Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANSYS UK LIMITED
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 Overview

About Ansys Uk Ltd
ANSYS UK LIMITED was founded on 2000-01-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ansys Uk Limited is a Private Limited Company registered in ENGLAND 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
ANSYS UK LIMITED
 
Legal Registered Office
3 St Paul’S Place
129 Norfolk Street
Sheffield
S1 2JE
Other companies in RG1
 
Previous Names
FLUENT UK HOLDINGS, LIMITED10/06/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSYS UK 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.
Companies with same name ANSYS UK LIMITED
The following companies were found which have the same name as ANSYS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ANSYS UK LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2008-06-27
PHILIPPE ANTONIO
Director 2013-03-31
RICHARD ALAN BELCHER
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC CHARLES BIENVENU
Director 2008-07-31 2017-02-01
JAMES E CASHMAN III
Director 2007-08-06 2017-02-01
BRUCE CAMPBELL HOPE
Director 2008-07-31 2017-02-01
SHEILA S DINARDO
Director 2007-08-06 2013-03-31
CHRISTOPHER FRENCH KING
Director 2008-07-31 2009-04-30
BIBI RAHIMA ALLY
Company Secretary 2003-12-15 2008-06-27
JOHN WENDELL MITCHELL
Company Secretary 2000-02-02 2008-06-27
PETER CHRISTIE
Director 2007-08-06 2008-06-27
JOHN WENDELL MITCHELL
Director 2000-02-02 2007-08-06
BHARATAN RAM PATEL
Director 2000-02-02 2007-08-06
BIBI RAHIMA ALLY
Company Secretary 2000-01-27 2000-02-02
BRIAN COLLETT
Director 2000-01-27 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
PHILIPPE ANTONIO APACHE DESIGN SOLUTIONS LIMITED Director 2014-07-09 CURRENT 2007-08-09 Dissolved 2017-10-24
PHILIPPE ANTONIO ANSYS UK SIMULATION SOFTWARE LIMITED Director 2014-06-03 CURRENT 2009-12-17 Dissolved 2015-12-22
PHILIPPE ANTONIO SILVER NUGGET LIMITED Director 2013-06-07 CURRENT 1991-05-24 Dissolved 2015-09-01
PHILIPPE ANTONIO ANSYS UK HOLDING COMPANY LIMITED Director 2013-03-31 CURRENT 2009-12-17 Dissolved 2015-12-22
RICHARD ALAN BELCHER OPTIS NORTHERN EUROPE LIMITED Director 2018-05-02 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD ALAN BELCHER OPTIS PRISTINE LIMITED Director 2018-05-02 CURRENT 2002-03-22 Active - Proposal to Strike off
RICHARD ALAN BELCHER APACHE DESIGN SOLUTIONS LIMITED Director 2014-07-09 CURRENT 2007-08-09 Dissolved 2017-10-24
RICHARD ALAN BELCHER CENTURY DYNAMICS LIMITED Director 2012-05-01 CURRENT 1991-05-22 Dissolved 2017-10-17
RICHARD ALAN BELCHER SILVER NUGGET LIMITED Director 2010-11-01 CURRENT 1991-05-24 Dissolved 2015-09-01
RICHARD ALAN BELCHER MALTBY LEARNING TRUST Director 2010-10-18 CURRENT 2009-09-29 Active
RICHARD ALAN BELCHER ANSYS UK HOLDING COMPANY LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2015-12-22
RICHARD ALAN BELCHER ANSYS UK SIMULATION SOFTWARE LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2015-12-22

