Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DASSAULT SYSTEMES BIOVIA LIMITED
Company Information for

DASSAULT SYSTEMES BIOVIA LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
02326316
Private Limited Company
Liquidation

Company Overview

About Dassault Systemes Biovia Ltd
DASSAULT SYSTEMES BIOVIA LIMITED was founded on 1988-12-07 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Dassault Systemes Biovia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DASSAULT SYSTEMES BIOVIA LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in CB4
 
Telephone0122-322-8500
 
Previous Names
ACCELRYS LIMITED14/11/2014
MOLECULAR SIMULATIONS LIMITED11/05/2001
Filing Information
Company Number 02326316
Company ID Number 02326316
Date formed 1988-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB233819992  
Last Datalog update: 2019-12-17 02:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DASSAULT SYSTEMES BIOVIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DASSAULT SYSTEMES BIOVIA LIMITED
The following companies were found which have the same name as DASSAULT SYSTEMES BIOVIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DASSAULT SYSTEMES BIOVIA K.K. SINGAPORE BRANCH ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2008-09-13
DASSAULT SYSTEMES BIOVIA CORP California Unknown
Dassault Systemes Biovia Corp Connecticut Unknown
DASSAULT SYSTEMES BIOVIA LIMITED Unknown

Company Officers of DASSAULT SYSTEMES BIOVIA LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-10-01
JANE JENKINS
Director 2015-04-28
JOHN HOWARD KITCHINGMAN
Director 2018-01-03
LEIF ERIK PEDERSEN
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHADWICK
Director 2014-10-01 2017-12-15
SCIPIO MAXIMUS CARNECCHIA
Director 2014-10-01 2017-09-30
ERIC SCOTT PALMER
Director 2014-10-01 2015-04-28
ANNA KATHARINA ROPER
Company Secretary 2006-08-16 2014-10-01
MICHAEL ANTHONY PIRAINO
Director 2013-01-17 2014-10-01
RICHARD ALAN COMPTON
Director 2010-12-15 2013-01-17
DEBORAH CHRISTINE BUZZELL
Director 2006-07-10 2010-12-15
WILLIAM JUDE SOMMERS
Director 2006-11-29 2010-12-15
DAVID M SANKARAN
Director 2005-01-29 2006-08-31
SEFANIT INQUAI
Company Secretary 2000-09-05 2006-08-16
SEFANIT INQUANI
Director 2004-03-22 2006-07-10
JOHN JOSEPH HANLON
Director 2004-04-23 2005-01-31
ARTHUR EDWARD ROKE
Director 2001-12-21 2004-04-22
MICHAEL ROBERT STAPLETON
Director 1997-07-21 2002-10-31
BRUCE MYERS
Director 1999-01-18 2002-01-08
ROBERT ALEC BOOTH
Director 2001-08-13 2001-09-30
MARIELLE CHRISTINE MARKLUND
Company Secretary 1996-02-24 2000-09-05
MARIELLE CHRISTINE MARKLUND
Director 1996-02-24 2000-09-05
DAVID HIATT
Director 1993-06-08 1998-11-01
MARC CHANTELOUSE
Director 1997-01-01 1997-11-17
PATRICK DAVID COULTER
Director 1991-12-07 1997-07-21
ALISON SHIRLEY PURNELL
Company Secretary 1995-11-29 1996-02-23
SAMANTHA DENISE JOHNSON
Company Secretary 1994-08-01 1995-11-28
ANNE MARGARET FEWSTER
Company Secretary 1993-11-01 1994-08-03
DAVID JOHN SHORT
Company Secretary 1993-06-08 1993-08-12
KIRSTEN LEE COULTER
Company Secretary 1991-12-07 1993-06-08
KIRSTEN LEE COULTER
Director 1991-12-07 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
JANE JENKINS EXA UK LIMITED Director 2017-12-22 CURRENT 2007-01-22 Liquidation
JANE JENKINS 3DS STORE LTD Director 2017-05-05 CURRENT 2015-03-04 Active - Proposal to Strike off
JANE JENKINS CST UK LIMITED Director 2016-10-07 CURRENT 2008-02-13 Liquidation
JANE JENKINS CADSTACK LTD Director 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
JANE JENKINS QUINTIQ LTD Director 2015-11-10 CURRENT 2004-01-20 Liquidation
JANE JENKINS 3DS FINANCIAL SERVICES EMEA LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
JANE JENKINS 3DS FINANCIAL SERVICES LTD Director 2015-03-27 CURRENT 2015-03-04 Active
JOHN HOWARD KITCHINGMAN CST UK LIMITED Director 2018-01-15 CURRENT 2008-02-13 Liquidation
JOHN HOWARD KITCHINGMAN DASSAULT SYSTEMES UK LIMITED Director 2018-01-03 CURRENT 1997-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Unit 334 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WN
2019-07-09LIQ01Voluntary liquidation declaration of solvency
2019-07-09600Appointment of a voluntary liquidator
2019-07-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-19
2019-06-14TM02Termination of appointment of Shoosmiths Secretaries Limited on 2019-06-12
2019-06-14AP01DIRECTOR APPOINTED MR PETER DOUGLAS JACKSON
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE JENKINS
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED JOHN HOWARD KITCHINGMAN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CHADWICK
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SCIPIO MAXIMUS CARNECCHIA
2017-10-16AP01DIRECTOR APPOINTED LEIF ERIK PEDERSEN
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 103
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-16CH01Director's details changed for Scipio Maximus Carnecchia on 2017-03-15
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 103
2016-04-08AR0114/03/16 ANNUAL RETURN FULL LIST
2016-04-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-04-06AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SCOTT PALMER
2015-05-12AP01DIRECTOR APPOINTED JANE JENKINS
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 103
2015-01-14AR0124/11/14 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SCOTT PALMER / 24/11/2014
2015-01-14AR0124/11/14 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SCOTT PALMER / 24/11/2014
2014-11-14RES15CHANGE OF COMPANY NAME 04/02/19
2014-11-14CERTNMCompany name changed accelrys LIMITED\certificate issued on 14/11/14
2014-10-24AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2014-10-01
2014-10-24AP01DIRECTOR APPOINTED SCIPIO MAXIMUS CARNECCHIA
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PIRAINO
2014-10-24AP01DIRECTOR APPOINTED MR ERIC SCOTT PALMER
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY ANNA ROPER
2014-10-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 103
2013-11-27AR0124/11/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PIRAINO
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPTON
2012-12-17AR0124/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0124/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOMMERS
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUZZELL
2010-12-16AP01DIRECTOR APPOINTED MR RICHARD ALAN COMPTON
2010-12-10AR0124/11/10 FULL LIST
2010-10-13AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JUDE SOMMERS / 24/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CHRISTINE BUZZELL / 01/10/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA KATHARINA ROPER / 24/11/2009
2009-11-24AR0124/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JUDE SOMMERS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE BUZZELL / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA KATHARINA ROPER / 24/11/2009
2008-12-04363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-01-03363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-23288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-21363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-25225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-06-04288aNEW DIRECTOR APPOINTED
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-11288bDIRECTOR RESIGNED
2002-12-11363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 240-250 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE
2002-03-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-10363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-11-01288bDIRECTOR RESIGNED
2001-10-19244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-06288aNEW DIRECTOR APPOINTED
2001-05-11CERTNMCOMPANY NAME CHANGED MOLECULAR SIMULATIONS LIMITED CERTIFICATE ISSUED ON 11/05/01
2000-12-04363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to DASSAULT SYSTEMES BIOVIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-06-26
Resolution2019-06-26
Appointment of Liquidators2019-06-26
Fines / Sanctions
No fines or sanctions have been issued against DASSAULT SYSTEMES BIOVIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DASSAULT SYSTEMES BIOVIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DASSAULT SYSTEMES BIOVIA LIMITED

