Ultrasoc Technologies Limited
- Active
- Incorporated on 13 Sep 2005
Reg Address: Pinehurst 2 Pinehurst Road, Farnborough GU14 7BF, United Kingdom
- Summary The company with name "Ultrasoc Technologies Limited" is a ltd and located in Pinehurst 2 Pinehurst Road, Farnborough GU14 7BF. Ultrasoc Technologies Limited is currently in active status and it was incorporated on 13 Sep 2005 (19 years 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ultrasoc Technologies Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Oliver Paul Piers Lewis | Director | 1 Mar 2021 | British | Active |
2 | Oliver Paul Piers Lewis | Director | 1 Mar 2021 | British | Active |
3 | Sharon Hana Kahanov | Secretary | 22 Jul 2020 | - | Resigned 13 Dec 2021 |
4 | Sharon Hana Kahanov | Secretary | 22 Jul 2020 | - | Active |
5 | Darren Lee Macaskill | Director | 1 Jul 2020 | British | Resigned 1 Mar 2021 |
6 | Adrian Gerald Buckley | Director | 1 Jul 2020 | British | Active |
7 | Adrian Gerald Buckley | Director | 1 Jul 2020 | British | Active |
8 | Willi Mannheims | Director | 13 Jun 2019 | German | Resigned 1 Jul 2020 |
9 | Aileen Mary Ryan | Director | 1 May 2019 | Irish | Resigned 1 Jul 2020 |
10 | Aileen Mary Ryan | Director | 1 May 2019 | Irish | Resigned 1 Jul 2020 |
11 | Alberto Luigi Sangiovanni Vincentelli | Director | 29 Nov 2017 | American,Italian | Resigned 1 Jul 2020 |
12 | Oleg Mukhanov | Director | 14 Sep 2017 | British | Resigned 13 Nov 2018 |
13 | Oleg Mukhanov | Director | 14 Sep 2017 | British | Resigned 13 Nov 2018 |
14 | Alvise Bonivento | Director | 25 May 2017 | Italian | Resigned 1 Jul 2020 |
15 | Luke Hakes | Director | 25 May 2017 | British | Resigned 1 Jul 2020 |
16 | Luke Hakes | Director | 25 May 2017 | British | Resigned 1 Jul 2020 |
17 | Kyrylo Mudryy | Director | 25 May 2017 | British | Resigned 14 Sep 2017 |
18 | Kelly Jayne Jeffs | Director | 23 Mar 2015 | - | Resigned 1 Jul 2020 |
19 | Christopher George Gilbert | Director | 13 Dec 2013 | British | Resigned 14 Sep 2017 |
20 | Christopher John Wade | Director | 29 Jan 2013 | British | Resigned 30 Apr 2019 |
21 | Matthew Graeme Burton Trowbridge | Director | 1 Dec 2011 | British | Resigned 13 Dec 2013 |
22 | Andrew Brian Thomas Hopkins | Director | 29 Sep 2011 | British | Resigned 24 Apr 2015 |
23 | John William Read | Director | 28 Jan 2009 | British | Resigned 18 Sep 2012 |
24 | Stephen Karl Heeks | Secretary | 13 Sep 2005 | British | Resigned 7 Nov 2014 |
25 | Klaus Dieter Mcdonald Maier | Director | 13 Sep 2005 | German | Resigned 29 Sep 2011 |
26 | Stephen Karl Heeks | Director | 13 Sep 2005 | British | Resigned 7 Nov 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Siemens Aktiengesellschaft Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jul 2020 | - | Active |
2 | Octopus Titan Vct Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 4 Nov 2016 | - | Ceased 1 Jul 2020 |
3 | - Natures of Control: Persons With Significant Control Statement | 13 Sep 2016 | - | Ceased 4 Nov 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ultrasoc Technologies Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Change Account Reference Date Company Current Extended | 3 Jun 2021 | Download PDF |
2 | Resolution | 15 Apr 2021 | Download PDF |
3 | Incorporation - Memorandum Articles | 15 Apr 2021 | Download PDF |
4 | Confirmation Statement - Updates | 24 Mar 2021 | Download PDF |
5 | Capital - Statement Company With Date Currency Figure | 24 Mar 2021 | Download PDF |
6 | Resolution | 8 Mar 2021 | Download PDF 1 Pages |
7 | Insolvency - Legacy | 8 Mar 2021 | Download PDF 1 Pages |
8 | Capital - Legacy | 8 Mar 2021 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2021 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2021 | Download PDF 2 Pages |
