About

Registered Number: 02830644
Date of Incorporation: 25/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: 35 Portman Square, London, W1H 6LR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.