Company NameElementis Us Limited
Company StatusActive
Company Number08005226
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month 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(4 years, 7 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(10 years 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(10 years, 1 month after company formation)
Appointment Duration1 year, 12 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(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Brian Geoffrey Taylorson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleFinance 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
Appointed26 March 2012(same day as company formation)
RoleSecretary
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
Appointed18 May 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed18 May 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2018)
RoleCompany Director
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(4 years, 7 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(5 years, 10 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(5 years, 10 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

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

359m at $1Elementis Us Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£458,776,834
Current Liabilities£40,684,869

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

17 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 November 2022Secretary's details changed for Ms Anna Lawrence on 14 November 2022 (1 page)
17 November 2022Confirmation statement made on 14 November 2022 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)
16 November 2022Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 16 November 2022 (1 page)
16 November 2022Change of details for Elementis Overseas Investments Limited as a person with significant control on 14 November 2022 (2 pages)
9 May 2022Appointment of Ms Anna Lawrence as a director on 1 May 2022 (2 pages)
5 May 2022Appointment of Ms Anna Lawrence as a secretary 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)
4 April 2022Termination of appointment of Christopher John Gilbert as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Aaron John Dine as a director on 1 April 2022 (2 pages)
7 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (192 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (186 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
26 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
23 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
23 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (172 pages)
23 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 January 2019Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages)
16 January 2019Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages)
7 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (144 pages)
7 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
7 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
23 March 2018Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page)
23 March 2018Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 February 2017Full accounts made up to 31 December 2015 (15 pages)
2 February 2017Full accounts made up to 31 December 2015 (15 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 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)
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)
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)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 359,000,001
(4 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 359,000,001
(4 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)
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)
9 July 2015Full accounts made up to 31 December 2014 (11 pages)
9 July 2015Full accounts made up to 31 December 2014 (11 pages)
9 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • USD 359,000,001
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • USD 359,000,001
(3 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • USD 359,000,001
(4 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • USD 359,000,001
(4 pages)
21 July 2014Auditor's resignation (2 pages)
21 July 2014Auditor's resignation (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 359,000,001
(4 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 359,000,001
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
10 July 2012Appointment of Wai Chung Wong as a secretary (3 pages)
10 July 2012Appointment of Wai Chung Wong as a secretary (3 pages)
9 July 2012Appointment of James John Holroyd Sergeant as a director (3 pages)
9 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • USD 359,000,001
(4 pages)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • USD 359,000,001
(4 pages)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 July 2012Appointment of James John Holroyd Sergeant as a director (3 pages)
6 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)