ULTRA EVC LIMITED

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

    Company NameULTRA EVC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03021356
    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 EVC LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ULTRA EVC LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTRA EVC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCADIS ULTRA EVC LIMITEDOct 18, 2019Oct 18, 2019
    ULTRA EVC LIMITEDOct 10, 2019Oct 10, 2019
    ARCADIS SOLUTIONS LIMITEDSep 18, 2015Sep 18, 2015
    EC HARRIS SOLUTIONS LIMITEDMar 18, 2002Mar 18, 2002
    EC HARRIS TOTAL SOLUTIONS LIMITEDMar 11, 2002Mar 11, 2002
    E C HARRIS CONSTRUCTION MANAGEMENT LIMITEDMay 17, 1995May 17, 1995
    AUGURSHIP 52 LIMITEDFeb 14, 1995Feb 14, 1995

    What are the latest accounts for ULTRA EVC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 30, 2025
    Next Confirmation Statement DueAug 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2024
    OverdueNo

    What are the latest filings for ULTRA EVC LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sunil Shah as a secretary on Jan 27, 2025

    2 pagesAP03

    Termination of appointment of Stephen George Chessher as a secretary on Jan 20, 2025

    1 pagesTM02

    Appointment of Ms Jennifer Ann Williams as a director on Sep 06, 2024

    2 pagesAP01

    Termination of appointment of Sian Whittaker as a director on Sep 06, 2024

    1 pagesTM01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Thomas Trevor Morgan as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Stewart Cash as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Mr Paul Dennett as a director on Jun 07, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Bimpson as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Simon Bimpson as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mrs Sian Whittaker as a director on Dec 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Mark Allan Cowlard as a director on Aug 10, 2022

    1 pagesTM01

    Termination of appointment of Nicholas James Bellew as a director on Aug 10, 2022

    1 pagesTM01

    Confirmation statement made on Jul 14, 2022 with updates

    4 pagesCS01

    Cessation of Arcadis Group Limited as a person with significant control on Apr 04, 2022

    1 pagesPSC07

    Notification of Arcadis Uk (Holdings) Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC02

    Appointment of Stephen George Chessher as a secretary on Apr 08, 2022

    2 pagesAP03

    Termination of appointment of Jillian Louise Lawrence as a secretary on Apr 08, 2022

