UKBizDB.co.uk

ELEMENTIS GROUP LIMITED

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

This company is commonly known as Elementis Group Limited. The company was founded 24 years ago and was given the registration number 04048541. The firm's registered office is in LONDON. You can find them at Caroline House, 55 - 57 High Holborn, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELEMENTIS GROUP LIMITED
Company Number:04048541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Secretary01 May 2022Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director01 April 2022Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director29 September 2016Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director01 May 2022Active
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX

Secretary03 May 2002Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Secretary24 January 2018Active
59 Priory Road, Kew, Richmond, TW9 3DQ

Secretary29 November 2005Active
Flat 5 Aird Court, 2b Belgrade Road, Hampton, TW12 2BA

Secretary01 July 2005Active
1 Brookside Cottages, Ismays Road, Ivy Hatch, Sevenoaks, TN15 0NY

Secretary02 August 2000Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Secretary16 July 2007Active
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX

Director02 August 2000Active
Hunters Peace, 15 Eaton Park, Cobham, KT11 2JF

Director02 August 2000Active
Enton Orchard, Station Lane Enton, Godalming, GU8 5AN

Director02 August 2000Active
3 Sterling Place, Oatlands Avenue, Weybridge, KT13 9SY

Director02 October 2001Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Director29 September 2016Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Director24 January 2018Active
59 Priory Road, Kew, Richmond, TW9 3DQ

Director29 November 2005Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Director14 October 2008Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Director22 March 2002Active
Flat 5 Aird Court, 2b Belgrade Road, Hampton, TW12 2BA

Director01 July 2005Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Director25 February 2008Active

People with Significant Control

Elementis Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.