Ultrasoc Technologies Limited

  • Active
  • Incorporated on 13 Sep 2005

Reg Address: Pinehurst 2 Pinehurst Road, Farnborough GU14 7BF, United Kingdom

Company Classifications:
62090 - Other information technology service activities


  • 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