5 Southampton Street
London
WC2E 7HA
Director Name | Mr Gavin Dashwood |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Lee Brough |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Eelco Anton Willem Niermeijer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Paul Harris |
---|---|
Status | Resigned |
Appointed | 20 July 2012(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Roderick Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Matthew Alexander White |
---|---|
Status | Resigned |
Appointed | 07 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Michiel Coenraad Graswinckel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Mark Herbert Heaven |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Frobisher Business Park Leigh Sinton Road Malvern Worcestershire WR14 1BX |
Website | www.merl-ltd.co.uk |
---|
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Element Materials Technology Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,342,634 |
Gross Profit | £2,519,288 |
Net Worth | £278,159 |
Cash | £496,231 |
Current Liabilities | £831,689 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 27 June 2016 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
20 November 2023 | Appointment of Lee Brough as a director on 6 November 2023 (2 pages) |
---|---|
1 November 2023 | Termination of appointment of Mark Herbert Heaven as a director on 10 October 2023 (1 page) |
25 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
23 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
12 April 2023 | Accounts for a small company made up to 31 December 2021 (34 pages) |
1 March 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
28 July 2022 | Satisfaction of charge 081491140004 in full (1 page) |
28 July 2022 | Satisfaction of charge 081491140006 in full (1 page) |
28 July 2022 | Satisfaction of charge 081491140003 in full (1 page) |
28 July 2022 | Satisfaction of charge 081491140005 in full (1 page) |
28 July 2022 | Satisfaction of charge 081491140002 in full (1 page) |
9 May 2022 | Registration of charge 081491140006, created on 6 May 2022 (105 pages) |
14 March 2022 | Termination of appointment of Michiel Coenraad Graswinckel as a director on 10 March 2022 (1 page) |
14 March 2022 | Appointment of Mr Mark Herbert Heaven as a director on 10 March 2022 (2 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (34 pages) |
24 November 2021 | Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 August 2021 | Registration of charge 081491140005, created on 20 August 2021 (103 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
11 November 2020 | Appointment of Mr Gavin Dashwood as a director on 11 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Michiel Coenraad Graswinckel as a director on 11 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 11 November 2020 (1 page) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Niall John Mccallum as a director on 17 December 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Matthew John Hopkinson as a director on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Roderick Martin as a director on 12 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Matthew Alexander White as a secretary on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 February 2019 (2 pages) |
21 December 2018 | Registration of charge 081491140004, created on 14 December 2018 (119 pages) |
4 December 2018 | Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 5 July 2018 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018 (1 page) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Satisfaction of charge 081491140001 in full (1 page) |
2 August 2017 | Satisfaction of charge 081491140001 in full (1 page) |
5 July 2017 | Registration of charge 081491140003, created on 29 June 2017 (84 pages) |
5 July 2017 | Registration of charge 081491140002, created on 29 June 2017 (82 pages) |
5 July 2017 | Registration of charge 081491140003, created on 29 June 2017 (84 pages) |
5 July 2017 | Registration of charge 081491140002, created on 29 June 2017 (82 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 June 2016 | Registration of charge 081491140001, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 081491140001, created on 17 June 2016 (75 pages) |
10 March 2016 | Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 August 2014 | Memorandum and Articles of Association (28 pages) |
20 August 2014 | Memorandum and Articles of Association (28 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 May 2013 | Second filing of AP01 previously delivered to Companies House
|
23 May 2013 | Second filing of AP01 previously delivered to Companies House
|
28 December 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
28 December 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
23 October 2012 | Appointment of Roderick Martin as a director
|
23 October 2012 | Appointment of Roderick Martin as a director
|
27 September 2012 | Appointment of Mr Joseph Daniel Wetz as a director (2 pages) |
27 September 2012 | Appointment of Mr Joseph Daniel Wetz as a director (2 pages) |
26 September 2012 | Termination of appointment of Eelco Niermeijer as a director (1 page) |
26 September 2012 | Termination of appointment of Eelco Niermeijer as a director (1 page) |
20 July 2012 | Appointment of Mr Paul Harris as a secretary (1 page) |
20 July 2012 | Appointment of Mr Paul Harris as a secretary (1 page) |
19 July 2012 | Incorporation (29 pages) |
19 July 2012 | Incorporation (29 pages) |