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
2024-04-23Register inspection address changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
2024-01-23Resolutions 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>
2024-01-0531/12/23 STATEMENT OF CAPITAL GBP 9999
2023-12-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-12Solvency Statement dated 08/12/23
2023-12-12Statement by Directors
2023-12-12Statement of capital on GBP 9,998
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM 3 st PaulS Place 129 Norfolk Street Sheffield S1 2JE England
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16Resolutions passed:<ul><li>Resolution Cancelling share premium account 15/06/2023</ul>
2023-06-16Statement by Directors
2023-06-16Solvency Statement dated 15/06/23
2023-06-16Statement of capital on GBP 9,900,022
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13PSC02Notification of Ansys, Inc. as a person with significant control on 2016-04-06
2022-05-13PSC07CESSATION OF ANSYS LUXEMBOURG HOLDING COMPANY S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-01SH0131/03/22 STATEMENT OF CAPITAL GBP 9900022
2022-02-09CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-11-23CH01Director's details changed for Mr Richard Alan Belcher on 2021-11-05
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31SH0131/03/21 STATEMENT OF CAPITAL GBP 9900021
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-02-01AP01DIRECTOR APPOINTED MR FLORIAN VOGEL
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ANTONIO
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-13CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039175150003
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM 97 Jubilee Avenue Milton Abingdon OX14 4RW England
2019-04-10AD03Registers moved to registered inspection location of The Anchorage Bridge Street Reading Berkshire RG1 2LU
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 47 Castle Street Reading Berkshire RG1 7SR
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-02-06PSC02Notification of Ansys Luxembourg Holding Company S.A.R.L as a person with significant control on 2019-02-06
2019-02-06PSC07CESSATION OF ANSYS, INC AS A PERSON OF SIGNIFICANT CONTROL
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 9900020
2018-07-11SH0121/06/18 STATEMENT OF CAPITAL GBP 9900020
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 9900019
2017-11-24SH0106/11/17 STATEMENT OF CAPITAL GBP 9900019.00
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 9900017
2017-04-03SH0116/03/17 STATEMENT OF CAPITAL GBP 9900017.00
2017-02-28AD02Register inspection address changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 9900016
2017-02-10SH0129/12/16 STATEMENT OF CAPITAL GBP 9900016
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HOPE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BIENVENU
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CASHMAN III
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 9900014
2016-08-17RP04SH01SECOND FILED SH01 - 27/06/16 STATEMENT OF CAPITAL GBP 9900014
2016-08-17RP04SH01SECOND FILED SH01 - 25/05/16 STATEMENT OF CAPITAL GBP 9900013
2016-08-17ANNOTATIONClarification
2016-07-20ANNOTATIONClarification
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14SH0127/06/16 STATEMENT OF CAPITAL GBP 1
2016-07-14SH0127/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15SH0125/05/16 STATEMENT OF CAPITAL GBP 1
2016-06-15SH0125/05/16 STATEMENT OF CAPITAL GBP 1
2016-06-15SH0125/05/16 STATEMENT OF CAPITAL GBP 1
2016-06-15SH0125/05/16 STATEMENT OF CAPITAL GBP 1
2016-06-14SH0125/05/16 STATEMENT OF CAPITAL GBP 1
2016-06-14SH0125/05/16 STATEMENT OF CAPITAL GBP 1
2016-06-14SH0125/05/16 STATEMENT OF CAPITAL GBP 1
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 9900012
2016-01-25AR0124/01/16 FULL LIST
2016-01-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14RP04SECOND FILING WITH MUD 24/01/15 FOR FORM AR01
2015-04-14ANNOTATIONClarification
2015-03-25ANNOTATIONClarification
2015-03-25RP04SECOND FILING FOR FORM SH01
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 9900011
2015-01-26AR0124/01/15 FULL LIST
2015-01-26LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 9900012
2015-01-26AR0124/01/15 FULL LIST
2014-12-17SH0117/12/14 STATEMENT OF CAPITAL GBP 9900011
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 9900011
2014-01-24AR0124/01/14 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AP01DIRECTOR APPOINTED MR PHILIPPE ANTONIO
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DINARDO
2013-01-29AR0124/01/13 FULL LIST
2012-12-17AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR UNIT 8 BRACKNELL BREECHES OLD BRACKNELL LANE WEST BRACKNELL RG12 7BW UNITED KINGDOM
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL BRUCE HOPE / 15/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAMPBELL BRUCE HOPE / 01/10/2012
2012-01-26AR0124/01/12 FULL LIST
2011-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-30SH0126/05/11 STATEMENT OF CAPITAL GBP 9900012
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0124/01/11 FULL LIST
2010-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2010-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2010-12-22AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR UNIT 8 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL RG12 7BW UNITED KINGDOM
2010-12-22AD02SAIL ADDRESS CREATED
2010-12-20SH20STATEMENT BY DIRECTORS
2010-12-20SH1920/12/10 STATEMENT OF CAPITAL GBP 9900011
2010-12-20RES06REDUCE ISSUED CAPITAL 17/12/2010
2010-12-20CAP-SSSOLVENCY STATEMENT DATED 17/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AP04APPOINT CORPORATE AS SECRETARY
2010-01-28AR0126/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAMPBELL BRUCE HOPE / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES BIENVENU / 01/10/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01288aDIRECTOR APPOINTED RICHARD ALAN BELCHER
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED ERIC CHARLES BIENVENU
2008-12-09288aDIRECTOR APPOINTED CHRISTOPHER FRENCH KING
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM SHEFFIELD BUSINESS PARK 6 EUROPA VIEW SHEFFIELD S9 1XH
2008-08-08288aSECRETARY APPOINTED PITSEC LIMITED
2008-08-07288aDIRECTOR APPOINTED CAMPBELL BRUCE HOPE
2008-07-29RES01ALTER MEM AND ARTS 30/06/2008
2008-07-29RES04NC INC ALREADY ADJUSTED 30/06/2008
2008-07-29123GBP NC 100/26750100 30/06/08
2008-07-2988(2)AD 30/06/08 GBP SI 26750000@1=26750000 GBP IC 11/26750011
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR PETER CHRISTIE
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY BIBI ALLY
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY JOHN MITCHELL
2008-06-10CERTNMCOMPANY NAME CHANGED FLUENT UK HOLDINGS, LIMITED CERTIFICATE ISSUED ON 10/06/08
2008-03-12363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: SHEFFIELD AIRPORT BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU
2007-03-07363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363aRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363aRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANSYS UK 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 ANSYS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2008-10-18 Satisfied MULHERN PROPERTIES LIMITED
DEBENTURE 2002-08-15 Satisfied LASALLE BUSINESS CREDIT, INC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of ANSYS UK LIMITED registering or being granted any patents
Domain Names

ANSYS UK LIMITED owns 1 domain names.

fluent.co.uk  

Trademarks

Trademark applications by ANSYS UK LIMITED

ANSYS UK LIMITED is the for the trademark CFX ™ (74706062) through the USPTO on the 1995-07-26
In the statement, Column 1, before line 1, "AEA Technology plc (United Kingdom corporation), Harwell, Didcot, Oxfordshire, OX11 Ora, United Kingdom, assignee of" should be inserted.
Income
Government Income
We have not found government income sources for ANSYS UK 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 (64209 - Activities of other holding companies n.e.c.) as ANSYS UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ANSYS UK 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 ANSYS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185176200Machines 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)
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0184715000Processing 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)
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-08-0185176200Machines 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)
2013-06-0184715000Processing 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)
2012-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-04-0184715000Processing 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)
2012-03-0184715000Processing 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)
2012-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-01-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0185177090Parts 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)
2010-03-0184735080Parts 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

Government Grants / Awards
Technology Strategy Board Awards
ANSYS UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 77,613

CategoryAward Date 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.

European Union CORDIS Awards
ANSYS UK LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 352,112

CategoryAward Date 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.

Ownership
    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.