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 | 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(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
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 | 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 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, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
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) |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Ing Bank N.V., London Branch as Collateral 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 |
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 Classification: A registered charge Outstanding |
22 March 2016 | Delivered on: 22 March 2016 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
12 August 2014 | Delivered on: 22 August 2014 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
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 |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Ing Bank N.V., London Branch as Common Security Agent Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Ing Bank N.V., London Branch as Common Security Agent Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Ing Bank N.V., London Branch as Common Security Agent Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Ing Bank N.V., London Branch as Common Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Ing Bank N.V., London Branch as Collateral Agent Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
19 February 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
30 October 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
30 October 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
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 31 December 2019
|
17 December 2019 | Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019 (2 pages) |
17 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 (23 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 091425710017, created on 14 December 2018 (119 pages) |
20 December 2018 | Registration of charge 091425710016, created on 14 December 2018 (15 pages) |
20 December 2018 | Registration of charge 091425710015, created on 14 December 2018 (15 pages) |
4 December 2018 | Change of details for Element Materials Technology Group Holdings Cc1 Limited as a person with significant control on 5 July 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 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 | Group of companies' accounts made up to 31 December 2016 (104 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (104 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 091425710006 in full (1 page) |
2 August 2017 | Satisfaction of charge 091425710005 in full (1 page) |
2 August 2017 | Satisfaction of charge 091425710006 in full (1 page) |
2 August 2017 | Satisfaction of charge 091425710005 in full (1 page) |
28 July 2017 | Registration of charge 091425710012, created on 27 July 2017 (14 pages) |
28 July 2017 | Registration of charge 091425710013, created on 27 July 2017 (15 pages) |
28 July 2017 | Registration of charge 091425710011, created on 27 July 2017 (15 pages) |
28 July 2017 | Registration of charge 091425710014, created on 27 July 2017 (14 pages) |
28 July 2017 | Registration of charge 091425710012, created on 27 July 2017 (14 pages) |
28 July 2017 | Registration of charge 091425710013, created on 27 July 2017 (15 pages) |
28 July 2017 | Registration of charge 091425710011, created on 27 July 2017 (15 pages) |
28 July 2017 | Registration of charge 091425710014, created on 27 July 2017 (14 pages) |
5 July 2017 | Registration of charge 091425710009, created on 29 June 2017 (15 pages) |
5 July 2017 | Registration of charge 091425710009, created on 29 June 2017 (15 pages) |
5 July 2017 | Registration of charge 091425710010, created on 29 June 2017 (14 pages) |
5 July 2017 | Registration of charge 091425710010, created on 29 June 2017 (14 pages) |
3 July 2017 | Registration of charge 091425710007, created on 29 June 2017 (82 pages) |
3 July 2017 | Registration of charge 091425710007, created on 29 June 2017 (82 pages) |
3 July 2017 | Registration of charge 091425710008, created on 29 June 2017 (84 pages) |
3 July 2017 | Registration of charge 091425710008, created on 29 June 2017 (84 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (91 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (91 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) |
27 June 2016 | Registration of charge 091425710006, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 091425710005, created on 17 June 2016 (14 pages) |
27 June 2016 | Registration of charge 091425710005, created on 17 June 2016 (14 pages) |
27 June 2016 | Registration of charge 091425710006, 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) |
22 March 2016 | Satisfaction of charge 091425710003 in full (4 pages) |
22 March 2016 | Satisfaction of charge 091425710003 in full (4 pages) |
22 March 2016 | Registration of charge 091425710004, created on 22 March 2016 (95 pages) |
22 March 2016 | Satisfaction of charge 091425710001 in full (4 pages) |
22 March 2016 | Satisfaction of charge 091425710002 in full (4 pages) |
22 March 2016 | Satisfaction of charge 091425710001 in full (4 pages) |
22 March 2016 | Registration of charge 091425710004, created on 22 March 2016 (95 pages) |
22 March 2016 | Satisfaction of charge 091425710002 in full (4 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (78 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (78 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
|
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) |
22 August 2014 | Registration of charge 091425710002, created on 8 August 2014 (67 pages) |
22 August 2014 | Registration of charge 091425710001, created on 8 August 2014 (27 pages) |
22 August 2014 | Registration of charge 091425710002, created on 8 August 2014 (67 pages) |
22 August 2014 | Registration of charge 091425710001, created on 8 August 2014 (27 pages) |
22 August 2014 | Registration of charge 091425710001, created on 8 August 2014 (27 pages) |
22 August 2014 | Registration of charge 091425710003, created on 12 August 2014 (18 pages) |
22 August 2014 | Registration of charge 091425710003, created on 12 August 2014 (18 pages) |
22 August 2014 | Registration of charge 091425710002, created on 8 August 2014 (67 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 | 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 | 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
|
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (28 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (28 pages) |
30 July 2014 | Company name changed element material technology group holdings CC2 LIMITED\certificate issued on 30/07/14 (3 pages) |
30 July 2014 | Company name changed element material technology group holdings CC2 LIMITED\certificate issued on 30/07/14 (3 pages) |
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 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 July 2014 | Incorporation (37 pages) |