Company Information for ANSYS UK LIMITED
3 St Paul’S Place, 129 Norfolk Street, Sheffield, S1 2JE,
|
Company Registration Number
03917515
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANSYS UK LIMITED | ||
Legal Registered Office | ||
3 St Paul’S Place 129 Norfolk Street Sheffield S1 2JE Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 03917515 | |
---|---|---|
Company ID Number | 03917515 | |
Date formed | 2000-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-04-21 | |
Return next due | 2024-05-05 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB471087544 |
Last Datalog update: | 2024-04-23 14:50:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANSYS UK HOLDING COMPANY LIMITED | 47 CASTLE STREET READING BERKSHIRE RG1 7SR | Dissolved | Company formed on the 2009-12-17 | |
ANSYS UK SIMULATION SOFTWARE LIMITED | 47 CASTLE STREET READING BERKSHIRE RG1 7SR | Dissolved | Company formed on the 2009-12-17 |
Officer | Role | Date Appointed |
---|---|---|
PITSEC LIMITED |
||
PHILIPPE ANTONIO |
||
RICHARD ALAN BELCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC CHARLES BIENVENU |
Director | ||
JAMES E CASHMAN III |
Director | ||
BRUCE CAMPBELL HOPE |
Director | ||
SHEILA S DINARDO |
Director | ||
CHRISTOPHER FRENCH KING |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
JOHN WENDELL MITCHELL |
Company Secretary | ||
PETER CHRISTIE |
Director | ||
JOHN WENDELL MITCHELL |
Director | ||
BHARATAN RAM PATEL |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
BRIAN COLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAUL STRICKER UK OFFICE LIMITED | Company Secretary | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
KIMBERS DRIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
MOGO HOLDINGS LIMITED | Company Secretary | 2018-01-02 | CURRENT | 2015-02-05 | Active | |
OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
ADWEST ENGINEERING LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
REMSONS PROPERTIES LTD | Company Secretary | 2017-10-19 | CURRENT | 2002-12-23 | Active | |
LAGAM STOURPORT LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2004-04-29 | In Administration/Administrative Receiver | |
MAGAL ENGINEERING LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2002-04-02 | In Administration/Administrative Receiver | |
THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2002-12-23 | Active | |
ATM READING REALISATIONS LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2003-07-07 | In Administration/Administrative Receiver | |
MAGAL ENGINEERING FAR EAST LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
MAGAL METALLIFACTURE LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
M PRICE GROUP LIMITED | Company Secretary | 2017-09-21 | CURRENT | 2017-09-06 | Active | |
LITTLE DENE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
SONNE (UK) LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2016-08-26 | Active | |
DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2017-08-07 | Active | |
FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
AF DOMUM LTD | Company Secretary | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
CORESTAR MEDIA PLC | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
LYNBURY PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
PMC ANALYTICS UK LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-27 | CURRENT | 2014-05-19 | Active | |
FOCUS.COM LTD | Company Secretary | 2015-11-06 | CURRENT | 2003-06-17 | Active | |
ARTEMIS INTERNATIONAL CORPORATION LIMITED | Company Secretary | 2015-10-19 | CURRENT | 1951-03-07 | Active | |
QUANTUM RETAIL LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
WITTEVEEN+BOS UK LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
SKULPT EUROPE LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
APACHE DESIGN SOLUTIONS LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2007-08-09 | Dissolved 2017-10-24 | |
THE EAST INDIA COMPANY FINE FOODS LTD | Company Secretary | 2015-01-01 | CURRENT | 2004-09-28 | Liquidation | |
OXFORD FOOD AND BEVERAGE LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2014-11-06 | Active | |
THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD | Company Secretary | 2015-01-01 | CURRENT | 2007-12-13 | Active - Proposal to Strike off | |
