5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(10 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(10 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(6 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 |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Status | Resigned |
Appointed | 16 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 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: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
27 September 2023 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages) |
4 August 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
24 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
28 July 2022 | Satisfaction of charge 086139970005 in full (1 page) |
28 July 2022 | Satisfaction of charge 086139970001 in full (1 page) |
28 July 2022 | Satisfaction of charge 086139970003 in full (1 page) |
28 July 2022 | Satisfaction of charge 086139970004 in full (1 page) |
28 July 2022 | Satisfaction of charge 086139970002 in full (1 page) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
9 May 2022 | Registration of charge 086139970005, created on 6 May 2022 (105 pages) |
23 November 2021 | Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered 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 2021 | Registration of charge 086139970004, created on 20 August 2021 (103 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
19 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
3 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
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 17 July 2020 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with updates (3 pages) |
21 December 2018 | Registration of charge 086139970003, created on 14 December 2018 (119 pages) |
4 December 2018 | Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 5 July 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 July 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 August 2017 | Memorandum and Articles of Association (16 pages) |
10 August 2017 | Memorandum and Articles of Association (16 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
4 July 2017 | Registration of charge 086139970001, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 086139970002, created on 29 June 2017 (82 pages) |
4 July 2017 | Registration of charge 086139970002, created on 29 June 2017 (82 pages) |
4 July 2017 | Registration of charge 086139970001, created on 29 June 2017 (84 pages) |
2 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
13 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
13 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
13 August 2015 | Annual return made up to 17 July 2015 no member list (2 pages) |
13 August 2015 | Annual return made up to 17 July 2015 no member list (2 pages) |
24 April 2015 | Full accounts made up to 31 July 2014 (11 pages) |
24 April 2015 | Full accounts made up to 31 July 2014 (11 pages) |
2 September 2014 | Memorandum and Articles of Association (15 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Memorandum and Articles of Association (15 pages) |
18 July 2014 | Annual return made up to 17 July 2014 no member list (2 pages) |
18 July 2014 | Annual return made up to 17 July 2014 no member list (2 pages) |
17 July 2013 | Incorporation (24 pages) |
17 July 2013 | Incorporation (24 pages) |