This company is commonly known as Element Materials Technology Environmental Uk Limited. The company was founded 6 years ago and was given the registration number 11371415. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | ELEMENT MATERIALS TECHNOLOGY ENVIRONMENTAL UK LIMITED |
---|---|---|
Company Number | : | 11371415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 22 September 2023 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 27 March 2019 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 11 October 2020 | Active |
Element Materials Technology, Rosewell House, 2a (1f), Harvest Drive, Newbridge, EH28 8QJ | Secretary | 18 May 2018 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Director | 11 November 2020 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 15 March 2022 | Active |
Element Materials Technology, Rosewell House, 2a (1f), Harvest Drive, Newbridge, EH28 8QJ | Director | 18 May 2018 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 20 December 2019 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 18 May 2018 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 15 March 2022 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 18 May 2018 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 18 May 2018 | Active |
Exova Group (Uk) Limited | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Exova (Uk) Limited | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Address | : | Lochend Industrial Estate, Queen Anne Drive, Newbridge, EH28 8LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.