KILMACOW LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2014-05-09 | Active | |
PMC TREASURY INTERNATIONAL LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2005-02-04 | Active | |
PMC TREASURY HOLDING LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1993-08-27 | Active | |
PMC TREASURY LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1988-09-13 | Active | |
ZEBRA TECHNOLOGIES UK LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-10 | Liquidation | |
CARBON CLEAN SOLUTIONS LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-06-25 | Active | |
CURTAIN WALLING FACADES LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Dissolved 2017-07-04 | |
CAMBRIDGE DMADVAISERS LTD | Company Secretary | 2011-08-01 | CURRENT | 2009-07-16 | Dissolved 2016-01-12 | |
MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED | Company Secretary | 2011-01-26 | CURRENT | 1989-04-24 | Active - Proposal to Strike off | |
NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-25 | CURRENT | 2010-11-25 | Active | |
AFM GROUP LIMITED | Company Secretary | 2010-06-25 | CURRENT | 1987-11-27 | Active | |
ANSYS UK HOLDING COMPANY LIMITED | Company Secretary | 2010-05-19 | CURRENT | 2009-12-17 | Dissolved 2015-12-22 | |
BLACK ISLAND STUDIOS LIMITED | Company Secretary | 2010-05-15 | CURRENT | 1991-04-10 | Active | |
LUMINARY LIGHTING LIMITED | Company Secretary | 2010-05-15 | CURRENT | 1992-01-13 | Active | |
MISTER LIGHTING LIMITED | Company Secretary | 2010-05-15 | CURRENT | 1976-10-05 | Active | |
MISTER LIGHTING STUDIOS LIMITED | Company Secretary | 2010-05-15 | CURRENT | 1980-05-07 | Active | |
PANALUX LIMITED | Company Secretary | 2010-05-15 | CURRENT | 2001-04-10 | Active | |
DIRECT PHOTOGRAPHIC LIMITED | Company Secretary | 2010-05-15 | CURRENT | 2001-06-20 | Active | |
NEWVALUEXCHANGE LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2008-04-18 | Active | |
FAST LANE CONSULTING & EDUCATION SERVICES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2004-04-26 | Active | |
WORKBOOKS ONLINE LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
CHERVON EUROPE LIMITED | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active | |
JHG PRODUCTIONS LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2016-07-05 | |
PALMERSTON ESTATES (UK) LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2004-12-16 | Active | |
VALMER MEDIA LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Active - Proposal to Strike off | |
CAVALAIRE MEDIA LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
SILVER NUGGET LIMITED | Company Secretary | 2005-09-21 | CURRENT | 1991-05-24 | Dissolved 2015-09-01 | |
CENTURY DYNAMICS LIMITED | Company Secretary | 2005-09-21 | CURRENT | 1991-05-22 | Dissolved 2017-10-17 | |
LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-09-21 | Dissolved 2015-09-29 | |
PITCOMP 355 LIMITED | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Dissolved 2014-05-06 | |
GES EXPORT LIMITED | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
AMBER ROAD UK LIMITED | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
AII (UK) LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
G.L.T.C. LIMITED | Company Secretary | 2004-02-12 | CURRENT | 2004-02-12 | In Administration | |
THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2002-05-02 | Active | |
DIPLOMATIC SERVICE FAMILIES ASSOCIATION | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
CFX LIMITED | Company Secretary | 2003-02-26 | CURRENT | 1998-03-10 | Dissolved 2013-11-05 | |
MEDIA REPORT LTD | Company Secretary | 2002-03-18 | CURRENT | 1990-06-18 | Dissolved 2016-01-19 | |
WINDSOR THEATRE LIMITED | Company Secretary | 2002-01-02 | CURRENT | 1997-01-02 | Active | |
ANSYS EUROPE LIMITED | Company Secretary | 2001-03-09 | CURRENT | 1996-02-12 | Dissolved 2013-11-05 | |
ZEDRA GOVERNANCE LIMITED | Company Secretary | 2000-12-04 | CURRENT | 1994-07-25 | Active | |
ZEBRA TECHNOLOGIES PRESTON LIMITED | Company Secretary | 2000-05-24 | CURRENT | 1992-10-16 | Dissolved 2016-02-02 | |
COMTEC INFORMATION SYSTEMS LIMITED | Company Secretary | 2000-05-24 | CURRENT | 1999-04-21 | Dissolved 2016-02-02 | |
