Check the

UNITED SCIENTIFIC INSTRUMENTS LIMITED

Company
UNITED SCIENTIFIC INSTRUMENTS LIMITED (03954454)

UNITED SCIENTIFIC INSTRUMENTS

Phone: +44 (0)1926 863 593
A⁺ rating

ABOUT UNITED SCIENTIFIC INSTRUMENTS LIMITED

COMPANY OVERVIEW

United Scientific Instruments Ltd was founded in 1964 as a supplier of defence and related equipments to Governments and Government agencies worldwide. Under the guidance of the then Managing Director, Mr Peter Levene, the company soon established itself as an organisation which could be depended upon to supply impartial advice as to the user's requirements, supported by quality and the cost effective and timely supply of equipment. The current Managing Director, Mr Michael Cooper, joined the company in 1966.

Owing to the company's early achievements it began to acquire a number of defence manufacturing companies. These companies, Avimo Ltd (UK); Helio Mirror Co. Ltd. (UK); Optic Electronic Corp (USA); Nitec Corp (USA); Avimo Singapore: Arab International Optronics (Egypt) and Sopolem (France) were consolidated into United Scientific Holdings.

Whilst these companies concentrated on the design, development and manufacture of equipment, United Scientific Instruments continued in its primary role and became the focal point within the group for sales, marketing and contract administration. In 1981, United Scientific Holdings acquired Alvis Ltd, the U.K. manufacturer of the CVR(T) range of vehicles. In 1987, Mr Peter Levene became the defence procurement adviser to the then Minister of Defence. This was quickly followed by his appointment as Chief of Defence Procurement, a post which he held for some six years.

In 1991 a policy decision was reached for the group to align itself more with the armoured vehicle market and as a result it renamed itself Alvis Plc. Notwithstanding this, United Scientific Instruments continued in its role, achieving several major contracts and programmes.

After the further acquisition, by Alvis Plc, of Hagglunds of Sweden, (manufacturers of the CV90 and BV206) and GKN Defence (manufacturers of the Warrior), the Alvis board decided on a strategy to divest all "non-vehicle" companies within the group and commenced a major disposal programme. As a result, the current directors of United Scientific Instruments and key members of staff are able to offer a procurement service which is independent of the self-interests of major defence organisations.

The company also acts as consultants/representatives for a number of major defence companies. These include Oto Melara of Italy for Naval and Land Systems; Pulsetech (USA) in respect of Battery Management Systems and Networks Inc (USA) for Cargo Nets.

Due to the extensive period of operation and wide ranging programmess which United Scientific Instruments and its staff have been involved with, the company is able to source equipments from defence manufacturers worldwide. This coupled with the ability to provide funding where necessary and an extensive knowledge of shipping and export licensing, provides the company's customers with an all round service which is difficult to match.

United Scientific Instruments is committed to applying the highest standards of conduct and integrity in its business activities in the UK and overseas and as such does not tolerate bribery.

A bribe is a financial advantage or other reward which is offered to, given to, or received by an individual or company to induce or influence that individual or company to perform public or corporate functions or duties improperly.

KEY FINANCES

Year
2017
Assets
£5142.76k ▼ £-403.42k (-7.27 %)
Cash
£4795.58k ▼ £-639.8k (-11.77 %)
Liabilities
£4964.76k ▼ £-393.83k (-7.35 %)
Net Worth
£178k ▼ £-9.58k (-5.11 %)

REGISTRATION INFO

Company name
UNITED SCIENTIFIC INSTRUMENTS LIMITED
Company number
03954454
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
usiltd.co.uk
Phones
+44 (0)1926 863 593
01926 863 593
Registered Address
SOVEREIGN HOUSE 12 WARWICK STREET,
EARLSDON,
COVENTRY,
WEST MIDLANDS,
CV5 6ET

ECONOMIC ACTIVITIES

84220
Defence activities

LAST EVENTS

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Purchase of own shares.

CHARGES

18 August 2000
Status
Outstanding
Delivered
24 August 2000
Persons entitled
Barclays Bank PLC
Description
Account number 80734381. the charge creates a fixed charge…

See Also


Last update 2018

UNITED SCIENTIFIC INSTRUMENTS LIMITED DIRECTORS

Ian Michael Low

  Acting PSC
Appointed
01 January 2010
Occupation
Sales Director
Role
Director
Age
56
Nationality
British
Address
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, West Midlands, CV5 6ET
Country Of Residence
England
Name
LOW, Ian Michael
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Anthony Maurice Jackson

  Resigned
Appointed
23 March 2000
Resigned
31 March 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, West Midlands, CV5 6ET
Name
JACKSON, Anthony Maurice

EDEN SECRETARIES LIMITED

  Resigned
Appointed
23 March 2000
Resigned
23 March 2000
Role
Nominee Secretary
Address
The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
Name
EDEN SECRETARIES LIMITED

Michael Irvin Cooper

  Resigned
Appointed
01 August 2001
Resigned
31 March 2016
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, West Midlands, CV5 6ET
Country Of Residence
England
Name
COOPER, Michael Irvin

Anthony Maurice Jackson

  Resigned
Appointed
23 March 2000
Resigned
31 March 2016
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, West Midlands, CV5 6ET
Country Of Residence
England
Name
JACKSON, Anthony Maurice

Diana Maureen Jackson

  Resigned
Appointed
23 March 2000
Resigned
31 March 2016
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, West Midlands, CV5 6ET
Country Of Residence
United Kingdom
Name
JACKSON, Diana Maureen

GLASSMILL LIMITED

  Resigned
Appointed
23 March 2000
Resigned
23 March 2000
Role
Nominee Director
Address
The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
Name
GLASSMILL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.