ADOBE SYSTEMS EUROPE LIMITED

ADOBE SYSTEMS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADOBE SYSTEMS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC101089
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADOBE SYSTEMS EUROPE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADOBE SYSTEMS EUROPE LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADOBE SYSTEMS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALDUS EUROPE LIMITEDNov 14, 1994Nov 14, 1994
    ALDUS (U.K.) LIMITEDNov 05, 1986Nov 05, 1986
    JACLARCH LIMITEDSep 29, 1986Sep 29, 1986

    What are the latest accounts for ADOBE SYSTEMS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for ADOBE SYSTEMS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for ADOBE SYSTEMS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Fiona Grace on Oct 23, 2025

    2 pagesCH01

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2024

    28 pagesAA

    Registered office address changed from Eq Accountants 14 City Quay Dundee DD1 3JA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 06, 2025

    1 pagesAD01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Fiona Grace on Oct 17, 2024

    2 pagesCH01

    Full accounts made up to Nov 30, 2023

    29 pagesAA

    Registered office address changed from C/O Eq Accountants Llp 14 City Quay Dundee DD1 3JA United Kingdom to Eq Accountants 14 City Quay Dundee DD1 3JA on Mar 12, 2024

    1 pagesAD01

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    29 pagesAA

    Appointment of Yulia Lebedev Beck as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Lauren Pfeiffer as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    24 pagesAA

    Termination of appointment of Keith San Felipe as a director on Aug 25, 2022

    1 pagesTM01

    Appointment of Quangvinh Dinh Hoang as a director on Aug 25, 2022

    2 pagesAP01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    22 pagesAA

    Appointment of Fiona Grace as a director on Jan 19, 2021

    2 pagesAP01

    Termination of appointment of Christian Andreas Helmut Keim as a director on Jan 19, 2021

    1 pagesTM01

    Full accounts made up to Nov 30, 2019

    24 pagesAA

    Confirmation statement made on Oct 11, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    22 pagesAA

    Appointment of Miss Lauren Pfeiffer as a director on Jan 09, 2019

    2 pagesAP01

    Who are the officers of ADOBE SYSTEMS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECK, Yulia Lebedev
    Park Avenue
    San Jose
    345
    Ca 95110
    United States
    Director
    Park Avenue
    San Jose
    345
    Ca 95110
    United States
    United StatesAmerican309978030001
    GRACE, Fiona
    Riverwalk, Citywest Business Campus
    Saggart
    D24 DCW0 Dublin
    4-6
    Ireland
    Director
    Riverwalk, Citywest Business Campus
    Saggart
    D24 DCW0 Dublin
    4-6
    Ireland
    IrelandIrish279032010002
    HOANG, Quangvinh Dinh
    Park Ave
    Ms E07-190
    San Jose
    345
    Ca 95110
    United States
    Director
    Park Ave
    Ms E07-190
    San Jose
    345
    Ca 95110
    United States
    United StatesAmerican299656190001
    LOUDON, Alison Jane Bruce
    Colindale 31 Gillespie Road
    EH13 0NW Edinburgh
    Midlothian
    Secretary
    Colindale 31 Gillespie Road
    EH13 0NW Edinburgh
    Midlothian
    British239320001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    England
    England
    Secretary
    EC4M 7WS London
    One Fleet Place
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    BOYLE, Alasdair Cockburn Kerr
    26/21 The Maltings
    Holyrood Park Road
    EH16 5XN Edinburgh
    Director
    26/21 The Maltings
    Holyrood Park Road
    EH16 5XN Edinburgh
    British65624170001
    BRAINERD, Paul
    411 First Avenue South
    Suitte 200
    FOREIGN Seattle
    Washington W A
    Usa
    Director
    411 First Avenue South
    Suitte 200
    FOREIGN Seattle
    Washington W A
    Usa
    American239330002
    BULBECK, David
    15 Priors Way
    SL6 2EL Maidenhead
    Berkshire
    Director
    15 Priors Way
    SL6 2EL Maidenhead
    Berkshire
    British73941500001
    CHIZEN, Bruce
    644 San Martin Place
    CA94024 Los Altos
    Ca 94024
    Usa
    Director
    644 San Martin Place
    CA94024 Los Altos
    Ca 94024
    Usa
    American75240200001
    COCHEREL, Didier
    27 Rue De Parisii
    94150 Rangis
    France
    Director
    27 Rue De Parisii
    94150 Rangis
    France
    French67160610001
    COVERT, Harold
    1550-304 Vista Club Circle
    95054 Santa Clara
    California
    Usa
    Director
    1550-304 Vista Club Circle
    95054 Santa Clara
    California
    Usa
    American67181170001
    COWEN, Graham
    1 Prora Cottages
    EH39 5LN North Berwick
    East Lothian
    Director
    1 Prora Cottages
    EH39 5LN North Berwick
    East Lothian
    British67160710001
    CSUBAK, Christine
    2228 Bentley Ridge
    FOREIGN San Jose
    California 95138
    Usa
    Director
    2228 Bentley Ridge
    FOREIGN San Jose
    California 95138
    Usa
    American86832890001
    DAVOINE, Bruno Jean Pierre
    20 St Peter's Square
    W6 9AJ London
    Director
    20 St Peter's Square
    W6 9AJ London
    French50643000001
    DEMO, Murray John
    1924 Somerset Court
    94024 Los Altos
    California
    Usa
    Director
    1924 Somerset Court
    94024 Los Altos
    California
    Usa
    United StatesAmerican69398070001
    FREEMAN, Graham
    345 Park Avenue
    95110 San Jose
    California
    Usa
    Director
    345 Park Avenue
    95110 San Jose
    California
    Usa
    Australian67181270001
    GESCHKE, Charles Matthew
    1585 Charleston Road
    Mountain View
    California
    Ca 94043
    Usa
    Director
    1585 Charleston Road
    Mountain View
    California
    Ca 94043
    Usa
    American49618700003
    GRAY, Derek James
    Redcroft
    44 Cramond Road North
    EH4 6JA Edinburgh
    Midlothian
    Director
    Redcroft
    44 Cramond Road North
    EH4 6JA Edinburgh
    Midlothian
    British72260190001
    GRAY OBE DL, Michael Maxwell, Dr
    Glenpark
    22 Melrose Road
    TD1 2BS Galashiels
    Director
    Glenpark
    22 Melrose Road
    TD1 2BS Galashiels
    United KingdomBritish629250002
    HANSON, Tracy Ann
    Park Avenue
    95110 San Jose
    345
    California
    United States
    Director
    Park Avenue
    95110 San Jose
    345
    California
    United States
    United StatesAmerican186885470001
    HART, Thomas John
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    Director
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    British68007740002
    HERRES, Phillip Benjamin
    411 First Avenue South
    FOREIGN Seattle
    Wa
    Usa
    Director
    411 First Avenue South
    FOREIGN Seattle
    Wa
    Usa
    780580001
    HIGGINS, Michael Andrew
    May Cottage
    Slade Oak Lane
    SL9 4QE Denham
    Bucks
    Director
    May Cottage
    Slade Oak Lane
    SL9 4QE Denham
    Bucks
    British83014260001
    HILL, Barbara Ellen
    6315 Skywalker Drive
    San Jose
    Ca 95135
    Usa
    Director
    6315 Skywalker Drive
    San Jose
    Ca 95135
    Usa
    American113907750001
    KEIM, Christian Andreas Helmut, Dr
    Market House
    Market Street
    SL6 8AD Maidenhead
    34-38
    Berkshire
    United Kingdom
    Director
    Market House
    Market Street
    SL6 8AD Maidenhead
    34-38
    Berkshire
    United Kingdom
    EnglandGerman,British104100480001
    MUNRO, Mark Alistair
    477 Queensferry Road
    EH4 7ND Edinburgh
    Director
    477 Queensferry Road
    EH4 7ND Edinburgh
    British61103740001
    NAKAO, Masami Bruce
    13620 Hill Way
    CA 9402 Los Altos Hills
    California
    Usa
    Director
    13620 Hill Way
    CA 9402 Los Altos Hills
    California
    Usa
    Us Citizen45791380001
    NEMETH JR, Joseph James
    Park Avenue
    San Jose
    345
    Ca95110
    Usa
    Director
    Park Avenue
    San Jose
    345
    Ca95110
    Usa
    UsaAmerican127487240001
    PETERS, Christopher Leonard
    Luikerweg 69
    5554 Nb
    Valkenswaard, Nl
    Director
    Luikerweg 69
    5554 Nb
    Valkenswaard, Nl
    Canadian107822080001
    PFEIFFER, Lauren
    14 City Quay
    DD1 3JA Dundee
    C/O Eq Accountants Llp
    United Kingdom
    Director
    14 City Quay
    DD1 3JA Dundee
    C/O Eq Accountants Llp
    United Kingdom
    United StatesAmerican254306510001
    PRATT, David
    1585 Charleston Rd
    Mountain View
    California
    Usa
    Director
    1585 Charleston Rd
    Mountain View
    California
    Usa
    American41284140001
    ROWLEY, Richard Thomas
    Park Avenue
    95135 San Jose
    345
    Ca 95110
    Usa
    Director
    Park Avenue
    95135 San Jose
    345
    Ca 95110
    Usa
    Vp Corporate ControllerAmerican88622310002
    SAN FELIPE, Keith Byron
    Park Evenue
    95110 San Jose
    345
    California
    United States
    Director
    Park Evenue
    95110 San Jose
    345
    California
    United States
    United StatesAmerican247867300001
    SMITH, Sandy Kay
    526 First Avenue South
    98104 Seattle
    Washington
    Usa
    Director
    526 First Avenue South
    98104 Seattle
    Washington
    Usa
    British33419690001

    Who are the persons with significant control of ADOBE SYSTEMS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adobe Inc
    Park Avenue
    San Jose
    345
    California 95110
    United States
    Apr 06, 2016
    Park Avenue
    San Jose
    345
    California 95110
    United States
    No
    Legal FormDelaware Corporation
    Country RegisteredUsa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Division Of Corporations Register
    Registration Number2748129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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