ZEBRA TECHNOLOGIES EUROPE LIMITED | Company Secretary | 2000-05-24 | CURRENT | 1993-12-15 | Active | |
ZEBRA TECHNOLOGIES LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1997-04-23 | Dissolved 2016-01-26 | |
ELTRON (HOLDINGS) LIMITED | Company Secretary | 2000-03-03 | CURRENT | 1994-10-20 | Dissolved 2016-01-26 | |
ELTRON INTERNATIONAL LIMITED | Company Secretary | 2000-03-03 | CURRENT | 1994-06-29 | Dissolved 2016-01-26 | |
THAMES VALLEY PARK MANAGEMENT LIMITED | Company Secretary | 1999-06-28 | CURRENT | 1996-10-30 | Active | |
APACHE DESIGN SOLUTIONS LIMITED | Director | 2014-07-09 | CURRENT | 2007-08-09 | Dissolved 2017-10-24 | |
ANSYS UK SIMULATION SOFTWARE LIMITED | Director | 2014-06-03 | CURRENT | 2009-12-17 | Dissolved 2015-12-22 | |
SILVER NUGGET LIMITED | Director | 2013-06-07 | CURRENT | 1991-05-24 | Dissolved 2015-09-01 | |
ANSYS UK HOLDING COMPANY LIMITED | Director | 2013-03-31 | CURRENT | 2009-12-17 | Dissolved 2015-12-22 | |
OPTIS NORTHERN EUROPE LIMITED | Director | 2018-05-02 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
OPTIS PRISTINE LIMITED | Director | 2018-05-02 | CURRENT | 2002-03-22 | Active - Proposal to Strike off | |
APACHE DESIGN SOLUTIONS LIMITED | Director | 2014-07-09 | CURRENT | 2007-08-09 | Dissolved 2017-10-24 | |
CENTURY DYNAMICS LIMITED | Director | 2012-05-01 | CURRENT | 1991-05-22 | Dissolved 2017-10-17 | |
SILVER NUGGET LIMITED | Director | 2010-11-01 | CURRENT | 1991-05-24 | Dissolved 2015-09-01 | |
MALTBY LEARNING TRUST | Director | 2010-10-18 | CURRENT | 2009-09-29 | Active | |
ANSYS UK HOLDING COMPANY LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Dissolved 2015-12-22 | |
ANSYS UK SIMULATION SOFTWARE LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU | ||
Resolutions passed:<ul><li>Resolution Re: interim dividend/re: any breach of director duties or action taken by board of directors in connection with the dividend in specie is hereby consented to, ratified, confirmed and approved 10/01/2024</ul> | ||
31/12/23 STATEMENT OF CAPITAL GBP 9999 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/12/23 | ||
Statement by Directors | ||
Statement of capital on GBP 9,998 | ||
REGISTERED OFFICE CHANGED ON 21/11/23 FROM 3 st PaulS Place 129 Norfolk Street Sheffield S1 2JE England | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution Cancelling share premium account 15/06/2023</ul> | ||
Statement by Directors | ||
Solvency Statement dated 15/06/23 | ||
Statement of capital on GBP 9,900,022 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
PSC02 | Notification of Ansys, Inc. as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ANSYS LUXEMBOURG HOLDING COMPANY S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 9900022 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Alan Belcher on 2021-11-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 9900021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FLORIAN VOGEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ANTONIO | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039175150003 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM 97 Jubilee Avenue Milton Abingdon OX14 4RW England | |
AD03 | Registers moved to registered inspection location of The Anchorage Bridge Street Reading Berkshire RG1 2LU | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 47 Castle Street Reading Berkshire RG1 7SR | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | |
PSC02 | Notification of Ansys Luxembourg Holding Company S.A.R.L as a person with significant control on 2019-02-06 | |
PSC07 | CESSATION OF ANSYS, INC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 9900020 | |
SH01 | 21/06/18 STATEMENT OF CAPITAL GBP 9900020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
LATEST SOC | 24/11/17 STATEMENT OF CAPITAL;GBP 9900019 | |
SH01 | 06/11/17 STATEMENT OF CAPITAL GBP 9900019.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 9900017 | |
SH01 | 16/03/17 STATEMENT OF CAPITAL GBP 9900017.00 | |
AD02 | Register inspection address changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 9900016 | |
SH01 | 29/12/16 STATEMENT OF CAPITAL GBP 9900016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE HOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BIENVENU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CASHMAN III | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 9900014 | |
