SYNOPSYS (NORTHERN EUROPE) LIMITED
Get an alert when SYNOPSYS (NORTHERN EUROPE) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-07-31 (in 1y)
Last filed for 2025-10-31
Confirmation statement due
2026-09-13 (in 4mo)
Last made up 2025-08-30
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors, having made inquiries, believe that the company has adequate resources to continue in operational existence for the foreseeable future and that it is appropriate to adopt the going concern basis in preparing the financial statements.”
Significant events
- “There have been no significant events subsequent to the year-end which would require adjustment to, or disclosure in, the financial statements.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CANAVAN, Brian | Director | 2017-06-30 | Jul 1969 | Irish |
| MURPHY, Orla Anne | Director | 2015-10-19 | Jan 1970 | Irish |
| WALSH, Elaine Geraldine | Director | 2018-04-20 | Oct 1971 | Irish |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAKER, Kevan Alan | Secretary | 1991-08-30 | 1994-11-04 |
| PEARCE, Stephen Edward | Secretary | 1999-11-01 | 2000-11-24 |
| SILVEY, David Paul | Secretary | 1994-11-04 | 1999-10-31 |
| ABOGADO NOMINEES LIMITED | Corporate Secretary | 2001-03-22 | 2015-07-28 |
| REDFERN LEGAL LLP | Corporate Secretary | 2015-07-28 | 2024-03-31 |
| ABERG, Rolf | Director | 1992-04-08 | 1997-10-17 |
| BAKER, Kevan Alan | Director | 1994-11-04 | 1996-07-01 |
| CABRERA, Brian Eduardo | Director | 2006-12-12 | 2013-11-04 |
| CAMPBELL, William | Director | 1992-04-08 | 1996-12-24 |
| DENN, Gavin Gerald | Director | 2013-11-04 | 2014-01-02 |
| HENDERSON, Richard | Director | 1996-07-01 | 2000-03-31 |
| JACKSON, Rex Sterling | Director | 2005-02-03 | 2006-01-20 |
| LABAT, Alain | Director | 1991-08-30 | 1997-06-18 |
| LIPPE, Paul | Director | 1997-10-17 | 1999-10-13 |
| MILES, John | Director | 1991-08-30 | 1994-11-04 |
| NASH, Peter | Director | 1999-12-15 | 2002-11-11 |
| NELSON, Mark | Director | 1998-06-08 | 1999-08-06 |
| POWER, Darragh Robert | Director | 2014-01-02 | 2015-10-19 |
| SEAWELL, Alexander Brooke | Director | 1991-08-30 | 1997-02-12 |
| SHEVICK, Steven Karl | Director | 1998-06-08 | 2005-02-03 |
| SLOMA, Geoffrey Edmund | Director | 2006-02-03 | 2006-12-12 |
| WATCHORN, Charles Edward | Director | 2001-03-15 | 2017-06-30 |
| WOHLWEND, Dean | Director | 1997-10-17 | 1998-09-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Synopsys Inc. | Corporate entity | Shares 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 169 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-14 | AA | accounts | Accounts with accounts type full | |
| 2025-09-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-15 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-01-04 | AA | accounts | Accounts with accounts type full | |
| 2024-09-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-27 | AD02 | address | Change sail address company with old address new address | |
| 2024-09-09 | CH01 | officers | Change person director company with change date | |
| 2024-09-09 | CH01 | officers | Change person director company with change date | |
| 2024-09-09 | CH01 | officers | Change person director company with change date | |
| 2024-07-16 | RESOLUTIONS | resolution | Resolution | |
| 2024-07-16 | CC04 | change-of-constitution | Statement of companys objects | |
| 2024-07-16 | MA | incorporation | Memorandum articles | |
| 2024-04-05 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-01-05 | AA | accounts | Accounts with accounts type full | |
| 2023-09-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-09-04 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2023-01-04 | AA | accounts | Accounts with accounts type full | |
| 2022-09-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-08-31 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-08-12 | PSC05 | persons-with-significant-control | Change to a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one