name: Mr David Mathew Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-11

Officer name: Helen Patricia Barrett-Hague

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Richard Longdon

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Mr James Singer Kidd

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Singer Kidd

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Patricia Barrett-Hague

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Taylor

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Longdon

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: 112 hills road cambridge cambridgeshire CB2 1PH

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m&r 966 LIMITED\certificate issued on 06/12/04

Documents

View document PDF

Incorporation company

Date: 05 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEBROOKE CARRY LLP

49 BERKELEY SQUARE,LONDON,W1J 5AZ

Number:OC412528
Status:ACTIVE
Category:Limited Liability Partnership

LONG ACRE ESTATES LIMITED

MERCERS HALL,LONDON,EC2V 8HE

Number:01915317
Status:ACTIVE
Category:Private Limited Company

M-VALETING LTD

C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:05027658
Status:LIQUIDATION
Category:Private Limited Company

NORSE PILGRIM LIMITED

PARKHALL,BALFOUR,KW17 2DZ

Number:SC602712
Status:ACTIVE
Category:Private Limited Company

NORTH WEST TEA SERVICE LIMITED

UNITS 9 & 10 BRICKFIELDS,HUYTON,L36 6HY

Number:04719044
Status:ACTIVE
Category:Private Limited Company

THE BRAES LARDER LTD

2 KEPPOCK PLACE,FALKIRK,FK1 5UQ

Number:SC539835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source