London
WC1V 6DX
Director Name | Mr Aaron John Dine |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Miss Anna Lawrence |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Ms Anna Lawrence |
---|---|
Status | Current |
Appointed | 01 May 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 59 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Mr Brian Geoffrey Taylorson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Mr Brian Geoffrey Taylorson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandton House 3 Simmons Gate Esher Surrey KT10 9DL |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Wai Chung Wong |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr James John Holroyd Sergeant |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Christopher John Gilbert |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mrs Laura Ann Maria Higgins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Laura Ann Maria Higgins |
---|---|
Status | Resigned |
Appointed | 24 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | elementis.com |
---|
Registered Address | The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
711 at £1 | Elementis Germany Gmbh 72.26% Ordinary |
---|---|
273 at £1 | Elementis Gmbh 27.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £454,000 |
Net Worth | £35,997,000 |
Current Liabilities | £2,689,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (233 pages) |
15 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
17 November 2022 | Director's details changed for Mr Ralph Rex Hewins on 14 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Miss Anna Lawrence on 14 November 2022 (2 pages) |
17 November 2022 | Secretary's details changed for Ms Anna Lawrence on 14 November 2022 (1 page) |
16 November 2022 | Change of details for Elementis Germany Limited as a person with significant control on 14 November 2022 (2 pages) |
16 November 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Ms Anna Lawrence as a director on 1 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Laura Ann Maria Higgins as a secretary on 30 April 2022 (1 page) |
5 May 2022 | Termination of appointment of Laura Ann Maria Higgins as a director on 30 April 2022 (1 page) |
5 May 2022 | Appointment of Ms Anna Lawrence as a secretary on 1 May 2022 (2 pages) |
5 April 2022 | Termination of appointment of Christopher John Gilbert as a director on 1 April 2022 (1 page) |
5 April 2022 | Appointment of Mr Aaron John Dine as a director on 1 April 2022 (2 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (191 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 January 2021 | Partial exemption accounts made up to 31 December 2019 (14 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (186 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 July 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
21 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages) |
8 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
8 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
8 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (186 pages) |
15 October 2019 | Statement of capital on 15 October 2019
|
15 October 2019 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (3 pages) |
15 October 2019 | Solvency Statement dated 27/09/19 (1 page) |
15 October 2019 | Statement by Directors (1 page) |
15 October 2019 | Resolutions
|
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (172 pages) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
7 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (144 pages) |
7 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
7 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page) |
23 March 2018 | Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages) |
23 March 2018 | Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page) |
23 March 2018 | Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
18 November 2016 | Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
2 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
21 July 2014 | Sec 519 (2 pages) |
21 July 2014 | Sec 519 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Director appointed mr james john holroyd sergeant (1 page) |
1 October 2008 | Director appointed mr james john holroyd sergeant (1 page) |
19 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director stuart kilpatrick (1 page) |
11 March 2008 | Director appointed wai chung wong (3 pages) |
11 March 2008 | Director appointed wai chung wong (3 pages) |
11 March 2008 | Appointment terminated director stuart kilpatrick (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
15 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
1 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: elementis house, 56 kingston road, staines middlesex TW18 4ES (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: elementis house, 56 kingston road, staines middlesex TW18 4ES (1 page) |
8 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
8 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
3 October 2005 | Ad 22/09/05--------- £ si 983@1=983 £ ic 1/984 (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | Ad 22/09/05--------- £ si 983@1=983 £ ic 1/984 (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Incorporation (17 pages) |
9 August 2005 | Incorporation (17 pages) |