This company is commonly known as Ultrasoc Technologies Limited. The company was founded 18 years ago and was given the registration number 05561843. The firm's registered office is in CAMBERLEY. You can find them at Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ULTRASOC TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 05561843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, United Kingdom, GU16 8QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 01 July 2020 | Active |
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 01 March 2021 | Active |
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY | Secretary | 13 September 2005 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Secretary | 22 July 2020 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 23 March 2015 | Active |
Corso Matteotti 1, 20100, Milano, Italy, | Director | 25 May 2017 | Active |
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY | Director | 13 December 2013 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 25 May 2017 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 13 September 2005 | Active |
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY | Director | 29 September 2011 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 01 July 2020 | Active |
Ecapital Entrepreneurial Partners Ag, Hafenweg 24, 48155 Munster, Germany, | Director | 13 June 2019 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 13 September 2005 | Active |
10-11, Park Place, London, England, SW1A 1LP | Director | 25 May 2017 | Active |
101, Cambridge Science Park, Milton Road, Cambridge, CB4 0FY | Director | 14 September 2017 | Active |
St John's Innovation Centre, Colwey Road, Cambridge, United Kingdom, CB4 0WS | Director | 28 January 2009 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 01 May 2019 | Active |
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY | Director | 01 December 2011 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 29 November 2017 | Active |
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY | Director | 29 January 2013 | Active |
Siemens Aktiengesellschaft | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Werner-Von-Siemens-Str. 1, Munich, Germany, 80333 |
Nature of control | : |
|
Octopus Titan Vct Plc | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-03 | Accounts | Change account reference date company current extended. | Download |
2021-04-15 | Incorporation | Memorandum articles. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-08 | Capital | Legacy. | Download |
2021-03-08 | Insolvency | Legacy. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Address | Change sail address company with old address new address. | Download |
2020-08-25 | Address | Move registers to registered office company with new address. | Download |
2020-08-15 | Capital | Capital allotment shares. | Download |
2020-07-22 | Officers | Appoint person secretary company with name date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.