Warning: file_put_contents(c/0507502f3aa4652cd46c7da1f41021ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ultra Electronics Holdings Plc, W1H 6LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTRA ELECTRONICS HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ultra Electronics Holdings Plc. The company was founded 30 years ago and was given the registration number 02830397. The firm's registered office is in LONDON. You can find them at 35 Portman Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ULTRA ELECTRONICS HOLDINGS PLC
Company Number:02830397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:35 Portman Square, London, United Kingdom, W1H 6LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prudential Tower, 800 Boylston Street, Boston, United States,

Director29 June 2023Active
Prudential Tower, 800 Boylston Street, Boston, United States,

Director26 April 2023Active
Blackthorns, Dukes Lane, Gerrards Cross, SL9 7JZ

Secretary16 September 1993Active
417, Bridport Road, Greenford, England, UB6 8UA

Secretary24 April 2009Active
417, Bridport Road, Greenford, England, UB6 8UA

Secretary27 April 2012Active
417 Bridport Road, Greenford, UB6 8UA

Secretary24 July 2000Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT

Secretary09 December 2022Active
Ultra Electronics, 419, Bridport Road, London, United Kingdom, UB6 8UA

Secretary03 January 2018Active
35, Portman Square, London, United Kingdom, W1H 6LR

Secretary28 January 2019Active
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB

Secretary11 October 1993Active
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB

Secretary23 August 1993Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary25 June 1993Active
417, Bridport Road, Greenford, England, UB6 8UA

Director01 April 2012Active
417, Bridport Road, Greenford, England, UB6 8UA

Director28 January 2005Active
417, Bridport Road, Greenford, England, UB6 8UA

Director23 August 1993Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT

Director01 August 2022Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director02 July 2012Active
417, Bridport Road, Greenford, England, UB6 8UA

Director09 October 1993Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT

Director01 August 2022Active
417, Bridport Road, Greenford, England, UB6 8UA

Director24 April 2009Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director28 April 2017Active
417, Bridport Road, Greenford, England, UB6 8UA

Director17 April 2003Active
417, Bridport Road, Greenford, England, UB6 8UA

Director17 August 2000Active
Kingswood House, The Lee, Great Missenden, HP16 9NU

Director09 October 1993Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 August 2022Active
417, Bridport Road, Greenford, England, UB6 8UA

Director01 January 2015Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT

Director01 August 2022Active
Barrow House, Ford Lane, Pilton, BA4 4BT

Director01 March 1995Active
5, Ashley Hill Place, Cockpole Green, Wargrave, United Kingdom, RG10 8NL

Director01 January 1999Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director28 April 2017Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director01 July 2020Active
417 Bridport Road, Greenford, UB6 8UA

Director24 July 2000Active
Dorner House, Charingworth Court Winchcombe, Cheltenham, GL54 5JS

Director09 October 1993Active
Barn Cottage, Brook Road Sandhills, Godalming, GU8 5UR

Director21 December 1994Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT

Director01 August 2022Active

People with Significant Control

Cobham Ultra Acquisitions Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:Unit C1, Knaves Beech Way, High Wycombe, England, HP10 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Address

Change registered office address company with date old address new address.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Second filing of director termination with name.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.