COBHAM ULTRA ACQUISITIONS LIMITED

COBHAM ULTRA ACQUISITIONS LIMITED

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

    Company NameCOBHAM ULTRA ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13552764
    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 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 AddressNo

    What are the latest accounts for COBHAM ULTRA ACQUISITIONS 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 COBHAM ULTRA ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for COBHAM ULTRA ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 28, 2026

    • Capital: GBP 2,000,001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/01/2026
    RES13

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 20, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Statement of capital on Mar 24, 2023

    • Capital: GBP 2,000,001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 03/03/2023
    RES13

    Second filing of a statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 2,000,001
    4 pagesRP04SH01

    Statement of capital on Mar 06, 2023

    • Capital: GBP 2,000,001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 03/03/2023
    RES13

    Statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 2,000,001
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 14, 2023Clarification A second filed SH01 was registered on 14/03/2023

    Satisfaction of charge 135527640001 in full

    1 pagesMR04

    Who are the officers of COBHAM ULTRA ACQUISITIONS 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 StatesAmerican311631820001
    WHITT JR, Donald Edward
    800 Boylston Street
    MA 02199-8069 Boston
    Prudential Tower
    United States
    Director
    800 Boylston Street
    MA 02199-8069 Boston
    Prudential Tower
    United States
    United StatesAmerican285833670001
    RISTAINO, Michael Joseph
    800 Boylston Street
    MA 02199-8069 Boston
    Prudential Tower
    United States
    Director
    800 Boylston Street
    MA 02199-8069 Boston
    Prudential Tower
    United States
    United StatesAmerican285833660001

    Who are the persons with significant control of COBHAM ULTRA ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    580 Deansleigh Road
    BH7 7DT Bournemouth
    Tringham House
    Aug 06, 2021
    580 Deansleigh Road
    BH7 7DT Bournemouth
    Tringham House
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number13552009
    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