Founded in 1993, Ultra Electronics Ltd has its registered office in London, it has a status of "Active". Prakash, Anant, Harris, Sharon, Coles, Raymond William, Evans, Philip Stephen, Henry, Robert William, Santiago, Carlos Ricardo are listed as directors of this business. 101-250 people work at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLES, Raymond William | 25 November 1993 | 11 July 2005 | 1 |
EVANS, Philip Stephen | 18 March 2009 | 09 December 2013 | 1 |
HENRY, Robert William | 18 March 2009 | 10 July 2014 | 1 |
SANTIAGO, Carlos Ricardo | 19 January 2018 | 21 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRAKASH, Anant | 03 January 2018 | - | 1 |
HARRIS, Sharon | 25 April 2012 | 02 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 01 July 2020 | |
TM01 - Termination of appointment of director | 04 May 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AP01 - Appointment of director | 06 January 2020 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
AD01 - Change of registered office address | 01 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CH03 - Change of particulars for secretary | 01 October 2019 | |
PSC05 - N/A | 01 October 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 25 June 2019 | |
TM01 - Termination of appointment of director | 24 March 2019 | |
AP01 - Appointment of director | 10 July 2018 | |
TM01 - Termination of appointment of director | 10 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 26 June 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
AP01 - Appointment of director | 14 February 2018 | |
AP03 - Appointment of secretary | 19 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
TM02 - Termination of appointment of secretary | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 19 July 2017 | |
PSC02 - N/A | 04 July 2017 | |
CS01 - N/A | 03 July 2017 | |
TM01 - Termination of appointment of director | 28 June 2017 | |
TM01 - Termination of appointment of director | 28 June 2017 | |
CH01 - Change of particulars for director | 19 September 2016 | |
RP04AR01 - N/A | 06 August 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
RESOLUTIONS - N/A | 21 March 2016 | |
SH01 - Return of Allotment of shares | 21 March 2016 | |
CH01 - Change of particulars for director | 20 October 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
CH01 - Change of particulars for director | 17 July 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA - Annual Accounts | 17 September 2014 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AP01 - Appointment of director | 20 December 2013 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AP01 - Appointment of director | 10 July 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
TM01 - Termination of appointment of director | 17 April 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
RESOLUTIONS - N/A | 02 May 2012 | |
AP03 - Appointment of secretary | 02 May 2012 | |
TM02 - Termination of appointment of secretary | 01 May 2012 | |
TM01 - Termination of appointment of director | 08 March 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
CH01 - Change of particulars for director | 07 November 2011 | |
AA01 - Change of accounting reference date | 14 October 2011 | |
RESOLUTIONS - N/A | 22 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 09 June 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
TM01 - Termination of appointment of director | 23 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 18 May 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2009 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 11 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 23 March 2009 | |
395 - Particulars of a mortgage or charge | 23 March 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 22 November 2007 | |
AA - Annual Accounts | 29 June 2007 | |
363a - Annual Return | 27 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 30 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2006 | |
AA - Annual Accounts | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363a - Annual Return | 09 August 2004 | |
353 - Register of members | 29 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363a - Annual Return | 21 July 2003 | |
363a - Annual Return | 23 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
363a - Annual Return | 30 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2001 | |
AA - Annual Accounts | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
363a - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363a - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 26 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 1998 | |
363a - Annual Return | 26 August 1998 | |
AA - Annual Accounts | 09 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
363a - Annual Return | 27 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 16 August 1997 | |
AA - Annual Accounts | 11 July 1997 | |
288b - Notice of resignation of directors or secretaries | 27 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1997 | |
288 - N/A | 18 September 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 14 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1995 | |
363a - Annual Return | 26 July 1995 | |
363(353) - N/A | 26 July 1995 | |
363(190) - N/A | 26 July 1995 | |
AA - Annual Accounts | 21 April 1995 | |
288 - N/A | 12 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 30 November 1994 | |
363s - Annual Return | 03 August 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 14 July 1994 | |
288 - N/A | 03 February 1994 | |
287 - Change in situation or address of Registered Office | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
395 - Particulars of a mortgage or charge | 14 December 1993 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 10 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 November 1993 | |
288 - N/A | 15 November 1993 | |
288 - N/A | 15 November 1993 | |
RESOLUTIONS - N/A | 10 November 1993 | |
RESOLUTIONS - N/A | 10 November 1993 | |
MEM/ARTS - N/A | 10 November 1993 | |
395 - Particulars of a mortgage or charge | 25 October 1993 | |
395 - Particulars of a mortgage or charge | 21 October 1993 | |
CERTNM - Change of name certificate | 13 August 1993 | |
NEWINC - New incorporation documents | 25 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Acount security agreement | 23 March 2009 | Fully Satisfied |
N/A |
Security agreement | 23 March 2009 | Fully Satisfied |
N/A |
Legal charge of property on armitage road rugeley | 16 March 2009 | Fully Satisfied |
N/A |
Account security agreement | 18 March 2008 | Fully Satisfied |
N/A |
Legal charge | 15 November 2007 | Fully Satisfied |
N/A |
Deposit deed | 14 August 1997 | Fully Satisfied |
N/A |
Supplemental deed | 24 November 1994 | Fully Satisfied |
N/A |
Deed of mortgage and charge | 29 November 1993 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 09 October 1993 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 09 October 1993 | Fully Satisfied |
N/A |