About

Registered Number: 05249855
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: High Cross, Madingley Road, Cambridge, Cambridgeshire, CB3 0HB

 

Aveva Ltd was registered on 05 October 2004 with its registered office in Cambridgeshire, it has a status of "Active". We don't know the number of employees at this company. The current directors of the company are Denton, Claire, Kidd, James Singer, Ward, David Mathew, Barrett-hague, Helen Patricia, Ward, David Mathew, Taylor, Paul Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, James Singer 31 December 2010 - 1
WARD, David Mathew 08 July 2016 - 1
TAYLOR, Paul Ronald 03 July 2006 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Claire 16 July 2015 - 1
BARRETT-HAGUE, Helen Patricia 31 December 2010 11 December 2014 1
WARD, David Mathew 11 December 2014 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 October 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 29 October 2015
AP03 - Appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 07 January 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 October 2007
RESOLUTIONS - N/A 06 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
225 - Change of Accounting Reference Date 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
363s - Annual Return 01 November 2005
CERTNM - Change of name certificate 06 December 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.