ULTRA EVC LIMITED
Overview
Company Name | ULTRA EVC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03021356 |
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 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 Address | No |
What were the previous names of ULTRA EVC LIMITED?
Company Name | From | Until |
---|---|---|
ARCADIS ULTRA EVC LIMITED | Oct 18, 2019 | Oct 18, 2019 |
ULTRA EVC LIMITED | Oct 10, 2019 | Oct 10, 2019 |
ARCADIS SOLUTIONS LIMITED | Sep 18, 2015 | Sep 18, 2015 |
EC HARRIS SOLUTIONS LIMITED | Mar 18, 2002 | Mar 18, 2002 |
EC HARRIS TOTAL SOLUTIONS LIMITED | Mar 11, 2002 | Mar 11, 2002 |
E C HARRIS CONSTRUCTION MANAGEMENT LIMITED | May 17, 1995 | May 17, 1995 |
AUGURSHIP 52 LIMITED | Feb 14, 1995 | Feb 14, 1995 |
What are the latest accounts for ULTRA EVC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ULTRA EVC LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2025 |
---|---|
Next Confirmation Statement Due | Aug 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2024 |
Overdue | No |
What are the latest filings for ULTRA EVC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Sunil Shah as a secretary on Jan 27, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen George Chessher as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Ms Jennifer Ann Williams as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sian Whittaker as a director on Sep 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Thomas Trevor Morgan as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Cash as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Dennett as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Bimpson as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Bimpson as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sian Whittaker as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Mark Allan Cowlard as a director on Aug 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James Bellew as a director on Aug 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Arcadis Group Limited as a person with significant control on Apr 04, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Arcadis Uk (Holdings) Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Stephen George Chessher as a secretary on Apr 08, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jillian Louise Lawrence as a secretary on Apr 08, 2022 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ULTRA EVC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCOMBE, Fiona Margaret | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | British | Chartered Accountant | 125264600001 | |||||
SHAH, Sunil | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 331965760001 | |||||||
BIMPSON, Simon Timothy | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Managing Director Water, Energy And | 200999800001 | ||||
CASH, Stewart | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Chartered Surveyor | 324023710001 | ||||
DENNETT, Paul | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | English | Civil Engineer | 323874850001 | ||||
WILLIAMS, Jennifer Ann | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Business Area Director Resilience | 327029190001 | ||||
CHESSHER, Stephen George | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 294609540001 | |||||||
DAY, Margot Annabel | Secretary | N1 9AB London Arcadis House 34 York Way England | 252452510001 | |||||||
GROAT, Malcolm | Secretary | Greenbanks Salisbury Road DT11 7SP Blandford Forum Dorset | British | Cfo | 90819470001 | |||||
LAWRENCE, Jillian Louise | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 265972300001 | |||||||
PABANI, Karim | Secretary | 2 Chipping Vale Emerson Valley MK4 2JN Milton Keynes | British | Finance Director | 97932870001 | |||||
STEVENSON, Allan Malcolm | Secretary | Luffness Mains EH32 0PZ Aberlady East Lothian | British | Chartered Accountant | 220881860002 | |||||
HFW NOMINEES LIMITED | Nominee Secretary | Marlow House Lloyds Avenue EC3N 3AL London | 900007930001 | |||||||
ALGHITA, Mahmoud Bakir Ahmad | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | Smd Rail | 287824150001 | ||||
BELLEW, Nicholas James | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Wales | British | Llp Member | 236496640002 | ||||
BENNION, Matthew John | Director | York Way N1 9AB London 34 | England | British | Partner | 153732400002 | ||||
BEVAN, Antony Robert | Director | Hillfield House Pinley Road, Hatton CV35 8XQ Warwick | British | Partner | 81623560001 | |||||
BIMPSON, Simon Timothy | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Managing Director Water, Energy And | 200999800001 | ||||
BROMHEAD, Steven James | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | Llpmember | 252063480001 | ||||
BROOKES, Alan Geoffrey | Director | 34 York Way N1 9AB London Arcadis House England | England | British | Partner | 141385140004 | ||||
BROOKES, Alan Geoffrey | Director | 21 Colorado Close WA5 8WY Great Sankey Warrington | United Kingdom | British | Surveyor | 90819690001 | ||||
CAIRNEY, Michael Alexander | Director | 6 Grand Avenue KT5 9HU Surbiton Surrey | British | Partner | 74095190001 | |||||
CHRISTIE, Edel Louise | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Llpmember | 141488030007 | ||||
CLARE, Richard John | Director | 53 Galveston Road Putney SW15 2RZ London | British | Director | 59989620001 | |||||
CLARK, Anne Rosemary | Director | 34 York Way N1 9AB London Arcadis House England | England | British | Director | 152529010001 | ||||
CONLON, Brian Joseph | Director | 43 Alma Road Eton Wick SL4 6JZ Windsor Berkshire | British | Partner | 118553880001 | |||||
COWLARD, Mark Allan | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | Business Executive | 244447190001 | ||||
COX, Anthony Hugh | Director | Hogsdown Cottage Wick GL11 6DB Hogsdown Dursley | British | Chartered Quantity Surveyor | 81820890001 | |||||
FOSTER, Paul Guy | Director | York Way N1 9AB London 34 | England | British | Engineer | 138480900001 | ||||
GREEN, William Edward | Director | 34 York Way N1 9AB London Arcadis House England | United Kingdom | British | Partner | 58316550002 | ||||
HARDING, Neil Trevor | Director | 2 Belvedere Close GU51 5JP Fleet Hampshire | United Kingdom | British | Partner | 164764270001 | ||||
KEMP, Alan John | Director | Bridle Lane Loudwater WD3 4JG Rickmansworth Faraway Cottage Hertfordshire United Kingdom | England | British | Building Survey | 137927130001 | ||||
LEE, Kok Weng | Director | 65 Sudbrooke Road SW12 8TQ London | Malaysian | Qa | 58120030001 | |||||
MADDEN, Peter Vincent | Director | 31 Westville Road KT7 0UH Thames Ditton Surrey | British | Partner | 107530160001 | |||||
MADDEN, Peter | Director | 2 Brooklands Court 14-16 Surbiton Road KT1 2HE Kingston Surrey | British | Consultant Project Manager | 64741250001 |
Who are the persons with significant control of ULTRA EVC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arcadis Uk (Holdings) Limited | Apr 04, 2022 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Arcadis Group Limited | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Arcadis Group Limited | Apr 06, 2016 | 34 York Way N1 9AB London Arcadis House England England | Yes | ||||||||||
| |||||||||||||
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