Intangible Assets
Patents
We have not found any records of DASSAULT SYSTEMES BIOVIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DASSAULT SYSTEMES BIOVIA LIMITED owns 2 domain names.

accelrys.com   msicam.co.uk  

Trademarks
We have not found any records of DASSAULT SYSTEMES BIOVIA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BROADCOM EUROPE LIMITED 2003-05-10 Outstanding

We have found 1 mortgage charges which are owed to DASSAULT SYSTEMES BIOVIA LIMITED

Income
Government Income
We have not found government income sources for DASSAULT SYSTEMES BIOVIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as DASSAULT SYSTEMES BIOVIA LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where DASSAULT SYSTEMES BIOVIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DASSAULT SYSTEMES BIOVIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-12-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2013-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-09-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-10-0158079010Labels, badges and similar articles, of felt or nonwovens, in the piece, in strips or cut to shape or size, not embroidered
2011-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-09-0194036030Wooden furniture for shops (excl. seats)
2010-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-06-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDASSAULT SYSTEMES BIOVIA LIMITEDEvent Date2019-06-26
 
Initiating party Event TypeResolution
Defending partyDASSAULT SYSTEMES BIOVIA LIMITEDEvent Date2019-06-26
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDASSAULT SYSTEMES BIOVIA LIMITEDEvent Date2019-06-19
Tony Mitchell (IP No. 8203 ) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX : Ag HG31577
 
Government Grants / Awards
Technology Strategy Board Awards
DASSAULT SYSTEMES BIOVIA LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,700

CategoryAward Date Award/Grant
Rapid discovery of new high security taggants: from laboratory to market : Collaborative Research and Development 2009-12-01 £ 1,700

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DASSAULT SYSTEMES BIOVIA LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.