ULTRA ELECTRONICS HOLDINGS LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

ULTRA ELECTRONICS HOLDINGS LIMITED is a Private Limited Company from HIGH WYCOMBE UNITED KINGDOM and has the status: Active.
ULTRA ELECTRONICS HOLDINGS LIMITED was incorporated 30 years ago on 25/06/1993 and has the registered number: 02830397. The accounts status is FULL and accounts are next due on 30/09/2024.

ULTRA ELECTRONICS HOLDINGS LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT C1 KNAVES BEECH BUSINESS CENTRE DAVIES WAY, LOUDWATER
HIGH WYCOMBE
HP10 9UT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DONALD EDWARD WHITT JR. Oct 1966 American Director 2023-04-26 CURRENT
MR MARTIN LEE BARROW Aug 1973 American Director 2023-06-29 CURRENT
MR KENNETH WILLIAM HUNZEKER Aug 1952 American Director 2020-07-01 UNTIL 2022-08-01 RESIGNED
JOHN TAYLOR Apr 1946 British Director 1993-08-23 UNTIL 1999-02-28 RESIGNED
MR DANIEL JAMES SHOOK May 1967 American Director 2019-09-01 UNTIL 2022-08-01 RESIGNED
MR RAKESH SHARMA Jun 1961 British Director 2010-04-23 UNTIL 2017-11-10 RESIGNED
AMITABH SHARMA Jan 1967 British Director 2016-05-04 UNTIL 2019-12-01 RESIGNED
MR ERIC SCHULZ Jan 1963 French Director 2022-08-01 UNTIL 2023-04-26 RESIGNED
MR MICHAEL JOSEPH RISTAINO Oct 1961 American Director 2023-04-26 UNTIL 2023-06-29 RESIGNED
CLAUDIO SIMAO Jun 1957 British Director 2022-08-18 UNTIL 2023-04-26 RESIGNED
PETER FROUDE MACFARLANE Jul 1938 British Director 1994-12-21 UNTIL 2005-04-22 RESIGNED
RICHARD GEORGE LANE May 1942 British Director 1993-10-09 UNTIL 2000-08-17 RESIGNED
MR MARK JOSCELINE SCLATER Nov 1972 British Director 2019-12-09 UNTIL 2022-12-31 RESIGNED
PANU ROUTILA Jun 1964 Finnish Director 2022-08-18 UNTIL 2023-04-26 RESIGNED
MR SHONNEL MALANI Dec 1979 British Director 2022-08-01 UNTIL 2023-04-26 RESIGNED
MR WILLIAM ANTHONY RICE Mar 1952 British Director 2018-12-18 UNTIL 2022-08-01 RESIGNED
MRS BRENDA LOUISE RUPPEL Secretary 2019-01-28 UNTIL 2022-12-09 RESIGNED
MR IAN CHRISTOPHER YEOMAN Jan 1955 British Secretary 1993-08-23 UNTIL 1993-09-16 RESIGNED
MR MICHAEL MARSHALL Feb 1982 British Director 2022-08-01 UNTIL 2023-04-26 RESIGNED
ANANT PRAKASH Secretary 2018-01-03 UNTIL 2019-01-28 RESIGNED
SIMON CHARLES CONRAD PRYCE Dec 1961 British Director 2018-06-18 UNTIL 2022-12-31 RESIGNED
DAVID JOHN JEFFCOAT Apr 1950 British Secretary 2000-07-24 UNTIL 2009-04-24 RESIGNED
SHARON HARRIS Secretary 2012-04-27 UNTIL 2018-01-02 RESIGNED
MR DAVID GARBETT-EDWARDS Sep 1954 British Secretary 2009-04-24 UNTIL 2012-04-27 RESIGNED
DOCTOR JULIAN BLOGH Dec 1943 British Secretary 1993-09-16 UNTIL 1993-10-12 RESIGNED
MR IAN CHRISTOPHER YEOMAN Jan 1955 British Secretary 1993-10-11 UNTIL 2000-07-24 RESIGNED
MR DOUGLAS CASTER May 1953 British Director 1993-10-09 UNTIL 2019-01-28 RESIGNED
MR ANDREW JOHN WALKER Sep 1951 British Director 1996-06-01 UNTIL 2009-04-24 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 1993-06-25 UNTIL 1993-08-23 RESIGNED
SIR FRANK MARTYN HOLROYD Aug 1935 English Director 1995-03-01 UNTIL 2003-07-28 RESIGNED
MR BOB HITT Jun 1957 American Director 2022-08-01 UNTIL 2023-04-26 RESIGNED
NICHOLAS WILLIAM HINE Feb 1966 British Director 2022-08-18 UNTIL 2023-04-26 RESIGNED
TIMOTHY GUY COLLINS HART Aug 1953 British Director 1993-10-09 UNTIL 1998-04-24 RESIGNED
MR ANDREW NORMAN HAMMENT Sep 1954 British Director 2000-08-17 UNTIL 2012-03-30 RESIGNED
MR IAN ROY GRIFFITHS Oct 1950 British Director 2003-04-17 UNTIL 2012-07-02 RESIGNED
MS GEETA GOPALAN Jul 1964 British Director 2017-04-28 UNTIL 2022-08-01 RESIGNED
