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(9 years after company formation) |
Appointment Duration | 8 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(9 years, 2 months after company formation) |
Appointment Duration | 6 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
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 | 22 July 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Matthew Alexander White |
---|---|
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Jonathan Stephen Crane |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Alan Clifford Bence Giddins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2016) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Andrew Jason Olinick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2016) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Peter Regan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2016) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Adrianus Albertus Arnodus Johannes Maria Verkuyten |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 August 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2016) |
Role | Independent Board Member |
Country of Residence | Switzerland |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(5 years, 4 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(5 years, 4 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(6 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(6 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 Midlothian 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 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
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: 3 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 3 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 |
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) |
25 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
17 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
4 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (166 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 July 2022 | Satisfaction of charge 091425020003 in full (1 page) |
28 July 2022 | Satisfaction of charge 091425020004 in full (1 page) |
28 July 2022 | Satisfaction of charge 091425020005 in full (1 page) |
28 July 2022 | Satisfaction of charge 091425020006 in full (1 page) |
28 July 2022 | Satisfaction of charge 091425020002 in full (1 page) |
9 May 2022 | Registration of charge 091425020006, created on 6 May 2022 (105 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (32 pages) |
23 November 2021 | Change of details for Element Materials Technology Group Holdings 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 091425020005, created on 20 August 2021 (103 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
18 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
17 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
19 February 2021 | Full accounts made up to 31 December 2019 (27 pages) |
30 October 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 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 22 July 2020 with updates (4 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
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) |
19 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Matthew Alexander White as a secretary on 16 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 091425020004, created on 14 December 2018 (119 pages) |
4 December 2018 | Change of details for Element Materials Technology Group Holdings Limited as a person with significant control on 5 July 2018 (2 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 July 2018 | Registered 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) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Satisfaction of charge 091425020001 in full (1 page) |
2 August 2017 | Satisfaction of charge 091425020001 in full (1 page) |
3 July 2017 | Registration of charge 091425020003, created on 29 June 2017 (84 pages) |
3 July 2017 | Registration of charge 091425020003, created on 29 June 2017 (84 pages) |
3 July 2017 | Registration of charge 091425020002, created on 29 June 2017 (82 pages) |
3 July 2017 | Registration of charge 091425020002, created on 29 June 2017 (82 pages) |
30 June 2017 | Memorandum and Articles of Association (32 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
30 June 2017 | Memorandum and Articles of Association (32 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Alan Clifford Bence Giddins as a director on 22 March 2016 (1 page) |
7 July 2016 | Termination of appointment of Alan Clifford Bence Giddins as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Jonathan Stephen Crane as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Andrew Jason Olinick as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Adrianus Albertus Arnodus Johannes Maria Verkuyten as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Peter Regan as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Jonathan Stephen Crane as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Peter Regan as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Andrew Jason Olinick as a director on 22 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Adrianus Albertus Arnodus Johannes Maria Verkuyten as a director on 22 March 2016 (1 page) |
27 June 2016 | Registration of charge 091425020001, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 091425020001, created on 17 June 2016 (75 pages) |
22 June 2016 | Secretary's details changed for Mr Matthew Alexander White on 17 June 2016 (1 page) |
22 June 2016 | Secretary's details changed for Mr Matthew Alexander White on 17 June 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (62 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (62 pages) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
23 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
27 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Second filing of SH01 previously delivered to Companies House
|
26 August 2015 | Second filing of SH01 previously delivered to Companies House
|
24 August 2015 | Director's details changed for Mr Charles Arthur Noall on 21 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Joseph Daniel Wetz on 21 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Joseph Daniel Wetz on 21 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Charles Arthur Noall on 21 July 2015 (2 pages) |
21 August 2014 | Appointment of Mr Jonathan Stephen Crane as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Andrew Jason Olinick as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Alan Clifford Bence Giddins as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Jonathan Stephen Crane as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Adrianus Albertus Arnodus Johannes Maria Verkuyten as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Peter Regan as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Alan Clifford Bence Giddins as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Alan Clifford Bence Giddins as a director on 7 August 2014 (3 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
21 August 2014 | Appointment of Andrew Jason Olinick as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Jonathan Stephen Crane as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Adrianus Albertus Arnodus Johannes Maria Verkuyten as a director on 7 August 2014 (3 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
21 August 2014 | Appointment of Andrew Jason Olinick as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Peter Regan as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Peter Regan as a director on 7 August 2014 (3 pages) |
21 August 2014 | Appointment of Adrianus Albertus Arnodus Johannes Maria Verkuyten as a director on 7 August 2014 (3 pages) |
30 July 2014 | Company name changed element material technology group holdings CC1 LIMITED\certificate issued on 30/07/14 (3 pages) |
30 July 2014 | Company name changed element material technology group holdings CC1 LIMITED\certificate issued on 30/07/14 (3 pages) |
22 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 July 2014 | Incorporation (37 pages) |
22 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 July 2014 | Incorporation (37 pages) |