RP04SH01 | SECOND FILED SH01 - 27/06/16 STATEMENT OF CAPITAL GBP 9900014 | |
RP04SH01 | SECOND FILED SH01 - 25/05/16 STATEMENT OF CAPITAL GBP 9900013 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 9900012 | |
AR01 | 24/01/16 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | SECOND FILING WITH MUD 24/01/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 9900011 | |
AR01 | 24/01/15 FULL LIST | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 9900012 | |
AR01 | 24/01/15 FULL LIST | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 9900011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 9900011 | |
AR01 | 24/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE ANTONIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA DINARDO | |
AR01 | 24/01/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR UNIT 8 BRACKNELL BREECHES OLD BRACKNELL LANE WEST BRACKNELL RG12 7BW UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL BRUCE HOPE / 15/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAMPBELL BRUCE HOPE / 01/10/2012 | |
AR01 | 24/01/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 26/05/11 STATEMENT OF CAPITAL GBP 9900012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM | |
AD02 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR UNIT 8 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL RG12 7BW UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 20/12/10 STATEMENT OF CAPITAL GBP 9900011 | |
RES06 | REDUCE ISSUED CAPITAL 17/12/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | APPOINT CORPORATE AS SECRETARY | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAMPBELL BRUCE HOPE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES BIENVENU / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED RICHARD ALAN BELCHER | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ERIC CHARLES BIENVENU | |
288a | DIRECTOR APPOINTED CHRISTOPHER FRENCH KING | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM SHEFFIELD BUSINESS PARK 6 EUROPA VIEW SHEFFIELD S9 1XH | |
288a | SECRETARY APPOINTED PITSEC LIMITED | |
288a | DIRECTOR APPOINTED CAMPBELL BRUCE HOPE | |
RES01 | ALTER MEM AND ARTS 30/06/2008 | |
RES04 | NC INC ALREADY ADJUSTED 30/06/2008 | |
123 | GBP NC 100/26750100 30/06/08 | |
88(2) | AD 30/06/08 GBP SI 26750000@1=26750000 GBP IC 11/26750011 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CHRISTIE | |
288b | APPOINTMENT TERMINATED SECRETARY BIBI ALLY | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MITCHELL | |
CERTNM | COMPANY NAME CHANGED FLUENT UK HOLDINGS, LIMITED CERTIFICATE ISSUED ON 10/06/08 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: SHEFFIELD AIRPORT BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT DEED | Satisfied | MULHERN PROPERTIES LIMITED | |
DEBENTURE | Satisfied | LASALLE BUSINESS CREDIT, INC. |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANSYS UK LIMITED
ANSYS UK LIMITED owns 1 domain names.
fluent.co.uk
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANSYS UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176200 | Machines 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) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84715000 | Processing 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) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines 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) | |||
84715000 | Processing 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84715000 | Processing 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) | |||
84715000 | Processing 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) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85177090 | Parts 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) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Printed Organic Electronics Technology Innovation through CFD 2 (POETIC2) : Collaborative Research and Development | 2008-02-01 | £ 77,613 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
Virtual Physiological Human : | 2011-01-01 | € 352,112 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |