Company NameElementis Finance (Germany) Limited
Company StatusActive
Company Number05531634
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ralph Rex Hewins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Aaron John Dine
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMiss Anna Lawrence
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameMs Anna Lawrence
StatusCurrent
Appointed01 May 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMr Brian Geoffrey Taylorson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameMr Brian Geoffrey Taylorson
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandton House
3 Simmons Gate
Esher
Surrey
KT10 9DL
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed16 July 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Wai Chung Wong
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr James John Holroyd Sergeant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment Duration8 years (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Christopher John Gilbert
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMrs Laura Ann Maria Higgins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameLaura Ann Maria Higgins
StatusResigned
Appointed24 January 2018(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteelementis.com

Location

Registered AddressThe Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

711 at £1Elementis Germany Gmbh
72.26%
Ordinary
273 at £1Elementis Gmbh
27.74%
Ordinary

Financials

Year2014
Turnover£454,000
Net Worth£35,997,000
Current Liabilities£2,689,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (233 pages)
15 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 November 2022Director's details changed for Mr Ralph Rex Hewins on 14 November 2022 (2 pages)
17 November 2022Director's details changed for Miss Anna Lawrence on 14 November 2022 (2 pages)
17 November 2022Secretary's details changed for Ms Anna Lawrence on 14 November 2022 (1 page)
16 November 2022Change of details for Elementis Germany Limited as a person with significant control on 14 November 2022 (2 pages)
16 November 2022Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 16 November 2022 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 May 2022Appointment of Ms Anna Lawrence as a director on 1 May 2022 (2 pages)
5 May 2022Termination of appointment of Laura Ann Maria Higgins as a secretary on 30 April 2022 (1 page)
5 May 2022Termination of appointment of Laura Ann Maria Higgins as a director on 30 April 2022 (1 page)
5 May 2022Appointment of Ms Anna Lawrence as a secretary on 1 May 2022 (2 pages)
5 April 2022Termination of appointment of Christopher John Gilbert as a director on 1 April 2022 (1 page)
5 April 2022Appointment of Mr Aaron John Dine as a director on 1 April 2022 (2 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (191 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 January 2021Partial exemption accounts made up to 31 December 2019 (14 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (186 pages)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 July 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
21 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages)
8 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
8 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
8 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (186 pages)
15 October 2019Statement of capital on 15 October 2019
  • GBP 9.84
(3 pages)
15 October 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (3 pages)
15 October 2019Solvency Statement dated 27/09/19 (1 page)
15 October 2019Statement by Directors (1 page)
15 October 2019Resolutions
  • RES13 ‐ Cancel share prem 27/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (172 pages)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
7 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (144 pages)
7 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
7 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
23 March 2018Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page)
23 March 2018Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages)
23 March 2018Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page)
23 March 2018Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages)
10 October 2017Full accounts made up to 31 December 2016 (15 pages)
10 October 2017Full accounts made up to 31 December 2016 (15 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 December 2015 (13 pages)
5 January 2017Full accounts made up to 31 December 2015 (13 pages)
18 November 2016Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages)
16 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
2 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 984
(4 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 984
(4 pages)
9 July 2015Full accounts made up to 31 December 2014 (9 pages)
9 July 2015Full accounts made up to 31 December 2014 (9 pages)
21 July 2014Sec 519 (2 pages)
21 July 2014Sec 519 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (9 pages)
8 July 2014Full accounts made up to 31 December 2013 (9 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 984
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 984
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (9 pages)
10 July 2013Full accounts made up to 31 December 2012 (9 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Full accounts made up to 31 December 2011 (9 pages)
9 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
19 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 July 2010Statement of company's objects (2 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 July 2010Statement of company's objects (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
19 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page)
24 June 2009Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 October 2008Director appointed mr james john holroyd sergeant (1 page)
1 October 2008Director appointed mr james john holroyd sergeant (1 page)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
15 June 2007Full accounts made up to 31 December 2006 (9 pages)
15 June 2007Full accounts made up to 31 December 2006 (9 pages)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Return made up to 09/08/06; full list of members (2 pages)
1 September 2006Return made up to 09/08/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: elementis house, 56 kingston road, staines middlesex TW18 4ES (1 page)
1 March 2006Registered office changed on 01/03/06 from: elementis house, 56 kingston road, staines middlesex TW18 4ES (1 page)
8 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
8 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
3 October 2005Ad 22/09/05--------- £ si 983@1=983 £ ic 1/984 (2 pages)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2005Ad 22/09/05--------- £ si 983@1=983 £ ic 1/984 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
9 August 2005Incorporation (17 pages)
9 August 2005Incorporation (17 pages)