UKBizDB.co.uk

ADOBE SYSTEMS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adobe Systems Europe Limited. The company was founded 37 years ago and was given the registration number SC101089. The firm's registered office is in DUNDEE. You can find them at C/o Eq Accountants Llp, 14 City Quay, Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADOBE SYSTEMS EUROPE LIMITED
Company Number:SC101089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1986
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Eq Accountants Llp, 14 City Quay, Dundee, United Kingdom, DD1 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
345, Park Avenue, San Jose, United States,

Director31 May 2023Active
Market House, 34-38 Market Street, Maidenhead, United Kingdom, SL6 8AD

Director19 January 2021Active
345, Park Ave, Ms E07-190, San Jose, United States,

Director25 August 2022Active
Colindale 31 Gillespie Road, Edinburgh, EH13 0NW

Secretary-Active
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary23 October 2017Active
1, George Square, Glasgow, G2 1AL

Corporate Nominee Secretary03 November 1994Active
26/21 The Maltings, Holyrood Park Road, Edinburgh, EH16 5XN

Director01 November 1993Active
411 First Avenue South, Suitte 200, Seattle, Usa, FOREIGN

Director-Active
15 Priors Way, Maidenhead, SL6 2EL

Director12 June 2000Active
644 San Martin Place, Los Altos, Usa, CA94024

Director01 February 2001Active
27 Rue De Parisii, Rangis, France, 94150

Director30 September 1999Active
1550-304 Vista Club Circle, Santa Clara, Usa, 95054

Director30 September 1999Active
1 Prora Cottages, North Berwick, EH39 5LN

Director30 September 1999Active
2228 Bentley Ridge, San Jose, Usa, FOREIGN

Director21 October 2002Active
20 St Peter's Square, London, W6 9AJ

Director31 October 1996Active
1924 Somerset Court, Los Altos, Usa, 94024

Director06 March 2000Active
345 Park Avenue, San Jose, Usa, 95110

Director30 September 1999Active
1585 Charleston Road, Mountain View, California, Usa,

Director01 October 1994Active
Redcroft, 44 Cramond Road North, Edinburgh, EH4 6JA

Director-Active
Glenpark, 22 Melrose Road, Galashiels, TD1 2BS

Director-Active
345, Park Avenue, San Jose, United States, 95110

Director30 January 2017Active
11b House Ohill Gardens, Edinburgh, EH4 2AR

Director01 January 1993Active
411 First Avenue South, Seattle, Usa, FOREIGN

Director16 June 1989Active
May Cottage, Slade Oak Lane, Denham, SL9 4QE

Director27 June 2002Active
6315 Skywalker Drive, San Jose, Ca 95135, Usa,

Director30 May 2006Active
34-38, Market House, Market Street, Maidenhead, United Kingdom, SL6 8AD

Director31 October 2016Active
477 Queensferry Road, Edinburgh, EH4 7ND

Director03 May 1995Active
13620 Hill Way, Los Altos Hills, Usa, CA 9402

Director01 October 1994Active
345, Park Avenue, San Jose, Usa,

Director21 May 2007Active
Luikerweg 69, 5554 Nb, Valkenswaard, Nl,

Director01 October 1994Active
C/O Eq Accountants Llp, 14 City Quay, Dundee, United Kingdom, DD1 3JA

Director09 January 2019Active
1585 Charleston Rd, Mountain View, California, Usa,

Director01 October 1994Active
345, Park Avenue, San Jose, Usa, 95135

Director11 January 2008Active
345, Park Evenue, San Jose, United States, 95110

Director26 February 2013Active
526 First Avenue South, Seattle, Usa, 98104

Director16 February 1993Active

People with Significant Control

Adobe Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:345, Park Avenue, San Jose, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.