Advanced company searchLink opens in new window

ULTRA ELECTRONICS HOLDINGS LIMITED

Company number 02830397

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 3,548,307.55
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 3,548,156.4
27 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 3,548,076.35
22 Jan 2020 CH01 Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 3,548,079.35
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2020
10 Dec 2019 AP01 Appointment of Mr Mark Josceline Sclater as a director on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Amitabh Sharma as a director on 1 December 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 3,547,641.6
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 3,547,392.3
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 3,547,170.6
02 Oct 2019 CH01 Director's details changed for Mr William Anthony Rice on 1 October 2019
02 Oct 2019 CH01 Director's details changed for Sir Robert Walmsley on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019
01 Oct 2019 CH03 Secretary's details changed for Mrs Brenda Louise Ruppel on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Ms Geeta Gopalan on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Martin Tilston Broadhurst on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Ms Victoria Mary Hull on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Amitabh Sharma on 1 October 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 3,545,820.65
02 Sep 2019 AP01 Appointment of Mr Daniel James Shook as a director on 1 September 2019
02 Sep 2019 TM01 Termination of appointment of John Raymond Hirst as a director on 1 September 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 3,544,887.1
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 3,542,723.55
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 3,542,079.75