COBHAM ULTRA ACQUISITIONS LIMITED
Overview
| Company Name | COBHAM ULTRA ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13552764 |
| 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 COBHAM ULTRA ACQUISITIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COBHAM ULTRA ACQUISITIONS LIMITED located?
| Registered Office Address | Scott House, Suite 1 The Concourse Waterloo Station SE1 7LY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COBHAM ULTRA ACQUISITIONS 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 COBHAM ULTRA ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for COBHAM ULTRA ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jan 28, 2026
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit C1 Knaves Beech Business Centre Davies Way, Loudwater, Wooburn Green High Wycombe HP10 9UT England 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 | 30 pages | AA | ||||||||||
Termination of appointment of Michael Joseph Ristaino as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Lee Barrow as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth BH7 7DT United Kingdom to Unit C1 Knaves Beech Business Centre Davies Way, Loudwater, Wooburn Green High Wycombe HP10 9UT on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Statement of capital on Mar 24, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 03, 2022
| 4 pages | RP04SH01 | ||||||||||
Statement of capital on Mar 06, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2022
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Satisfaction of charge 135527640001 in full | 1 pages | MR04 | ||||||||||
Who are the officers of COBHAM ULTRA ACQUISITIONS 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 | 311631820001 | |||||
| WHITT JR, Donald Edward | Director | 800 Boylston Street MA 02199-8069 Boston Prudential Tower United States | United States | American | 285833670001 | |||||
| RISTAINO, Michael Joseph | Director | 800 Boylston Street MA 02199-8069 Boston Prudential Tower United States | United States | American | 285833660001 |
Who are the persons with significant control of COBHAM ULTRA ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobham Ultra Limited | Aug 06, 2021 | 580 Deansleigh Road BH7 7DT Bournemouth Tringham House | 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