About

Registered Number: 02642054
Date of Incorporation: 30/08/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 100 Brook Drive, Green Park, Reading, Berkshire, RG2 6UJ

 

Established in 1991, Synopsys (Northern Europe) Ltd has its registered office in Reading, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Canavan, Brian, Murphy, Orla Anne, Walsh, Elaine Geraldine, Pearce, Stephen Edward, Silvey, David Paul, Aberg, Rolf, Baker, Kevan Alan, Cabrera, Brian Eduardo, Campbell, William, Denn, Gavin Gerald, Henderson, Richard, Jackson, Rex Sterling, Labat, Alain, Lippe, Paul, Miles, John, Nash, Peter, Nelson, Mark, Power, Darragh Robert, Seawell, Alexander Brooke, Shevick, Steven Karl, Sloma, Geoffrey Edmund, Watchorn, Charles Edward, Wohlwend, Dean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANAVAN, Brian 30 June 2017 - 1
MURPHY, Orla Anne 19 October 2015 - 1
WALSH, Elaine Geraldine 20 April 2018 - 1
ABERG, Rolf 08 April 1992 17 October 1997 1
BAKER, Kevan Alan 04 November 1994 01 July 1996 1
CABRERA, Brian Eduardo 12 December 2006 04 November 2013 1
CAMPBELL, William 08 April 1992 24 December 1996 1
DENN, Gavin Gerald 04 November 2013 02 January 2014 1
HENDERSON, Richard 01 July 1996 31 March 2000 1
JACKSON, Rex Sterling 03 February 2005 20 January 2006 1
LABAT, Alain 30 August 1991 18 June 1997 1
LIPPE, Paul 17 October 1997 13 October 1999 1
MILES, John 30 August 1991 04 November 1994 1
NASH, Peter 15 December 1999 11 November 2002 1
NELSON, Mark 08 June 1998 06 August 1999 1
POWER, Darragh Robert 02 January 2014 19 October 2015 1
SEAWELL, Alexander Brooke 30 August 1991 12 February 1997 1
SHEVICK, Steven Karl 08 June 1998 03 February 2005 1
SLOMA, Geoffrey Edmund 03 February 2006 12 December 2006 1
WATCHORN, Charles Edward 15 March 2001 30 June 2017 1
WOHLWEND, Dean 17 October 1997 21 September 1998 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Stephen Edward 01 November 1999 24 November 2000 1
SILVEY, David Paul 04 November 1994 31 October 1999 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 31 August 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 10 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2016
AA - Annual Accounts 19 January 2016
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 18 September 2015
AD04 - Change of location of company records to the registered office 18 September 2015
AP04 - Appointment of corporate secretary 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 September 2012
AUD - Auditor's letter of resignation 22 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 02 September 2011
AUD - Auditor's letter of resignation 01 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
AA - Annual Accounts 22 March 2010
RESOLUTIONS - N/A 11 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2010
CAP-SS - N/A 11 February 2010
SH19 - Statement of capital 11 February 2010
363a - Annual Return 21 September 2009
RESOLUTIONS - N/A 05 March 2009
AA - Annual Accounts 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 24 September 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 15 March 2004
363a - Annual Return 09 September 2003
AA - Annual Accounts 29 May 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363a - Annual Return 17 October 2002
AUD - Auditor's letter of resignation 23 August 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
363a - Annual Return 19 September 2001
353a - Register of members in non-legible form 04 September 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 08 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 09 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
MEM/ARTS - N/A 21 September 1999
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
225 - Change of Accounting Reference Date 10 September 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 June 1999
288b - Notice of resignation of directors or secretaries 25 September 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
363s - Annual Return 23 September 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 08 May 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 03 September 1996
395 - Particulars of a mortgage or charge 16 August 1996
AA - Annual Accounts 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 05 April 1995
288 - N/A 03 November 1994
288 - N/A 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1994
123 - Notice of increase in nominal capital 19 September 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 04 April 1993
395 - Particulars of a mortgage or charge 05 November 1992
363s - Annual Return 09 September 1992
AUD - Auditor's letter of resignation 08 September 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1992
CERTNM - Change of name certificate 26 February 1992
395 - Particulars of a mortgage or charge 30 January 1992
NEWINC - New incorporation documents 30 August 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 August 1996 Fully Satisfied

N/A

Rent deposit deed 02 November 1992 Fully Satisfied

N/A

Letter of charge 22 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.