11 | Accounts - Small | 4 Dec 2020 | Download PDF 27 Pages |
12 | Confirmation Statement - Updates | 10 Nov 2020 | Download PDF 17 Pages |
13 | Address - Change Sail Company With Old New | 26 Aug 2020 | Download PDF 1 Pages |
14 | Address - Move Registers To Registered Office Company With New | 25 Aug 2020 | Download PDF 1 Pages |
15 | Capital - Allotment Shares | 15 Aug 2020 | Download PDF 7 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 22 Jul 2020 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old New | 22 Jul 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2020 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Jul 2020 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Jul 2020 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2020 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2020 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2020 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2020 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2020 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2020 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2020 | Download PDF 2 Pages |
28 | Mortgage - Satisfy Charge Full | 9 Jun 2020 | Download PDF 1 Pages |
29 | Capital - Allotment Shares | 30 Mar 2020 | Download PDF 7 Pages |
30 | Confirmation Statement - Updates | 11 Mar 2020 | Download PDF 9 Pages |
31 | Accounts - Small | 1 Oct 2019 | Download PDF 13 Pages |
32 | Capital - Allotment Shares | 30 Aug 2019 | Download PDF 7 Pages |
33 | Resolution | 8 Aug 2019 | Download PDF 36 Pages |
34 | Capital - Allotment Shares | 7 Aug 2019 | Download PDF 9 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2019 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 13 May 2019 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 3 May 2019 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 3 May 2019 | Download PDF 1 Pages |
39 | Confirmation Statement - Updates | 14 Mar 2019 | Download PDF 9 Pages |
40 | Resolution | 11 Mar 2019 | Download PDF 42 Pages |
41 | Capital - Allotment Shares | 11 Mar 2019 | Download PDF 9 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2018 | Download PDF 1 Pages |
43 | Accounts - Small | 5 Apr 2018 | Download PDF 14 Pages |
44 | Confirmation Statement - Updates | 16 Mar 2018 | Download PDF 9 Pages |
45 | Persons With Significant Control - Change To A Person With Significant Control | 15 Mar 2018 | Download PDF 2 Pages |
46 | Resolution | 2 Jan 2018 | Download PDF 10 Pages |
47 | Capital - Allotment Shares | 2 Jan 2018 | Download PDF 6 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 13 Dec 2017 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 12 Dec 2017 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 5 Dec 2017 | Download PDF 1 Pages |
51 | Persons With Significant Control - Change To A Person With Significant Control | 17 Nov 2017 | Download PDF 2 Pages |
52 | Confirmation Statement - Updates | 17 Nov 2017 | Download PDF 9 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 15 Sep 2017 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2017 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2017 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2017 | Download PDF 2 Pages |
57 | Capital - Alter Shares Subdivision | 6 Jul 2017 | Download PDF 7 Pages |
58 | Capital - Allotment Shares | 6 Jul 2017 | Download PDF 6 Pages |
59 | Capital - Variation Of Rights Attached To Shares | 4 Jul 2017 | Download PDF 2 Pages |
60 | Capital - Name Of Class Of Shares | 4 Jul 2017 | Download PDF 2 Pages |
61 | Capital - Name Of Class Of Shares | 4 Jul 2017 | Download PDF 2 Pages |
62 | Resolution | 26 Jun 2017 | Download PDF 49 Pages |
