Company NameElement Materials Technology Group Holdings Limited
DirectorsThomas William Fountain and Sheena Isobel Cantley
Company StatusActive
Company Number09142489
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Previous NameElement Material Technology Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(6 years, 7 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(9 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Matthew Alexander White
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(5 years, 4 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(5 years, 4 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(6 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(6 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
Midlothian
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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 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: 3 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 3 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
17 June 2016Delivered 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

Filing History

9 October 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 July 2022Satisfaction of charge 091424890003 in full (1 page)
28 July 2022Satisfaction of charge 091424890002 in full (1 page)
28 July 2022Satisfaction of charge 091424890005 in full (1 page)
28 July 2022Satisfaction of charge 091424890006 in full (1 page)
28 July 2022Satisfaction of charge 091424890004 in full (1 page)
9 May 2022Registration of charge 091424890006, created on 6 May 2022 (105 pages)
6 January 2022Full accounts made up to 31 December 2020 (30 pages)
23 November 2021Change of details for Emt 2 Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered 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 2021Registration of charge 091424890005, created on 20 August 2021 (103 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
18 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
17 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
19 February 2021Full accounts made up to 31 December 2019 (24 pages)
30 October 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
30 October 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
28 October 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 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 22 July 2020 with updates (4 pages)
20 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • USD 17,002,056
(4 pages)
19 December 2019Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019 (2 pages)
19 December 2019Termination of appointment of Matthew Alexander White as a secretary on 16 December 2019 (1 page)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
21 December 2018Registration of charge 091424890004, created on 14 December 2018 (119 pages)
4 December 2018Change of details for Emt 2 Holdings Limited as a person with significant control on 5 July 2018 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (17 pages)
6 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
5 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
3 August 2017Notification of Emt 2 Holdings Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Emt 2 Holdings Limited as a person with significant control on 17 June 2016 (2 pages)
2 August 2017Satisfaction of charge 091424890001 in full (1 page)
2 August 2017Satisfaction of charge 091424890001 in full (1 page)
3 July 2017Registration of charge 091424890003, created on 29 June 2017 (82 pages)
3 July 2017Registration of charge 091424890002, created on 29 June 2017 (84 pages)
3 July 2017Registration of charge 091424890003, created on 29 June 2017 (82 pages)
3 July 2017Registration of charge 091424890002, created on 29 June 2017 (84 pages)
30 June 2017Resolutions
  • RES13 ‐ The company and its directors are herby empowered authorised and directed to approve negotiate and enter into the resolutions documents and any other related documents 02/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 June 2017Resolutions
  • RES13 ‐ The company and its directors are herby empowered authorised and directed to approve negotiate and enter into the resolutions documents and any other related documents 02/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 June 2017Memorandum and Articles of Association (28 pages)
30 June 2017Memorandum and Articles of Association (28 pages)
12 September 2016Full accounts made up to 31 December 2015 (12 pages)
12 September 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 June 2016Registration of charge 091424890001, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 091424890001, created on 17 June 2016 (75 pages)
22 June 2016Secretary's details changed for Mr Matthew Alexander White on 17 June 2016 (1 page)
22 June 2016Secretary's details changed for Mr Matthew Alexander White on 17 June 2016 (1 page)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
27 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • USD 2,002,056
(14 pages)
27 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • USD 2,002,056
(14 pages)
26 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 18/08/2014 and has an allotment date of 08/08/2014
(7 pages)
26 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 18/08/2014 and has an allotment date of 08/08/2014
(7 pages)
24 August 2015Director's details changed for Mr Joseph Daniel Wetz on 21 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Charles Arthur Noall on 21 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Joseph Daniel Wetz on 21 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Charles Arthur Noall on 21 July 2015 (2 pages)
18 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • USD 2,006,452
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/08/2015
(5 pages)
18 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • USD 2,006,452
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/08/2015
(5 pages)
18 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • USD 2,006,452
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/08/2015
(5 pages)
8 August 2014Resolutions
  • RES13 ‐ Share premium cancelled 08/08/2014
(2 pages)
8 August 2014Solvency statement dated 08/08/14 (2 pages)
8 August 2014Statement of capital on 8 August 2014
  • USD 2,006,452
(4 pages)
8 August 2014Statement by directors (1 page)
8 August 2014Statement by directors (1 page)
8 August 2014Solvency statement dated 08/08/14 (2 pages)
8 August 2014Statement of capital on 8 August 2014
  • USD 2,006,452
(4 pages)
8 August 2014Statement of capital on 8 August 2014
  • USD 2,006,452
(4 pages)
8 August 2014Resolutions
  • RES13 ‐ Share premium cancelled 08/08/2014
(2 pages)
30 July 2014Company name changed element material technology group holdings LIMITED\certificate issued on 30/07/14
  • CONNOT ‐
(3 pages)
30 July 2014Company name changed element material technology group holdings LIMITED\certificate issued on 30/07/14
  • CONNOT ‐
(3 pages)
22 July 2014Incorporation (37 pages)
22 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 July 2014Incorporation (37 pages)