    1 pagesTM02

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ULTRA EVC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCOMBE, Fiona Margaret
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    BritishChartered Accountant125264600001
    SHAH, Sunil
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    331965760001
    BIMPSON, Simon Timothy
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishManaging Director Water, Energy And200999800001
    CASH, Stewart
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishChartered Surveyor324023710001
    DENNETT, Paul
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomEnglishCivil Engineer323874850001
    WILLIAMS, Jennifer Ann
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishBusiness Area Director Resilience327029190001
    CHESSHER, Stephen George
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    294609540001
    DAY, Margot Annabel
    N1 9AB London
    Arcadis House 34 York Way
    England
    Secretary
    N1 9AB London
    Arcadis House 34 York Way
    England
    252452510001
    GROAT, Malcolm
    Greenbanks
    Salisbury Road
    DT11 7SP Blandford Forum
    Dorset
    Secretary
    Greenbanks
    Salisbury Road
    DT11 7SP Blandford Forum
    Dorset
    BritishCfo90819470001
    LAWRENCE, Jillian Louise
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    265972300001
    PABANI, Karim
    2 Chipping Vale
    Emerson Valley
    MK4 2JN Milton Keynes
    Secretary
    2 Chipping Vale
    Emerson Valley
    MK4 2JN Milton Keynes
    BritishFinance Director97932870001
    STEVENSON, Allan Malcolm
    Luffness Mains
    EH32 0PZ Aberlady
    East Lothian
    Secretary
    Luffness Mains
    EH32 0PZ Aberlady
    East Lothian
    BritishChartered Accountant220881860002
    HFW NOMINEES LIMITED
    Marlow House
    Lloyds Avenue
    EC3N 3AL London
    Nominee Secretary
    Marlow House
    Lloyds Avenue
    EC3N 3AL London
    900007930001
    ALGHITA, Mahmoud Bakir Ahmad
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritishSmd Rail287824150001
    BELLEW, Nicholas James
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    WalesBritishLlp Member236496640002
    BENNION, Matthew John
    York Way
    N1 9AB London
    34
    Director
    York Way
    N1 9AB London
    34
    EnglandBritishPartner153732400002
    BEVAN, Antony Robert
    Hillfield House
    Pinley Road, Hatton
    CV35 8XQ Warwick
    Director
    Hillfield House
    Pinley Road, Hatton
    CV35 8XQ Warwick
    BritishPartner81623560001
    BIMPSON, Simon Timothy
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishManaging Director Water, Energy And200999800001
    BROMHEAD, Steven James
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritishLlpmember252063480001
    BROOKES, Alan Geoffrey
    34 York Way
    N1 9AB London
    Arcadis House
    England
    Director
    34 York Way
    N1 9AB London
    Arcadis House
    England
    EnglandBritishPartner141385140004
    BROOKES, Alan Geoffrey
    21 Colorado Close
    WA5 8WY Great Sankey
    Warrington
    Director
    21 Colorado Close
    WA5 8WY Great Sankey
    Warrington
    United KingdomBritishSurveyor90819690001
    CAIRNEY, Michael Alexander
    6 Grand Avenue
    KT5 9HU Surbiton
    Surrey
    Director
    6 Grand Avenue
    KT5 9HU Surbiton
    Surrey
    BritishPartner74095190001
    CHRISTIE, Edel Louise
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishLlpmember141488030007
    CLARE, Richard John
    53 Galveston Road
    Putney
    SW15 2RZ London
    Director
    53 Galveston Road
    Putney
    SW15 2RZ London
    BritishDirector59989620001
    CLARK, Anne Rosemary
    34 York Way
    N1 9AB London
    Arcadis House
    England
    Director
    34 York Way
    N1 9AB London
    Arcadis House
    England
    EnglandBritishDirector152529010001
    CONLON, Brian Joseph
    43 Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Berkshire
    Director
    43 Alma Road
    Eton Wick
    SL4 6JZ Windsor
    Berkshire
    BritishPartner118553880001
    COWLARD, Mark Allan
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritishBusiness Executive244447190001
    COX, Anthony Hugh
    Hogsdown Cottage
    Wick
    GL11 6DB Hogsdown
    Dursley
    Director
    Hogsdown Cottage
    Wick
    GL11 6DB Hogsdown
    Dursley
    BritishChartered Quantity Surveyor81820890001
    FOSTER, Paul Guy
    York Way
    N1 9AB London
    34
    Director
    York Way
    N1 9AB London
    34
    EnglandBritishEngineer138480900001
    GREEN, William Edward
    34 York Way
    N1 9AB London
    Arcadis House
    England
    Director
    34 York Way
    N1 9AB London
    Arcadis House
    England
    United KingdomBritishPartner58316550002
    HARDING, Neil Trevor
    2 Belvedere Close
    GU51 5JP Fleet
    Hampshire
    Director
    2 Belvedere Close
    GU51 5JP Fleet
    Hampshire
    United KingdomBritishPartner164764270001
    KEMP, Alan John
    Bridle Lane
    Loudwater
    WD3 4JG Rickmansworth
    Faraway Cottage
    Hertfordshire
    United Kingdom
    Director
    Bridle Lane
    Loudwater
    WD3 4JG Rickmansworth
    Faraway Cottage
    Hertfordshire
    United Kingdom
    EnglandBritishBuilding Survey137927130001
    LEE, Kok Weng
    65 Sudbrooke Road
    SW12 8TQ London
    Director
    65 Sudbrooke Road
    SW12 8TQ London
    MalaysianQa58120030001
    MADDEN, Peter Vincent
    31 Westville Road
    KT7 0UH Thames Ditton
    Surrey
    Director
    31 Westville Road
    KT7 0UH Thames Ditton
    Surrey
    BritishPartner107530160001
    MADDEN, Peter
    2 Brooklands Court
    14-16 Surbiton Road
    KT1 2HE Kingston
    Surrey
    Director
    2 Brooklands Court
    14-16 Surbiton Road
    KT1 2HE Kingston
    Surrey
    BritishConsultant Project Manager64741250001

    Who are the persons with significant control of ULTRA EVC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 04, 2022
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05607007
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Arcadis Group Limited
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Yes
    Legal FormPrivate Limited Company, Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02950545
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    34 York Way
    N1 9AB London
    Arcadis House
    England
    England
    Apr 06, 2016
    34 York Way
    N1 9AB London
    Arcadis House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02950545
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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