ANSYS UK LIMITED
READING FLUENT UK HOLDINGS, LIMITED

Hellopages » Berkshire » Reading » RG1 7SR

Company number 03917515
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Statement of capital following an allotment of shares on 16 March 2017 GBP 9,900,017.00 ; Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Statement of capital following an allotment of shares on 29 December 2016 GBP 9,900,016 . The most likely internet sites of ANSYS UK LIMITED are www.ansysuk.co.uk, and www.ansys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Ansys Uk Limited is a Private Limited Company. The company registration number is 03917515. Ansys Uk Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Ansys Uk Limited is 47 Castle Street Reading Berkshire Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. ANTONIO, Philippe is a Director of the company. BELCHER, Richard Alan is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary ALLY, Bibi Rahima has been resigned. Secretary MITCHELL, John Wendell has been resigned. Director BIENVENU, Eric Charles has been resigned. Director CASHMAN III, James E has been resigned. Director CHRISTIE, Peter has been resigned. Director COLLETT, Brian has been resigned. Director DINARDO, Sheila S has been resigned. Director HOPE, Bruce Campbell has been resigned. Director KING, Christopher French, Dr has been resigned. Director MITCHELL, John Wendell has been resigned. Director PATEL, Bharatan Ram, Dr has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 27 June 2008

Director
ANTONIO, Philippe
Appointed Date: 31 March 2013
47 years old

Director
BELCHER, Richard Alan
Appointed Date: 18 May 2009
55 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 27 June 2008
Appointed Date: 15 December 2003

Secretary
ALLY, Bibi Rahima
Resigned: 02 February 2000
Appointed Date: 27 January 2000

Secretary
MITCHELL, John Wendell
Resigned: 27 June 2008
Appointed Date: 02 February 2000

Director
BIENVENU, Eric Charles
Resigned: 01 February 2017
Appointed Date: 31 July 2008
62 years old

Director
CASHMAN III, James E
Resigned: 01 February 2017
Appointed Date: 06 August 2007
72 years old

Director
CHRISTIE, Peter
Resigned: 27 June 2008
Appointed Date: 06 August 2007
80 years old

Director
COLLETT, Brian
Resigned: 02 February 2000
Appointed Date: 27 January 2000
82 years old

Director
DINARDO, Sheila S
Resigned: 31 March 2013
Appointed Date: 06 August 2007
65 years old

Director
HOPE, Bruce Campbell
Resigned: 01 February 2017
Appointed Date: 31 July 2008
62 years old

Director
KING, Christopher French, Dr
Resigned: 30 April 2009
Appointed Date: 31 July 2008
75 years old

Director
MITCHELL, John Wendell
Resigned: 06 August 2007
Appointed Date: 02 February 2000
76 years old

Director
PATEL, Bharatan Ram, Dr
Resigned: 06 August 2007
Appointed Date: 02 February 2000
77 years old

Persons With Significant Control

Ansys, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANSYS UK LIMITED Events

03 Apr 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 9,900,017.00

28 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
10 Feb 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 9,900,016

03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
03 Feb 2017
Termination of appointment of Bruce Campbell Hope as a director on 1 February 2017
...
... and 101 more events
01 Sep 2000
New director appointed
01 Sep 2000
Director resigned
01 Sep 2000
Secretary resigned
18 May 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

27 Jan 2000
Incorporation

ANSYS UK LIMITED Charges

16 October 2008
Rental deposit deed
Delivered: 18 October 2008
Status: Satisfied on 17 February 2016
Persons entitled: Mulhern Properties Limited
Description: All monies standing to the credit of the interest bearing…
31 July 2002
Debenture
Delivered: 15 August 2002
Status: Satisfied on 17 February 2016
Persons entitled: Lasalle Business Credit, Inc.
Description: Fixed and floating charges over the undertaking and all…