Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNOPSYS (NORTHERN EUROPE) LIMITED
Company Information for

SYNOPSYS (NORTHERN EUROPE) LIMITED

FIRST FLOOR BUILDING 1430 ARLINGTON, BUSINESS PARK, READING, RG7 4SA,
Company Registration Number
02642054
Private Limited Company
Active

Company Overview

About Synopsys (northern Europe) Ltd
SYNOPSYS (NORTHERN EUROPE) LIMITED was founded on 1991-08-30 and has its registered office in Reading. The organisation's status is listed as "Active". Synopsys (northern Europe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYNOPSYS (NORTHERN EUROPE) LIMITED
 
Legal Registered Office
FIRST FLOOR BUILDING 1430 ARLINGTON
BUSINESS PARK
READING
RG7 4SA
Other companies in RG2
 
Telephone01189313822
 
Filing Information
Company Number 02642054
Company ID Number 02642054
Date formed 1991-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/10/2023
Account next due 31/07/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB537505345  
Last Datalog update: 2024-03-05 22:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNOPSYS (NORTHERN EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYNOPSYS (NORTHERN EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
REDFERN LEGAL LLP
Company Secretary 2015-07-28
BRIAN CANAVAN
Director 2017-06-30
ORLA ANNE MURPHY
Director 2015-10-19
ELAINE GERALDINE WALSH
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD WATCHORN
Director 2001-03-15 2017-06-30
DARRAGH ROBERT POWER
Director 2014-01-02 2015-10-19
ABOGADO NOMINEES LIMITED
Company Secretary 2001-03-22 2015-07-28
GAVIN GERALD DENN
Director 2013-11-04 2014-01-02
BRIAN EDUARDO CABRERA
Director 2006-12-12 2013-11-04
GEOFFREY EDMUND SLOMA
Director 2006-02-03 2006-12-12
REX STERLING JACKSON
Director 2005-02-03 2006-01-20
STEVEN KARL SHEVICK
Director 1998-06-08 2005-02-03
PETER NASH
Director 1999-12-15 2002-11-11
STEPHEN EDWARD PEARCE
Company Secretary 1999-11-01 2000-11-24
RICHARD HENDERSON
Director 1996-07-01 2000-03-31
DAVID PAUL SILVEY
Company Secretary 1994-11-04 1999-10-31
PAUL LIPPE
Director 1997-10-17 1999-10-13
MARK NELSON
Director 1998-06-08 1999-08-06
DEAN WOHLWEND
Director 1997-10-17 1998-09-21
ROLF ABERG
Director 1992-04-08 1997-10-17
ALAIN LABAT
Director 1991-08-30 1997-06-18
ALEXANDER BROOKE SEAWELL
Director 1991-08-30 1997-02-12
WILLIAM CAMPBELL
Director 1992-04-08 1996-12-24
KEVAN ALAN BAKER
Director 1994-11-04 1996-07-01
KEVAN ALAN BAKER
Company Secretary 1991-08-30 1994-11-04
JOHN MILES
Director 1991-08-30 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDFERN LEGAL LLP MNV INVESTMENTS LIMITED Company Secretary 2018-06-26 CURRENT 2017-04-24 Active - Proposal to Strike off
REDFERN LEGAL LLP AKSOY FACADES UK LIMITED Company Secretary 2018-01-05 CURRENT 2017-03-01 Active - Proposal to Strike off
REDFERN LEGAL LLP JONESTRADING INTERNATIONAL LIMITED Company Secretary 2015-08-05 CURRENT 2001-08-21 Active
REDFERN LEGAL LLP BLUE REAL ESTATE INVESTMENT LTD Company Secretary 2015-07-22 CURRENT 2014-07-22 Dissolved 2018-05-20
REDFERN LEGAL LLP REDFERN LAW LIMITED Company Secretary 2009-07-01 CURRENT 2007-02-22 Active
BRIAN CANAVAN CIGITAL LTD Director 2017-06-30 CURRENT 2010-09-24 Active - Proposal to Strike off
ORLA ANNE MURPHY BLACK DUCK SOFTWARE EUROPE LIMITED Director 2018-03-28 CURRENT 2007-02-23 Active - Proposal to Strike off
ORLA ANNE MURPHY GOLD STANDARD SIMULATIONS LIMITED Director 2016-05-10 CURRENT 2009-05-27 Dissolved 2017-11-07
ORLA ANNE MURPHY SIMPLEWARE LIMITED Director 2016-03-18 CURRENT 2000-12-27 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Termination of appointment of Redfern Legal Llp on 2024-03-31
2024-01-05FULL ACCOUNTS MADE UP TO 28/10/23
2023-09-04Change of details for Synopsys Inc. as a person with significant control on 2023-05-01
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 29/10/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 29/10/22
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-31Change of details for Synopsys Inc. as a person with significant control on 2016-04-06
2022-08-31PSC05Change of details for Synopsys Inc. as a person with significant control on 2016-04-06
2022-08-12PSC05Change of details for Synopsys Inc. as a person with significant control on 2016-04-06
2022-01-10FULL ACCOUNTS MADE UP TO 30/10/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/10/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-07PSC05Change of details for Synopsys Inc. as a person with significant control on 2021-09-06
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 100 Brook Drive Green Park Reading Berkshire RG2 6UJ
2021-02-25CH04SECRETARY'S DETAILS CHNAGED FOR REDFERN LEGAL LLP on 2021-02-25
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 02/11/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 03/11/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED ELAINE GERALDINE WALSH
2018-01-10AAFULL ACCOUNTS MADE UP TO 28/10/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-06-30AP01DIRECTOR APPOINTED MR BRIAN CANAVAN
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD WATCHORN
2017-03-17AAFULL ACCOUNTS MADE UP TO 29/10/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-24AD03Registers moved to registered inspection location of C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS
2016-06-24AD02Register inspection address changed to C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DARRAGH ROBERT POWER
