Ultraleap Holdings Limited

General information

Name:

Ultraleap Holdings Ltd

Office Address:

The West Wing Glass Wharf BS2 0EL Bristol

Number: 10051029

Incorporation date: 2016-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the year of the launching of Ultraleap Holdings Limited, a company which is located at The West Wing, Glass Wharf in Bristol. This means it's been 8 years Ultraleap Holdings has existed on the local market, as it was founded on Tuesday 8th March 2016. The company's registered no. is 10051029 and its area code is BS2 0EL. It has been already 5 years that Ultraleap Holdings Limited is no longer identified under the business name Ultrahaptics Holdings. The company's registered with SIC code 70100 which means Activities of head offices. The firm's latest annual accounts provide detailed information about the period up to 2022/12/31 and the latest confirmation statement was submitted on 2023/03/07.

Taking into consideration this specific company's growing number of employees, it became imperative to find more company leaders, to name just a few: Shiva T., Kunal D., Christopher O. who have been aiding each other since 2018 to exercise independent judgement of this firm. Moreover, the director's duties are constantly aided with by a secretary - Charlotte L., who was officially appointed by this firm in 2021. At least one limited company has been appointed director, specifically Ip2ipo Services Limited.

  • Previous company's names
  • Ultraleap Holdings Limited 2019-09-18
  • Ultrahaptics Holdings Ltd 2016-03-08

Company staff

Charlotte L.

Role: Secretary

Appointed: 20 December 2021

Latest update: 5 February 2024

Shiva T.

Role: Director

Appointed: 17 December 2018

Latest update: 5 February 2024

Kunal D.

Role: Director

Appointed: 06 December 2018

Latest update: 5 February 2024

Christopher O.

Role: Director

Appointed: 03 December 2018

Latest update: 5 February 2024

Hossein Y.

Role: Director

Appointed: 21 July 2016

Latest update: 5 February 2024

Michael T.

Role: Director

Appointed: 13 June 2016

Latest update: 5 February 2024

Role: Corporate Director

Appointed: 13 June 2016

Address: Cornhill, London, EC3V 3ND, England

Latest update: 5 February 2024

Thomas C.

Role: Director

Appointed: 08 March 2016

Latest update: 5 February 2024

People with significant control

The companies with significant control over this firm are: Mayfair Equity Partners Nominees Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Hanover Street, W1S 1YQ and was registered as a PSC under the reg no 09519730.

Mayfair Equity Partners Nominees Limited
Address: 8 Hanover Street, London, W1S 1YQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09519730
Notified on 28 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ip2ipo Nominees Limited
Address: The Walbrook Building Walbrook, London, EC4N 8AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05602177
Notified on 30 November 2018
Ceased on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ip2ipo Portfolio (Gp) Limited
Address: The Walbrook Building Walbrook, London, EC4N 8AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10360684
Notified on 26 June 2017
Ceased on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ip Venture Fund Ii (Gp) Llp
Address: The Walbrook Building Walbrook, London, EC4N 8AF, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc384792
Notified on 30 November 2018
Ceased on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Woodford Investment Management Llp
Address: 9400 Garsington Road Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HN, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc390366
Notified on 13 June 2016
Ceased on 30 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ip2ipo Limited
Address: 24 Cornhill, London, EC3V 3ND, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04072979
Notified on 13 June 2016
Ceased on 26 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on Fri, 8th Dec 2023: 214.31 GBP (SH01)
filed on: 8th, December 2023
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Similar companies nearby

Closest companies