Company NameElement Materials Technology Group Limited
DirectorsJoseph Daniel Wetz and Ruth Catherine Prior
Company StatusActive
Company Number09915743
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 3 months ago)
Previous NameBlue2 Topco Limited

Business Activity

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

Directors

Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Scott McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher John Busby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Olivier Michel Jarrault
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2017(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15062 Bolsa Chica
Huntingdon Beach
California
92649
Director NameMr Allan Leslie Leighton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Ranjit Dandekar
Date of BirthMay 1975 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2019(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemasek International (Europe) Limited 23 King Str
London
Greater London
SW1Y 6QY
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameNeil Conway Maclennan
StatusResigned
Appointed06 July 2022(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
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 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

28 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
19 December 2022Confirmation statement made on 14 December 2022 with updates (47 pages)
19 October 2022Group of companies' accounts made up to 31 December 2021 (168 pages)
5 October 2022Notification of Em Bidco Limited as a person with significant control on 6 July 2022 (2 pages)
5 October 2022Cessation of Bev Nominees Limited as a person with significant control on 6 July 2022 (1 page)
14 July 2022Appointment of Neil Conway Maclennan as a secretary on 6 July 2022 (2 pages)
13 July 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 13 July 2022 (1 page)
12 July 2022Termination of appointment of Raoul Hughes as a director on 6 July 2022 (1 page)
12 July 2022Termination of appointment of Ranjit Dandekar as a director on 6 July 2022 (1 page)
12 July 2022Termination of appointment of Christopher John Busby as a director on 6 July 2022 (1 page)
12 July 2022Termination of appointment of Allan Leslie Leighton as a director on 6 July 2022 (1 page)
12 July 2022Termination of appointment of Charles Arthur Noall as a director on 6 July 2022 (1 page)
4 July 2022Statement of capital following an allotment of shares on 1 June 2022
  • USD 12,326.521283
(22 pages)
24 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
24 June 2022Director's details changed for Mr Allan Leslie Leighton on 31 March 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (66 pages)
13 January 2022Confirmation statement made on 14 December 2021 with updates (40 pages)
10 December 2021Director's details changed for Mrs Ruth Catherine Prior on 1 October 2021 (2 pages)
15 September 2021Group of companies' accounts made up to 31 December 2020 (141 pages)
8 September 2021Second filing of a statement of capital following an allotment of shares on 30 July 2021
  • USD 12,312.174252
(25 pages)
28 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • USD 12,252.7302821
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2021.
(23 pages)
16 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 August 2021Memorandum and Articles of Association (64 pages)
14 April 2021Statement of capital following an allotment of shares on 30 September 2020
  • USD 11,750.250812
(21 pages)
29 March 2021Confirmation statement made on 14 December 2020 with updates (46 pages)
1 March 2021Statement of capital following an allotment of shares on 15 February 2021
  • USD 11,809.694782
(21 pages)
16 October 2020Group of companies' accounts made up to 31 December 2019 (135 pages)
12 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company may, before the authority in res 2 expires make an offer or agreement 30/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
12 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company may, before the authority in res 2 expirers, make an off or agreement 30/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
12 October 2020Memorandum and Articles of Association (63 pages)
12 October 2020Memorandum and Articles of Association (63 pages)
16 July 2020Appointment of Mrs Ruth Catherine Prior as a director on 25 June 2020 (2 pages)
10 July 2020Termination of appointment of Niall John Mccallum as a director on 25 June 2020 (1 page)
28 February 2020Appointment of Mr Niall John Mccallum as a director on 25 February 2020 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • USD 5,691.417482
(20 pages)
7 February 2020Confirmation statement made on 14 December 2019 with updates (50 pages)
20 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • USD 5,690.791388
(20 pages)
3 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 19/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (165 pages)
22 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • USD 5,677.198565
(16 pages)
8 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company may make an offer or agreement for issue of shares or rights to be granted/all previous unutilised authorities under section 551 of the companies act shall cease to have effect 22/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
7 August 2019Appointment of Mr Ranjit Dandekar as a director on 22 July 2019 (2 pages)
7 August 2019Change of share class name or designation (2 pages)
13 June 2019Statement of capital following an allotment of shares on 3 May 2019
  • USD 5,676.909397
(12 pages)
7 March 2019Confirmation statement made on 14 December 2018 with updates (46 pages)
24 January 2019Statement of capital following an allotment of shares on 20 November 2018
  • USD 5,671.698028
(12 pages)
24 January 2019Statement of capital following an allotment of shares on 20 November 2018
  • USD 5,671.714428
(12 pages)
24 January 2019Statement of capital following an allotment of shares on 20 November 2018
  • USD 5,671.715597
(12 pages)
3 January 2019Statement of capital following an allotment of shares on 13 September 2018
  • USD 5,671.497528
(12 pages)
12 December 2018Statement of capital following an allotment of shares on 13 September 2018
  • USD 5,671.490122
(12 pages)
12 December 2018Statement of capital following an allotment of shares on 17 September 2018
  • USD 5,671.490122
(12 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (156 pages)
7 August 2018Appointment of Mr Allan Leslie Leighton as a director on 26 October 2017 (2 pages)
13 June 2018Statement of capital following an allotment of shares on 8 February 2018
  • USD 5,666.876022
(12 pages)
13 June 2018Statement of capital following an allotment of shares on 2 February 2018
  • USD 5,631.232022
(12 pages)
29 March 2018Statement of capital following an allotment of shares on 29 December 2017
  • USD 5,624.739622
(11 pages)
29 March 2018Statement of capital following an allotment of shares on 29 December 2017
  • USD 5,624.689692
(11 pages)
22 February 2018Confirmation statement made on 14 December 2017 with updates (41 pages)
12 January 2018Termination of appointment of Olivier Jarrault as a director on 26 December 2017 (1 page)
10 January 2018Appointment of Olivier Jarrault as a director on 4 April 2017 (2 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (106 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (106 pages)
15 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 5,623.984792
(26 pages)
15 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 5,623.984792
(26 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Change of share class name or designation (2 pages)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
26 January 2017Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page)
26 January 2017Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page)
19 January 2017Confirmation statement made on 14 December 2016 with updates (22 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (22 pages)
12 August 2016Statement of capital following an allotment of shares on 7 July 2016
  • USD 4,870.72615
(24 pages)
12 August 2016Statement of capital following an allotment of shares on 7 July 2016
  • USD 4,870.72615
(24 pages)
8 July 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 4,850.47886
(24 pages)
8 July 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 4,850.47886
(24 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 22/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 22/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
10 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 4,781.10596
(27 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Sub-division of shares on 22 March 2016 (5 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Sub-division of shares on 22 March 2016 (5 pages)
10 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 4,781.10596
(27 pages)
10 May 2016Particulars of variation of rights attached to shares (8 pages)
10 May 2016Particulars of variation of rights attached to shares (8 pages)
1 April 2016Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages)
1 April 2016Appointment of Mr Charles Arthur Noall as a director on 22 March 2016 (2 pages)
1 April 2016Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages)
1 April 2016Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016 (2 pages)
1 April 2016Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016 (2 pages)
1 April 2016Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Charles Arthur Noall as a director on 22 March 2016 (2 pages)
26 January 2016Company name changed BLUE2 topco LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
26 January 2016Company name changed BLUE2 topco LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • USD 1
(34 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • USD 1
(34 pages)