Company NameElement Materials Technology G.C. Ltd
Company StatusActive
Company Number08613997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(10 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(10 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed16 December 2019(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

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 Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
4 August 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
24 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
28 July 2022Satisfaction of charge 086139970005 in full (1 page)
28 July 2022Satisfaction of charge 086139970001 in full (1 page)
28 July 2022Satisfaction of charge 086139970003 in full (1 page)
28 July 2022Satisfaction of charge 086139970004 in full (1 page)
28 July 2022Satisfaction of charge 086139970002 in full (1 page)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
9 May 2022Registration of charge 086139970005, created on 6 May 2022 (105 pages)
23 November 2021Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from PO Box SW1W 0EN 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 2021Registration of charge 086139970004, created on 20 August 2021 (103 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
19 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
19 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
3 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
3 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
2 November 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
29 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
19 December 2019Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019 (2 pages)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
31 July 2019Confirmation statement made on 17 July 2019 with updates (3 pages)
21 December 2018Registration of charge 086139970003, created on 14 December 2018 (119 pages)
4 December 2018Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 5 July 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd to PO Box SW1W 0EN 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Memorandum and Articles of Association (16 pages)
10 August 2017Memorandum and Articles of Association (16 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 July 2017Registration of charge 086139970001, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 086139970002, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 086139970002, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 086139970001, created on 29 June 2017 (84 pages)
2 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
2 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
23 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
13 May 2016Full accounts made up to 31 July 2015 (12 pages)
13 May 2016Full accounts made up to 31 July 2015 (12 pages)
13 August 2015Annual return made up to 17 July 2015 no member list (2 pages)
13 August 2015Annual return made up to 17 July 2015 no member list (2 pages)
24 April 2015Full accounts made up to 31 July 2014 (11 pages)
24 April 2015Full accounts made up to 31 July 2014 (11 pages)
2 September 2014Memorandum and Articles of Association (15 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Memorandum and Articles of Association (15 pages)
18 July 2014Annual return made up to 17 July 2014 no member list (2 pages)
18 July 2014Annual return made up to 17 July 2014 no member list (2 pages)
17 July 2013Incorporation (24 pages)
17 July 2013Incorporation (24 pages)