This company is commonly known as Granta Design Limited. The company was founded 31 years ago and was given the registration number 02807306. The firm's registered office is in CAMBRIDGE. You can find them at 300 Rustat House, 62 Clifton Road, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | GRANTA DESIGN LIMITED |
---|---|---|
Company Number | : | 02807306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 300 Rustat House, 62 Clifton Road, Cambridge, Cambridgeshire, CB1 7EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 13 March 2019 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 01 February 2019 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 01 February 2021 | Active |
50 Bury Road, Stapleford, Cambridge, CB2 5BP | Secretary | 23 March 2001 | Active |
The Gables Linton Road, Horseheath, Cambridge, CB1 6QF | Secretary | 20 July 1999 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Secretary | 01 February 2005 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 4WS | Secretary | 17 September 1993 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | 06 April 1993 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 01 February 2019 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 20 May 1993 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 20 May 1993 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 30 October 1997 | Active |
142 South Pintail Drive, Chagrin Falls, Ohio, Usa, | Director | 30 May 2000 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 08 February 2016 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 20 May 1993 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 07 November 2017 | Active |
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX | Nominee Director | 06 April 1993 | Active |
9639, Asm International, Kinsman Road, Materials Park, Usa, | Director | 13 January 2015 | Active |
1106 Cross Keys Road, Reading, United States Of America, | Director | 14 December 2001 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 01 October 2012 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Director | 06 April 1993 | Active |
8444 Lucerne Drive, Chagrin Falls, Usa, | Director | 01 November 2004 | Active |
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG | Director | 06 December 2016 | Active |
Ansys Uk Limited | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 97, Jubilee Avenue, Abingdon, England, OX14 4RW |
Nature of control | : |
|
Ansys, Inc. | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Southpointe, 2600 Ansys Drive, Canonsburg, United States, PA 15317 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-08 | Dissolution | Dissolution application strike off company. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Capital | Legacy. | Download |
2021-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-22 | Insolvency | Legacy. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-03-30 | Accounts | Change account reference date company current extended. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Change account reference date company current shortened. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-26 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Capital | Capital allotment shares. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.