Warning: file_put_contents(c/9c5cac80dad72ba84ca7cf5e3a79cda7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ansys Uk Limited, OX14 4RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANSYS UK LIMITED

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

This company is commonly known as Ansys Uk Limited. The company was founded 24 years ago and was given the registration number 03917515. The firm's registered office is in ABINGDON. You can find them at 97 Jubilee Avenue, Milton Park, Abingdon, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANSYS UK LIMITED
Company Number:03917515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:97 Jubilee Avenue, Milton Park, Abingdon, England, OX14 4RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary27 June 2008Active
Cherry Trees, Grange Close, Ingham, Lincoln, England, LN1 2UY

Director18 May 2009Active
3 St Paul’S Place, 129 Norfolk Street, Sheffield, England, S1 2JE

Director01 February 2021Active
10, Norwich Street, London, EC4A 1BD

Secretary15 December 2003Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary27 January 2000Active
255 Gunstock Hill Road, Gilford, New Hampshire, Usa,

Secretary02 February 2000Active
97, Jubilee Avenue, Milton Park, Abingdon, England, OX14 4RW

Director31 March 2013Active
52 Route Du Roi, Croissy Sur Seine, France,

Director31 July 2008Active
122 Lintel Drive, Mcmurray Pa 15317, Usa,

Director06 August 2007Active
Box 2, Etna 03750, New Hampshire Usa, FOREIGN

Director06 August 2007Active
254 Old Church Road, Chingford, London, E4 8BT

Director27 January 2000Active
1780 Scarlett Drive, Pittsburgh Pa 15241, Usa,

Director06 August 2007Active
2, The Ride, Tubney Wood, Abingdon, England, OX13 5QF

Director31 July 2008Active
The Coach House, Aughton Court, Aston, Sheffield, S26 2AX

Director31 July 2008Active
255 Gunstock Hill Road, Gilford, New Hampshire, Usa,

Director02 February 2000Active
Pmb 303, 26 South Main Street, Concord, Usa, FOREIGN

Director02 February 2000Active

People with Significant Control

Ansys Luxembourg Holding Company S.A.R.L
Notified on:06 February 2019
Status:Active
Country of residence:Luxembourg
Address:6, Rue Eugene Ruppert, L-2453 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ansys, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Southpointe, 2600 Ansys Drive, Canonsburg, Pa, United States, 15317
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ansys, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2600, Ansys Drive, Southpointe, United States, 15317
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Resolution

Resolution.

Download
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-05-03Capital

Capital allotment shares.

Download
2024-04-23Address

Change sail address company with old address new address.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Capital

Legacy.

Download
2023-12-12Insolvency

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-21Address

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

Download
2023-11-09Address

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

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-16Capital

Capital statement capital company with date currency figure.

Download
2023-06-16Insolvency

Legacy.

Download
2023-06-16Capital

Legacy.

Download
2023-06-16Resolution

Resolution.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.