UKBizDB.co.uk

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Element Materials Technology Holding Uk Ltd. The company was founded 38 years ago and was given the registration number 01959735. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD
Company Number:01959735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director16 March 2021Active
10 Birchitt Close, Sheffield, S17 4QJ

Secretary14 January 1992Active
5, Fleet Place, London, England, EC4M 7RD

Secretary26 June 2012Active
De Bats 10, Malden, FOREIGN

Secretary02 October 2007Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 February 2019Active
3 Hidcote Avenue, Sutton Coldfield, B76 1SA

Secretary-Active
19 Saint Bernards Road, Sutton Coldfield, B72 1LE

Secretary01 January 2000Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Secretary22 June 2015Active
3653 Lost Nation Road, Willoughby, Cleveland, Usa, FOREIGN

Director-Active
De Bats 10, Malden, FOREIGN

Director02 October 2007Active
11115 Mills Road, Suite 102 Cypress Texas 77429, Usa, FOREIGN

Director-Active
Ty Gwyn 76 Spring Lane, Sprotbrough, Doncaster, DN5 7QL

Director-Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director28 October 2020Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director01 October 2012Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director24 February 2020Active
5, Fleet Place, London, England, EC4M 7RD

Director07 April 2011Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director02 October 2007Active
19 St Bernards Road, Sutton Coldfield, B72 1LE

Director-Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director28 October 2020Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director29 August 2012Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director12 February 2019Active

People with Significant Control

Element Materials Technology Group Holdings Cc2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.