DASSAULT SYSTEMES UK LIMITED
Overview
| Company Name | DASSAULT SYSTEMES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03482081 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DASSAULT SYSTEMES UK LIMITED?
- Other software publishing (58290) / Information and communication
Where is DASSAULT SYSTEMES UK LIMITED located?
| Registered Office Address | The Woods Opus 40 Business Park Haywood Road CV34 5AH Warwick United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DASSAULT SYSTEMES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DASSAULT SYSTEMES LIMITED | May 17, 2005 | May 17, 2005 |
| KNOWLEDGE TECHNOLOGIES INTERNATIONAL LIMITED | Dec 11, 1997 | Dec 11, 1997 |
What are the latest accounts for DASSAULT SYSTEMES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DASSAULT SYSTEMES UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for DASSAULT SYSTEMES UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cessation of Dassault Systemes S.E. as a person with significant control on Sep 05, 2016 | 1 pages | PSC07 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Second filing for the termination of Marc Anthony John Mchardy Overton as a director | 4 pages | RP04TM01 | ||||||
Appointment of Derek John Turnbull as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Marc Anthony John Mchardy Overton as a director on Oct 01, 2025 | 2 pages | TM01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||
Appointment of Florence Therese Verzelen as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Olivier Yvon Bernard Ribet as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||
Termination of appointment of John Howard Kitchingman as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Mar 04, 2023 with updates | 5 pages | CS01 | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||
Registered office address changed from 9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom to The Woods Opus 40 Business Park Haywood Road Warwick CV34 5AH on Sep 14, 2023 | 1 pages | AD01 | ||||||
Appointment of Mr Marc Anthony John Mchardy Overton as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||
Second filing of Confirmation Statement dated Mar 04, 2017 | 3 pages | RP04CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||
Statement of capital on Jul 27, 2021
| 3 pages | SH19 | ||||||
legacy | 4 pages | SH20 | ||||||
Who are the officers of DASSAULT SYSTEMES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
| BALLEIDIER, Jean Hubert Philippe Gerard | Director | 10 Rue Marcel Dassault 78140 Velizy-Villacoublay C/O Dassault Systemes France | France | French | 170172780001 | |||||||||
| TURNBULL, Derek John | Director | Opus 40 Business Park Haywood Road CV34 5AH Warwick The Woods United Kingdom | United Kingdom | British | 341204780001 | |||||||||
| VERZELEN, Florence Therese | Director | 10 Rue Marcel Dassault 78140 Velizy-Villacoublay Dassault Systemes Se France | France | French | 336621110001 | |||||||||
| JACKSON, Peter Douglas | Secretary | 2 The Meadows Leek Wootton CV35 7QQ Warwick Warwickshire | British | 76700660001 | ||||||||||
| WATSON, Keith James | Secretary | 33 Attimore Road AL8 6LQ Welwyn Garden City Hertfordshire | English | 42512860001 | ||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| ADLER, Marc | Director | 16 Sente De La Foile 92420 Vaucresson France | French | 105309650001 | ||||||||||
| ALLEN, John Meirion | Director | 4 Moser Grove Sway SO41 6GA Lymington Hampshire | British | 104040880004 | ||||||||||
| BLANCHARD, Laurent Louis Francois | Director | Riley Court Milburn Hill Road CV4 7HP Coventry 9 United Kingdom | France | French | 191188030001 | |||||||||
| CHADWICK, Stephen John | Director | Riley Court Milburn Hill Road CV4 7HP Coventry 9 West Midlands United Kingdom | United Kingdom | British | 177939500001 | |||||||||
| CLARKE, Robert | Director | 71 Arthur Road SW19 7DN London | British | 40894440004 | ||||||||||
| DE ROUX, Sophie | Director | 14 Bis Rue Escudier FOREIGN Boulogne Billancourt 92100 France | French | 116258520001 | ||||||||||
| DORS, Laurence Marie Jacqueline | Director | Rue De Bretagne Paris 75003 40 France | French | 192020360001 | ||||||||||
| EVANS, Gareth, Dr | Director | Bridge Cottage Ripley Lane KT24 6JS West Horsley Surrey | British | 77078020001 | ||||||||||
| FRENCH, William | Director | 8 Woodland Road CV8 2FL Kenilworth Warwickshire | British | 81872420001 | ||||||||||
| JACKSON, Peter Douglas | Director | 2 The Meadows Leek Wootton CV35 7QQ Warwick Warwickshire | England | British | 76700660001 | |||||||||
| KITCHINGMAN, John Howard | Director | 9 Riley Court Milburn Hill Road CV4 7HP Coventry C/O Dassault Systemes Uk Limited West Midlands United Kingdom | England | British | 242442860001 | |||||||||
| MCDERMOTT, Gavin Craig | Director | Riley Court Milburn Hill Rd Uniof Warwick Scie Prk CV4 7HP Coventry Suite 9 Warwickshire | United Kingdom | British | 152411820001 | |||||||||
| NARDIN, Christian | Director | 10 Rue Marcel Dassault 78140 Velizy-Villacoublay C/O Dassault Systemes France | France | French | 176003190001 | |||||||||
| OVERTON, Marc Anthony John Mchardy | Director | Hammersmith Grove 9th Floor W6 7AP Hammersmith 12 United Kingdom | United Kingdom | British | 265308160001 | |||||||||
| RAST, Sophie | Director | Milburn Hill Road University Of Warwick Science Park CV4 7HP Coventry 9 Riley Court West Midlands | France | French | 147799630001 | |||||||||
| RAY III, Hugh Jefferson | Director | 10 Rue Marcel Dassault 78140 Velizy-Villacoublay C/O Dassault Systemes France | France | American | 163487430001 | |||||||||
| RIBET, Olivier Yvon Bernard | Director | 10 Rue Marcel Dassault Velizy-Villacoublay 78140 Yvelines C/O Dassault Systemes France | France | French | 251658930001 | |||||||||
| SENPERE, Denis Jacques Jean | Director | 5 Avenue Du Maine FOREIGN 75005 Paris France | French | 103426110001 | ||||||||||
| WATSON, Keith James | Director | 33 Attimore Road AL8 6LQ Welwyn Garden City Hertfordshire | England | English | 42512860001 | |||||||||
| WILSON, Peter David | Director | 20 Stanhope Gardens SW7 5RQ London | England | British | 62147720002 | |||||||||
| YUNG, Jean Yves | Director | 4 Avenue Des Chateaupieds Rueil-Malmaison 92500 France | French | 91815340001 |
Who are the persons with significant control of DASSAULT SYSTEMES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dassault Systemes S.E. | Sep 05, 2016 | Rue Marcel Dassault 78140 Velizy-Villacoublay 10 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DASSAULT SYSTEMES UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2017 | Sep 05, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
| Sep 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0