Aveva Software Gb Limited (Companies House Registration Number 03555875) is a private limited company started on 1998-04-27 in England. This enterprise can be found at 101 Science Park, Milton Road, Cambridge CB4 0FY. Changed on 2021-12-15, the previous name the enterprise used was Schneider Electric Software Gb Limited. Aveva Software Gb Limited operates SIC code: 62012 which stands for "business and domestic software development".

Company details

Name Aveva Software Gb Limited
Number 03555875
Date of Incorporation: 1998-04-27
End of financial year: 31 March
Address: 101 Science Park, Milton Road, Cambridge, CB4 0FY
SIC code: 62012 - Business and domestic software development

Moving on to the 3 directors that can be found in this firm, we can name: Martha C. (appointed on 07 July 2023), Peter C. (appointment date: 07 July 2023), Augustin L. (appointed on 31 March 2023). The official register reports 2 persons of significant control, namely: Aveva Group Limited is located at Madingley Road, CB3 0HB Cambridge, Cambridgeshire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Samos Acquisition Company Limited is located at Victoria Street, SW1E 5JL London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Aveva Group Limited
1 March 2018
Address High Cross Madingley Road, Cambridge, Cambridgeshire, CB3 0HB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02937296
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Samos Acquisition Company Limited
1 January 2017 - 1 March 2018
Address 2nd Floor, 80 Victoria Street, London, SW1E 5JL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08626813
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA01) Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 29th, November 2023 | accounts
Free Download (1 page)