MR PAUL DAVID DEAN Jan 1961 British Director 2009-04-24 UNTIL 2013-03-31 RESIGNED
MARTIN CLEMENTS Jul 1961 British Director 2022-08-01 UNTIL 2023-04-26 RESIGNED
MR GRAHAM HENRY KIRK Secretary 2022-12-09 UNTIL 2023-04-26 RESIGNED
MR MARTIN TILSTON BROADHURST Aug 1953 British Director 2012-07-02 UNTIL 2021-07-01 RESIGNED
MS KAREN BOMBA Oct 1964 American Director 2022-08-01 UNTIL 2023-04-26 RESIGNED
DOCTOR JULIAN BLOGH Dec 1943 British Director 1993-08-23 UNTIL 2011-04-21 RESIGNED
CHRISTOPHER STUART BAILEY Mar 1946 British Director 2005-01-28 UNTIL 2015-04-30 RESIGNED
MR MARK ANDERSON Jun 1956 British Director 2012-04-01 UNTIL 2017-06-01 RESIGNED
DR FRANK HOPE Oct 1954 British Director 1999-01-01 UNTIL 2008-07-31 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Director 2017-04-28 UNTIL 2022-08-01 RESIGNED
DR JOHN RAYMOND HIRST Aug 1952 British Director 2015-01-01 UNTIL 2019-09-01 RESIGNED
DAVID JOHN JEFFCOAT Apr 1950 British Director 2000-07-24 UNTIL 2009-04-24 RESIGNED
MS MARY ELIZABETH WALDNER Oct 1969 British Director 2013-07-01 UNTIL 2016-03-16 RESIGNED
DAVID MYRDDIN THOMAS Jul 1943 British Director 1993-10-09 UNTIL 1996-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cobham Ultra Acquisitions Limited 2022-08-01 High Wycombe   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANGANESE BRONZE HOLDINGS PLC LEEDS Dissolved... GROUP 70100 - Activities of head offices
API GROUP LIMITED MANCHESTER ... GROUP 82920 - Packaging activities
LINREAD LIMITED REDDITCH ENGLAND Active FULL 25930 - Manufacture of wire products, chain and springs
WOODVILLE POLYMER ENGINEERING LIMITED STOKE PRIOR ... DORMANT 99999 - Dormant Company
METALRAX GROUP PLC BIRMINGHAM Dissolved... GROUP 32990 - Other manufacturing n.e.c.
ALCESTER OVERSEAS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
BRINTONS OVERSEAS HOLDINGS LIMITED KIDDERMINSTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PRECISION HOUSE MANAGEMENT SERVICES LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
KIER INTEGRATED SERVICES GROUP LIMITED SALFORD ENGLAND Active FULL 64203 - Activities of construction holding companies
NTL SOUTH WALES LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
KIER INTEGRATED SERVICES (TRUSTEES) LIMITED SALFORD ENGLAND Active DORMANT 99999 - Dormant Company
ALCESTER COMPONENTS LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
PRELOK SPECIALIST PRODUCTS LIMITED BIRMINGHAM ... FULL 74990 - Non-trading company
ALCESTER PLASTICS COMPANY LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
WHS CANNING BRETT LTD SWANSEA Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
BLUEAZURE LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
ALCESTER PRECISION INVESTMENTS BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
GREENVILLE INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 64202 - Activities of production holding companies
PLASTICS CAPITAL (TRUSTEE) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED HIGH WYCOMBE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DF GROUP LIMITED HIGH WYCOMBE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COBHAM ULTRA LIMITED HIGH WYCOMBE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
COBHAM ULTRA ACQUISITIONS LIMITED HIGH WYCOMBE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ULTRA SONAR SYSTEMS LIMITED HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.
ULTRA ELECTRONICS UK HOLDINGS LIMITED HIGH WYCOMBE UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices