Background WavePink WaveYellow Wave

ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED (02900446)

ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED (02900446) is an active UK company. incorporated on 21 February 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED has been registered for 32 years. Current directors include CLAYTON, Michael James, MARSDEN, Simon, MORRIS, Stephen Paul and 2 others.

Company Number
02900446
Status
active
Type
ltd
Incorporated
21 February 1994
Age
32 years
Address
Scott House, Suite 1 The Concourse, London, SE1 7LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Michael James, MARSDEN, Simon, MORRIS, Stephen Paul, NEAL, Andrew Ernest, Air Commodore, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED

ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED is an active company incorporated on 21 February 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02900446

LTD Company

Age

32 Years

Incorporated 21 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Scott House, Suite 1 The Concourse Waterloo Station London, SE1 7LY,

Previous Addresses

Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT England
From: 9 January 2023To: 8 March 2024
35 Portman Square London W1H 6LR United Kingdom
From: 17 October 2019To: 9 January 2023
417 Bridport Road Greenford Middlesex UB6 8UA
From: 21 February 1994To: 17 October 2019
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLAYTON, Michael James

Active
Suite 1 The Concourse, LondonSE1 7LY
Born July 1965
Director
Appointed 30 Sept 2020

MARSDEN, Simon

Active
Suite 1 The Concourse, LondonSE1 7LY
Born May 1957
Director
Appointed 11 Mar 2011

MORRIS, Stephen Paul

Active
Suite 1 The Concourse, LondonSE1 7LY
Born March 1972
Director
Appointed 26 Sept 2025

NEAL, Andrew Ernest, Air Commodore

Active
Suite 1 The Concourse, LondonSE1 7LY
Born July 1948
Director
Appointed 13 Nov 2012

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 04 May 2017

DENT, Alexandra

Resigned
Portman Square, LondonW1H 6LR
Secretary
Appointed 05 Dec 2019
Resigned 29 Sept 2022

GARBETT-EDWARDS, David

Resigned
Bridport Road, GreenfordUB6 8UA
Secretary
Appointed 23 Jul 2008
Resigned 16 Jan 2012

HARRIS, Sharon

Resigned
Bridport Road, GreenfordUB6 8UA
Secretary
Appointed 14 Aug 2015
Resigned 02 Jan 2018

HARRIS, Sharon

Resigned
Bridport Road, GreenfordUB6 8UA
Secretary
Appointed 16 Jan 2012
Resigned 21 Apr 2015

MORGAN, Meirion Richard

Resigned
Bridport Road, GreenfordUB6 8UA
Secretary
Appointed 19 Jun 2015
Resigned 14 Aug 2015

ONITA, Chisom

Resigned
Bridport Road, GreenfordUB6 8UA
Secretary
Appointed 21 Apr 2015
Resigned 19 Jun 2015

PRAKASH, Anant

Resigned
Portman Square, LondonW1H 6LR
Secretary
Appointed 03 Jan 2018
Resigned 05 Dec 2019

TELFER, Jack Anthony

Resigned
17 Kings Road, High WycombeHP10 8BJ
Secretary
Appointed 23 Feb 1994
Resigned 30 Jun 2004

THOMPSON, Keith

Resigned
Bridport Road, GreenfordUB6 8UA
Secretary
Appointed 01 Jul 2004
Resigned 23 Jul 2008

YEOMAN, Ian Christopher

Resigned
Briarfield Harewood Road, Chalfont St GilesHP8 4UB
Secretary
Appointed 21 Feb 1994
Resigned 23 Feb 1994

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Feb 1994
Resigned 21 Feb 1994

BERNS, Martin Irving

Resigned
Bridport Road, GreenfordUB6 8UA
Born November 1949
Director
Appointed 07 Jul 2006
Resigned 05 Apr 2010

BERNS, Martin Irving

Resigned
145 Lynton Road, HarrowHA2 9NH
Born November 1949
Director
Appointed 19 May 1994
Resigned 05 May 2000

BOLTON, Trevor

Resigned
Bridport Road, GreenfordUB6 8UA
Born January 1936
Director
Appointed 28 Mar 2008
Resigned 18 Jul 2012

BURNINGHAM, Brian

Resigned
20 Stewart Avenue, SheppertonTW17 0EH
Born October 1944
Director
Appointed 05 May 2000
Resigned 03 Feb 2003

CARPENTER, Martin Paul

Resigned
Bridport Road, GreenfordUB6 8UA
Born July 1957
Director
Appointed 04 Jan 2010
Resigned 22 Mar 2016

DAVIES, Terence Charles

Resigned
Bridport Road, GreenfordUB6 8UA
Born October 1942
Director
Appointed 11 Mar 2014
Resigned 01 May 2017

GARBETT-EDWARDS, David

Resigned
Bridport Road, GreenfordUB6 8UA
Born September 1954
Director
Appointed 23 Jul 2008
Resigned 31 Mar 2017

HOWELL, Peter John William

Resigned
25 Hill Top View, RugeleyWS15 4DG
Born August 1950
Director
Appointed 05 May 2000
Resigned 02 May 2005

JEFFCOAT, David John

Resigned
417 Bridport Road, GreenfordUB6 8UA
Born April 1950
Director
Appointed 31 Jul 2000
Resigned 24 Apr 2009

LAWS, Rodney Stephen

Resigned
Bridport Road, GreenfordUB6 8UA
Born May 1955
Director
Appointed 16 Jan 2012
Resigned 30 Jun 2017

MASSEY, Debbie

Resigned
Otter Road, GloucestershireGL4 5TF
Born February 1977
Director
Appointed 22 Mar 2016
Resigned 24 Mar 2017

MASSON, James Mcintosh

Resigned
Diddington House, TewkesburyGL20 7LX
Born September 1951
Director
Appointed 21 Feb 1994
Resigned 11 Dec 1997

MASTERS, Michael Philip

Resigned
27 Dukes Wood Avenue, Gerrards CrossSL9 7LA
Born November 1941
Director
Appointed 21 Feb 1994
Resigned 31 Dec 1996

NEAL, Andrew Ernest, Air Commodore

Resigned
Bridport Road, GreenfordUB6 8UA
Born July 1948
Director
Appointed 01 Dec 2006
Resigned 04 Jan 2010

NELSON, Mark Richard

Resigned
Portman Square, LondonW1H 6LR
Born February 1966
Director
Appointed 28 Apr 2009
Resigned 31 Jul 2020

ORGAN, William John

Resigned
Bridport Road, GreenfordUB6 8UA
Born March 1952
Director
Appointed 13 Jun 2005
Resigned 11 Mar 2014

RICKMAN, Benjamin

Resigned
98 Grasmere Avenue, WembleyHA9 8TQ
Born June 1950
Director
Appointed 04 Jun 2003
Resigned 07 Jul 2006

SAMMONS, David Leslie

Resigned
Bridport Road, GreenfordUB6 8UA
Born February 1953
Director
Appointed 11 Oct 2010
Resigned 31 May 2011

SAMMONS, David Leslie

Resigned
44 Cannock Road, StaffordST17 0QF
Born February 1953
Director
Appointed 01 Apr 2006
Resigned 23 Jul 2008

Persons with significant control

1

Bridport Road, GreenfordUB6 8UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Memorandum Articles
24 October 2018
MAMA
Resolution
24 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 July 2017
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Legacy
25 May 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
353353
Legacy
24 March 2006
190190
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Resolution
15 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Resolution
21 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
224224
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
29 March 1994
88(2)R88(2)R
Legacy
11 March 1994
288288
Legacy
9 March 1994
288288
Incorporation Company
21 February 1994
NEWINCIncorporation