ULTRA ELECTRONICS HOLDINGS LIMITED
Overview
| Company Name | ULTRA ELECTRONICS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02830397 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ULTRA ELECTRONICS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ULTRA ELECTRONICS HOLDINGS LIMITED located?
| Registered Office Address | Scott House, Suite 1 The Concourse Waterloo Station SE1 7LY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ULTRA ELECTRONICS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ULTRA ELECTRONICS HOLDINGS PLC | Aug 27, 1993 | Aug 27, 1993 |
| OVAL (886) LIMITED | Jun 25, 1993 | Jun 25, 1993 |
What are the latest accounts for ULTRA ELECTRONICS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ULTRA ELECTRONICS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for ULTRA ELECTRONICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 2 pages | CAP-SS | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
| ||||||||||||
Statement of capital on Jul 24, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 028303970006, created on Mar 29, 2024 | 8 pages | MR01 | ||||||||||
Registration of charge 028303970005, created on Mar 05, 2024 | 28 pages | MR01 | ||||||||||
Registered office address changed from Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT United Kingdom to Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on Feb 14, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Second filing for the termination of Michael Joseph Ristaino as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Michael Joseph Ristaino as a director on May 29, 2023 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Martin Lee Barrow as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Notification of Cobham Ultra Acquisitions Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Donald Edward Whitt Jr. as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Joseph Ristaino as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Schulz as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard David Robert Webb as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claudio Simao as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ULTRA ELECTRONICS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARROW, Martin Lee | Director | 800 Boylston Street Boston Prudential Tower Ma 02199-8069 United States | United States | American | 311419800001 | |||||
| WHITT JR., Donald Edward | Director | 800 Boylston Street Boston Prudential Tower United States | United States | American | 308639370001 | |||||
| BLOGH, Julian, Doctor | Secretary | Blackthorns Dukes Lane SL9 7JZ Gerrards Cross Buckinghamshire | British | 36783690001 | ||||||
| GARBETT-EDWARDS, David | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex England | British | 132637550001 | ||||||
| HARRIS, Sharon | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex England | 168771780001 | |||||||
| JEFFCOAT, David John | Secretary | 417 Bridport Road UB6 8UA Greenford Middlesex | British | 71377180005 | ||||||
| KIRK, Graham Henry | Secretary | Davies Way, Loudwater Wooburn Green HP10 9UT High Wycombe Unit C1 Knaves Beech Business Centre United Kingdom | 303225140001 | |||||||
| PRAKASH, Anant | Secretary | 419 Bridport Road UB6 8UA London Ultra Electronics United Kingdom | 241770830001 | |||||||
| RUPPEL, Brenda Louise | Secretary | Portman Square W1H 6LR London 35 United Kingdom | 254833050001 | |||||||
| YEOMAN, Ian Christopher | Secretary | Briarfield Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | British | 37099390002 | ||||||
| YEOMAN, Ian Christopher | Secretary | Briarfield Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | British | 37099390002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ANDERSON, Mark, Rear Admiral | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | 167373300004 | |||||
| BAILEY, Christopher Stuart | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | 2918350004 | |||||
| BLOGH, Julian, Doctor | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | 36783690003 | |||||
| BOMBA, Karen | Director | Davies Way, Loudwater Wooburn Green HP10 9UT High Wycombe Unit C1 Knaves Beech Business Centre United Kingdom | United States | American | 298964390001 | |||||
| BROADHURST, Martin Tilston | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | 200354910001 | |||||
| CASTER, Douglas | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | 37374260003 | |||||
| CLEMENTS, Martin Hugh | Director | Davies Way, Loudwater Wooburn Green HP10 9UT High Wycombe Unit C1 Knaves Beech Business Centre United Kingdom | England | British | 95612510001 | |||||
| DEAN, Paul David | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | 78059050002 | |||||
| GOPALAN, Geeta | Director | Portman Square W1H 6LR London 35 United Kingdom | England | British | 120847650001 | |||||
| GRIFFITHS, Ian Roy | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | 74217090005 | |||||
| HAMMENT, Andrew Norman | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | 48353460001 | |||||
| HART, Timothy Guy Collins | Director | Kingswood House The Lee HP16 9NU Great Missenden Buckinghamshire | United Kingdom | British | 36699430002 | |||||
| HINE, Nicholas William | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | 299442990001 | |||||
| HIRST, John Raymond | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | 141460160001 | |||||
| HITT, Bob | Director | Davies Way, Loudwater Wooburn Green HP10 9UT High Wycombe Unit C1 Knaves Beech Business Centre United Kingdom | United States | American | 298856200001 | |||||
| HOLROYD, Frank Martyn, Sir | Director | Barrow House Ford Lane BA4 4BT Pilton Somerset | England | English | 21497900001 | |||||
| HOPE, Frank, Dr | Director | Ashley Hill Place Cockpole Green RG10 8NL Wargrave 5 Berkshire United Kingdom | United Kingdom | British | 134026270001 | |||||
| HULL, Victoria Mary | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | 282542940001 | |||||
| HUNZEKER, Kenneth William | Director | Portman Square W1H 6LR London 35 United Kingdom | United States | American | 271525960001 | |||||
| JEFFCOAT, David John | Director | 417 Bridport Road UB6 8UA Greenford Middlesex | British | 71377180005 | ||||||
| LANE, Richard George | Director | Dorner House Charingworth Court Winchcombe GL54 5JS Cheltenham Gloucestershire | British | 79716580001 | ||||||
| MACFARLANE, Peter Froude | Director | Barn Cottage Brook Road Sandhills GU8 5UR Godalming Surrey | British | 34011410006 | ||||||
| MALANI, Shonnel | Director | Davies Way, Loudwater Wooburn Green HP10 9UT High Wycombe Unit C1 Knaves Beech Business Centre United Kingdom | England | British | 298855460001 |
Who are the persons with significant control of ULTRA ELECTRONICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobham Ultra Acquisitions Limited | Aug 01, 2022 | Knaves Beech Way Loudwater HP10 9UT High Wycombe Unit C1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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