London
EC1N 8HN
Director Name | Mr Aaron John Dine |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Director Name | Miss Anna Lawrence |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Secretary Name | Ms Anna Lawrence |
---|---|
Status | Current |
Appointed | 01 May 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
Director Name | Mr James John Holroyd Sergeant |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Brian Geoffrey Taylorson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Wai Chung Wong |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Wai Chung Wong |
---|---|
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Christopher John Gilbert |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mrs Laura Ann Maria Higgins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Secretary Name | Laura Ann Maria Higgins |
---|---|
Status | Resigned |
Appointed | 24 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Caroline House 55 - 57 High Holborn London WC1V 6DX |
Website | www.elementis.com |
---|
Registered Address | The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
350m at $1 | Elementis Group (Finance) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
14 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (233 pages) |
14 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 November 2022 | Director's details changed for Miss Anna Lawrence on 14 November 2022 (2 pages) |
17 November 2022 | Secretary's details changed for Ms Anna Lawrence on 14 November 2022 (1 page) |
17 November 2022 | Director's details changed for Mr Ralph Rex Hewins on 14 November 2022 (2 pages) |
16 November 2022 | Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 16 November 2022 (1 page) |
16 November 2022 | Change of details for Elementis Group (Finance) Limited as a person with significant control on 14 November 2022 (2 pages) |
26 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
26 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (200 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Ms Anna Lawrence as a director on 1 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Laura Ann Maria Higgins as a director on 30 April 2022 (1 page) |
5 May 2022 | Termination of appointment of Laura Ann Maria Higgins as a secretary on 30 April 2022 (1 page) |
5 May 2022 | Appointment of Ms Anna Lawrence as a secretary on 1 May 2022 (2 pages) |
4 April 2022 | Appointment of Mr Aaron John Dine as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Christopher John Gilbert as a director on 1 April 2022 (1 page) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (191 pages) |
25 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (186 pages) |
26 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
23 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (172 pages) |
23 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
26 April 2019 | Resolutions
|
26 April 2019 | Solvency Statement dated 25/04/19 (1 page) |
26 April 2019 | Statement by Directors (1 page) |
26 April 2019 | Statement of capital on 26 April 2019
|
8 September 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
6 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (144 pages) |
6 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 September 2018 | Statement of capital following an allotment of shares on 24 October 2017
|
23 March 2018 | Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page) |
23 March 2018 | Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages) |
23 March 2018 | Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page) |
23 March 2018 | Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
18 November 2016 | Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
2 November 2016 | Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page) |
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
9 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
12 November 2014 | Appointment of Mr Brian Geoffrey Taylorson as a director on 10 November 2014 (2 pages) |
12 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 November 2014 | Appointment of Mr Brian Geoffrey Taylorson as a director on 10 November 2014 (2 pages) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|