UKBizDB.co.uk

ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD.

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

This company is commonly known as Element Materials Technology (mexico) Ltd.. The company was founded 16 years ago and was given the registration number 06364888. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD.
Company Number:06364888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director27 July 2023Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director27 September 2023Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director16 March 2021Active
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB

Secretary17 October 2008Active
Cerne Abbas 247 Bramhall Lane South, Bramhall, Stockport, SK7 3DP

Secretary07 September 2007Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

Secretary14 May 2010Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 May 2015Active
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

Director29 July 2016Active
37 Bexton Road, Knutsford, WA16 0DZ

Director07 September 2007Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, United Kingdom, EH28 8QJ

Director28 October 2020Active
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

Director22 June 2016Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director30 July 2019Active
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

Director14 May 2010Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director28 October 2020Active
6, Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE

Director17 October 2008Active
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

Director29 September 2015Active
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

Director14 May 2010Active
4 Cherry Close, St Johns Wood Offerton, Stockport, SK2 5EB

Director07 September 2007Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director13 October 2017Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director28 February 2017Active

People with Significant Control

Mr Donald J. Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Exova Treasury 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
2024-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2022-11-10Accounts

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-11-24Persons 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
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-03Officers

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.