2015-10-19AP01DIRECTOR APPOINTED ORLA ANNE MURPHY
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-18AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-18AD04Register(s) moved to registered office address 100 Brook Drive Green Park Reading Berkshire RG2 6UJ
2015-07-28AP04Appointment of Redfern Legal Llp as company secretary on 2015-07-28
2015-07-28TM02Termination of appointment of Abogado Nominees Limited on 2015-07-28
2015-01-26AAFULL ACCOUNTS MADE UP TO 01/11/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0130/08/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 02/11/13
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DENN
2014-01-07AP01DIRECTOR APPOINTED DARRAGH ROBERT POWER
2013-11-08AP01DIRECTOR APPOINTED GAVIN GERALD DENN
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CABRERA
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0130/08/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 03/11/12
2012-09-07AR0130/08/12 FULL LIST
2012-08-22AUDAUDITOR'S RESIGNATION
2012-01-23AAFULL ACCOUNTS MADE UP TO 29/10/11
2011-09-02AR0130/08/11 FULL LIST
2011-09-01AUDAUDITOR'S RESIGNATION
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/10/10
2010-09-23AR0130/08/10 FULL LIST
2010-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-23AD02SAIL ADDRESS CREATED
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-11SH20STATEMENT BY DIRECTORS
2010-02-11CAP-SSSOLVENCY STATEMENT DATED 21/01/10
2010-02-11SH1911/02/10 STATEMENT OF CAPITAL GBP 1000
2010-02-11RES06REDUCE ISSUED CAPITAL 21/01/2010
2009-09-21363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-03-05RES13SS 175(5)A + 736 CA 2006, COMPANY BUSINESS 09/02/2009
2009-02-20AAFULL ACCOUNTS MADE UP TO 01/11/08
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-16363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 03/11/07
2007-09-24363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: IMPERIUM IMPERIAL WAY WORTON GRANGE READING RG2 0TD
2007-02-03AAFULL ACCOUNTS MADE UP TO 28/10/06
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-09-07363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 29/10/05
2006-02-23288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-09-28363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-01-13AAFULL ACCOUNTS MADE UP TO 30/10/04
2004-09-08363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 01/11/03
2003-09-09363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 02/11/02
2003-02-26288bDIRECTOR RESIGNED
2002-10-17363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-23AUDAUDITOR'S RESIGNATION
2002-01-31AAFULL ACCOUNTS MADE UP TO 03/11/01
2001-10-17ELRESS386 DISP APP AUDS 24/09/01
2001-10-17ELRESS366A DISP HOLDING AGM 24/09/01
2001-09-19363aRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-09-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-07-27288bSECRETARY RESIGNED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW SECRETARY APPOINTED
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-29363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-09-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to SYNOPSYS (NORTHERN EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNOPSYS (NORTHERN EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SYNOPSYS (NORTHERN EUROPE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SYNOPSYS (NORTHERN EUROPE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SYNOPSYS (NORTHERN EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNOPSYS (NORTHERN EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SYNOPSYS (NORTHERN EUROPE) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SYNOPSYS (NORTHERN EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SYNOPSYS (NORTHERN EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0195030099Toys, n.e.s.
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-05-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-04-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-07-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNOPSYS (NORTHERN EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNOPSYS (NORTHERN EUROPE) LIMITED any grants or awards.
Ownership
    • SYNOPSYS INC : Ultimate parent company : US
      • Synplicity Europe Limited
      • Synplicity Europe Ltd
      • Synplicity Europe Limited
      • Synplicity Europe Ltd
      • Synopsys (Northern Europe) Limited
      • Synopsys (Northern Europe) Ltd
      • Analogy UK Ltd
      • Avant! Corp Ltd
      • Avant! Corporation Limited
      • Avant! UK Ltd
      • inSilicon Limited
      • inSilicon Ltd
      • Magma Design Automation Ltd
      • Magma Design Automation Ltd. [U.K.]
      • Nassda International UK Limited
      • Nassda International UK Ltd
      • Technology Modeling Associates Limited
      • Technology Modeling Associates Ltd
      • Viewlogic Systems Limited
      • Viewlogic Systems Ltd
      • Virtio Corp Ltd
      • Virtio Corporation Limited
      • Xynetix Design Systems Limited
      • Xynetix Design Systems Ltd
      • Abigail (UK) Limited
      • Abigail (UK) Ltd
      • ARC Cores Ltd
      • ARC International (UK) Ltd
      • ARC International Cambridge Ltd
      • ARC International Overseas Holdings Ltd
      • ARC International Limited
      • ARC International Ltd
      • CoWare Europe Limited
      • CoWare Europe Ltd
      • RSoft Design UK Ltd
      • SpringSoft Design Automation Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.