63 | Accounts - Small | 19 Apr 2017 | Download PDF 16 Pages |
64 | Confirmation Statement - Updates | 8 Nov 2016 | Download PDF 9 Pages |
65 | Resolution | 8 Nov 2016 | Download PDF 12 Pages |
66 | Capital - Allotment Shares | 4 Nov 2016 | Download PDF 4 Pages |
67 | Capital - Allotment Shares | 20 Oct 2016 | Download PDF 4 Pages |
68 | Miscellaneous | 10 Oct 2016 | Download PDF 18 Pages |
69 | Accounts - Small | 2 Oct 2016 | Download PDF 7 Pages |
70 | Return - Legacy | 27 Sep 2016 | Download PDF 9 Pages |
71 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Mar 2016 | Download PDF 6 Pages |
72 | Capital - Variation Of Rights Attached To Shares | 6 Nov 2015 | Download PDF 3 Pages |
73 | Capital - Allotment Shares | 6 Nov 2015 | Download PDF 7 Pages |
74 | Resolution | 6 Nov 2015 | Download PDF 34 Pages |
75 | Capital - Name Of Class Of Shares | 6 Nov 2015 | Download PDF 3 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2015 | Download PDF 9 Pages |
77 | Resolution | 23 Sep 2015 | Download PDF 12 Pages |
78 | Accounts - Total Exemption Small | 17 Sep 2015 | Download PDF 7 Pages |
79 | Officers - Change Person Director Company With Change Date | 24 Jun 2015 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name Termination Date | 18 May 2015 | Download PDF 1 Pages |
81 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2015 | Download PDF 2 Pages |
82 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2015 | Download PDF 1 Pages |
83 | Officers - Termination Secretary Company With Name Termination Date | 7 Jan 2015 | Download PDF 1 Pages |
84 | Capital - Allotment Shares | 5 Nov 2014 | Download PDF 7 Pages |
85 | Resolution | 5 Nov 2014 | Download PDF 34 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2014 | Download PDF 9 Pages |
87 | Accounts - Small | 13 Mar 2014 | Download PDF 7 Pages |
88 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 17 Feb 2014 | Download PDF 22 Pages |
89 | Document Replacement - Second Filing Of Form With Form Type | 17 Feb 2014 | Download PDF 9 Pages |
90 | Capital - Allotment Shares | 9 Jan 2014 | Download PDF 7 Pages |
91 | Officers - Appoint Person Director Company With Name | 20 Dec 2013 | Download PDF 2 Pages |
92 | Officers - Termination Director Company With Name | 20 Dec 2013 | Download PDF 1 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2013 | Download PDF 10 Pages |
94 | Document Replacement - Second Filing Of Form With Form Type | 17 Jul 2013 | Download PDF 8 Pages |
95 | Resolution | 1 Jul 2013 | Download PDF 43 Pages |
96 | Capital - Allotment Shares | 1 Jul 2013 | Download PDF 7 Pages |
97 | Officers - Appoint Person Director Company With Name | 19 Apr 2013 | Download PDF 2 Pages |
98 | Accounts - Small | 6 Mar 2013 | Download PDF 8 Pages |
99 | Capital - Allotment Shares | 10 Dec 2012 | Download PDF 5 Pages |
100 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 24 Oct 2012 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Siemens Electronic Design Automation Ltd Mutual People: Oliver Paul Piers Lewis , Adrian Gerald Buckley | Active |
2 | Preactor International Limited Mutual People: Oliver Paul Piers Lewis | dissolved |
3 | Siemens Industry Software Computational Dynamics Limited Mutual People: Oliver Paul Piers Lewis | Active |
4 | Flomerics Group Limited Mutual People: Oliver Paul Piers Lewis , Adrian Gerald Buckley | Active |
5 | Siemens Industry Software Simulation And Test Limited Mutual People: Oliver Paul Piers Lewis | dissolved |
6 | The Preactor Group Limited Mutual People: Oliver Paul Piers Lewis | dissolved |
7 | Siemens Industry Software Limited Mutual People: Oliver Paul Piers Lewis | Active |
8 | Rose Meadows Management Company Limited Mutual People: Adrian Gerald Buckley | Active |