This company is commonly known as Schneider Electric Software Gb Limited. The company was founded 26 years ago and was given the registration number 03555875. The firm's registered office is in CAMBRIDGE. You can find them at 101 Science Park, Milton Road, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SCHNEIDER ELECTRIC SOFTWARE GB LIMITED |
---|---|---|
Company Number | : | 03555875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Science Park, Milton Road, Cambridge, England, CB4 0FY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 07 July 2023 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 07 July 2023 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 31 March 2023 | Active |
16 Devonshire Road, Cambridge, CB1 2BH | Secretary | 26 November 2001 | Active |
59, Alpha Road, Cambridge, United Kingdom, CB4 3DQ | Secretary | 22 March 2004 | Active |
12 Priory Street, Cambridge, CB4 3QH | Secretary | 27 April 1998 | Active |
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 13 October 2012 | Active |
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW | Director | 12 October 2012 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 10 September 2019 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 27 January 2017 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 12 September 2017 | Active |
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW | Director | 12 October 2012 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 31 March 2014 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 27 January 2017 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 01 March 2015 | Active |
8 Saint Lukes Street, Cambridge, CB4 3DA | Director | 27 April 1998 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 27 January 2017 | Active |
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL | Director | 12 October 2012 | Active |
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW | Director | 12 October 2012 | Active |
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW | Director | 12 October 2012 | Active |
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW | Director | 31 March 2014 | Active |
59, Alpha Road, Cambridge, United Kingdom, CB4 3DQ | Director | 01 May 1998 | Active |
101 Science Park, Milton Road, Cambridge, England, CB4 0FY | Director | 31 August 2018 | Active |
73 St Andrews Road, Cambridge, CB4 1DH | Director | 27 April 1998 | Active |
Aveva Group Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB |
Nature of control | : |
|
Samos Acquisition Company Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 80, Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Accounts | Change account reference date company current shortened. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Change of name | Certificate change of name company. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Change account reference date company current extended. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.