UKBizDB.co.uk

ELEMENTIS PLC

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

This company is commonly known as Elementis Plc. The company was founded 27 years ago and was given the registration number 03299608. 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 PLC
Company Number:03299608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1997
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

Director25 March 2024Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director11 March 2024Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director01 March 2017Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director20 October 2014Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director12 September 2016Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director04 February 2020Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director15 March 2022Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director01 November 2020Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

Director08 February 2016Active
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN

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

Secretary19 November 1997Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary07 January 1997Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Secretary31 January 2018Active
20 Hamilton Road, Twickenham, TW2 6SN

Secretary15 December 2005Active
Hedgerows, Heather Wold, Burghclere, RG20 9BG

Secretary01 July 2005Active
43 Lockesfield Place, London, E14 3AJ

Secretary14 December 2006Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Secretary21 May 2007Active
10, Albemarle Street, London, W1S 4HH

Director22 September 2006Active
Caroline House, 55 - 57 High Holborn, London, England, WC1V 6DX

Director01 February 2017Active
500 Park Avenue, Apartment 28b, New York,

Director06 June 2005Active
10, Albemarle Street, London, W1S 4HH

Director06 June 2005Active
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX

Director28 July 2000Active
78, Pall Mall, London, England, SW1Y 5ES

Director11 August 2008Active
Hunters Peace, 15 Eaton Park, Cobham, KT11 2JF

Director01 October 1998Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Director01 April 2014Active
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX

Director17 January 2007Active
20 Victoria Grove, London, W8 5RW

Director11 December 1997Active
Enton Orchard, Station Lane Enton, Godalming, GU8 5AN

Director19 November 1997Active
Beechingstoke Manor, Pewsey, Marlborough, SN9 6HQ

Director11 December 1997Active
3 Sterling Place, Oatlands Avenue, Weybridge, KT13 9SY

Director01 October 2001Active
10, Albemarle Street, London, W1S 4HH

Director29 April 2005Active
Monkswood Priors Hatch Lane, Hurtmore, Godalming, GU7 2RJ

Director11 December 1997Active
Tagents Farm, Graffham, Petworth, GU28 0NL

Director11 December 1997Active
Tall Trees, Sherbuttgate Road, Pocklington, York, YO42 2EW

Director01 August 2004Active

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 (6 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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-12-11Capital

Capital allotment shares.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Capital

Capital allotment shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-08-11Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-02-15Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.