ULTRA ELECTRONICS HOLDINGS LIMITED

ULTRA ELECTRONICS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameULTRA ELECTRONICS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02830397
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ULTRA ELECTRONICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULTRA ELECTRONICS HOLDINGS PLCAug 27, 1993Aug 27, 1993
    OVAL (886) LIMITEDJun 25, 1993Jun 25, 1993

    What are the latest accounts for ULTRA ELECTRONICS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ULTRA ELECTRONICS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for ULTRA ELECTRONICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    2 pagesCAP-SS

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: dividend in specie of promisory note of value 258,000,000 usd be paid on ordinary shares with nominal value of £0.05 gbp each in capital of co. 20/05/2025
    RES13

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    1 pagesSH20
    Annotations
    DateAnnotation
    Oct 09, 2025Clarification AMENDMENT OF FORM MADE 09/10/2025 document barcode:RECG9YV5

    Statement of capital on Jul 24, 2024

    • Capital: GBP 3,649,672.90
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 24/07/2024
    RES13

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Registration of charge 028303970006, created on Mar 29, 2024

    8 pagesMR01

    Registration of charge 028303970005, created on Mar 05, 2024

    28 pagesMR01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Second filing for the termination of Michael Joseph Ristaino as a director

    5 pagesRP04TM01

    Termination of appointment of Michael Joseph Ristaino as a director on May 29, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 15, 2023Clarification A second filed TM01 was registered on 15/08/2023

    Appointment of Mr Martin Lee Barrow as a director on Jun 29, 2023

    2 pagesAP01

    Notification of Cobham Ultra Acquisitions Limited as a person with significant control on Aug 01, 2022

    2 pagesPSC02

    Confirmation statement made on Jun 13, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 26/04/2023
    RES13

    Appointment of Mr Donald Edward Whitt Jr. as a director on Apr 26, 2023

    2 pagesAP01

    Appointment of Mr Michael Joseph Ristaino as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Eric Schulz as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Richard David Robert Webb as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Claudio Simao as a director on Apr 26, 2023

    1 pagesTM01

    Who are the officers of ULTRA ELECTRONICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARROW, Martin Lee
    800 Boylston Street
    Boston
    Prudential Tower
    Ma 02199-8069
    United States
    Director
    800 Boylston Street
    Boston
    Prudential Tower
    Ma 02199-8069
    United States
    United StatesAmerican311419800001
    WHITT JR., Donald Edward
    800 Boylston Street
    Boston
    Prudential Tower
    United States
    Director
    800 Boylston Street
    Boston
    Prudential Tower
    United States
    United StatesAmerican308639370001
    BLOGH, Julian, Doctor
    Blackthorns
    Dukes Lane
    SL9 7JZ Gerrards Cross
    Buckinghamshire
    Secretary
    Blackthorns
    Dukes Lane
    SL9 7JZ Gerrards Cross
    Buckinghamshire
    British36783690001
    GARBETT-EDWARDS, David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Secretary
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    British132637550001
    HARRIS, Sharon
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Secretary
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    168771780001
    JEFFCOAT, David John
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    Secretary
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    British71377180005
    KIRK, Graham Henry
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    Secretary
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    303225140001
    PRAKASH, Anant
    419
    Bridport Road
    UB6 8UA London
    Ultra Electronics
    United Kingdom
    Secretary
    419
    Bridport Road
    UB6 8UA London
    Ultra Electronics
    United Kingdom
    241770830001
    RUPPEL, Brenda Louise
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Secretary
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    254833050001
    YEOMAN, Ian Christopher
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Secretary
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    British37099390002
    YEOMAN, Ian Christopher
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Secretary
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    British37099390002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ANDERSON, Mark, Rear Admiral
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritish167373300004
    BAILEY, Christopher Stuart
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritish2918350004
    BLOGH, Julian, Doctor
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritish36783690003
    BOMBA, Karen
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    Director
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    United StatesAmerican298964390001
    BROADHURST, Martin Tilston
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritish200354910001
    CASTER, Douglas
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritish37374260003
    CLEMENTS, Martin Hugh
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    Director
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    EnglandBritish95612510001
    DEAN, Paul David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritish78059050002
    GOPALAN, Geeta
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    EnglandBritish120847650001
    GRIFFITHS, Ian Roy
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritish74217090005
    HAMMENT, Andrew Norman
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritish48353460001
    HART, Timothy Guy Collins
    Kingswood House
    The Lee
    HP16 9NU Great Missenden
    Buckinghamshire
    Director
    Kingswood House
    The Lee
    HP16 9NU Great Missenden
    Buckinghamshire
    United KingdomBritish36699430002
    HINE, Nicholas William
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritish299442990001
    HIRST, John Raymond
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritish141460160001
    HITT, Bob
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    Director
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    United StatesAmerican298856200001
    HOLROYD, Frank Martyn, Sir
    Barrow House
    Ford Lane
    BA4 4BT Pilton
    Somerset
    Director
    Barrow House
    Ford Lane
    BA4 4BT Pilton
    Somerset
    EnglandEnglish21497900001
    HOPE, Frank, Dr
    Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    5
    Berkshire
    United Kingdom
    Director
    Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    5
    Berkshire
    United Kingdom
    United KingdomBritish134026270001
    HULL, Victoria Mary
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritish282542940001
    HUNZEKER, Kenneth William
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United StatesAmerican271525960001
    JEFFCOAT, David John
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    Director
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    British71377180005
    LANE, Richard George
    Dorner House
    Charingworth Court Winchcombe
    GL54 5JS Cheltenham
    Gloucestershire
    Director
    Dorner House
    Charingworth Court Winchcombe
    GL54 5JS Cheltenham
    Gloucestershire
    British79716580001
    MACFARLANE, Peter Froude
    Barn Cottage
    Brook Road Sandhills
    GU8 5UR Godalming
    Surrey
    Director
    Barn Cottage
    Brook Road Sandhills
    GU8 5UR Godalming
    Surrey
    British34011410006
    MALANI, Shonnel
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    Director
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    United Kingdom
    EnglandBritish298855460001

    Who are the persons with significant control of ULTRA ELECTRONICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knaves Beech Way
    Loudwater
    HP10 9UT High Wycombe
    Unit C1
    England
    Aug 01, 2022
    Knaves Beech Way
    Loudwater
    HP10 9UT High Wycombe
    Unit C1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13552764
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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