5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Christopher John Busby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Jason Scott McGibbon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
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 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(3 years, 12 months after company formation) |
Appointment Duration | 10 months (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 | 11 December 2019(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Element Materials Technology 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(4 years, 10 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(4 years, 10 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 | Group |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The intellectual property described with title 'element' with registration number UK00918233259 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
14 July 2021 | Delivered on: 18 July 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Trademark over text 'element' registered at united states patent and trademark office - registration number 4201924. for more details of intellectual property charged please refer to the instrument. Outstanding |
14 July 2021 | Delivered on: 18 July 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
2 July 2021 | Delivered on: 12 July 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Trademark over text 'element' registered at united states patent and trademark office - registration number 4201924. for more details of intellectual property charged please refer to the instrument. Outstanding |
2 July 2021 | Delivered on: 12 July 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: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent 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 Particulars: The intellectual property described with title 'element' with registration number UK00918233259 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
22 December 2021 | Delivered on: 30 December 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
22 December 2021 | Delivered on: 29 December 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Trademark over text 'element' registered at united states patent and trademark office - registration number 4201924. for more details of intellectual property charged please refer to the instrument. Outstanding |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
24 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
20 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (165 pages) |
28 July 2022 | Satisfaction of charge 099158100007 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100008 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100011 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100004 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100012 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100009 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100010 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100003 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100006 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100002 in full (1 page) |
28 July 2022 | Satisfaction of charge 099158100005 in full (1 page) |
9 May 2022 | Registration of charge 099158100012, created on 6 May 2022 (106 pages) |
30 December 2021 | Registration of charge 099158100011, created on 22 December 2021 (101 pages) |
29 December 2021 | Registration of charge 099158100010, created on 22 December 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 November 2021 | Director's details changed for Mrs Ruth Catherine Prior on 1 October 2021 (2 pages) |
23 November 2021 | Change of details for Emt Finance 2 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 SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
16 September 2021 | Group of companies' accounts made up to 31 December 2020 (141 pages) |
28 August 2021 | Registration of charge 099158100009, created on 20 August 2021 (104 pages) |
18 July 2021 | Registration of charge 099158100008, created on 14 July 2021 (9 pages) |
18 July 2021 | Registration of charge 099158100007, created on 14 July 2021 (96 pages) |
12 July 2021 | Registration of charge 099158100006, created on 2 July 2021 (9 pages) |
12 July 2021 | Registration of charge 099158100005, created on 2 July 2021 (94 pages) |
23 June 2021 | Appointment of Mrs Ruth Catherine Prior as a director on 18 June 2021 (2 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) |
17 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 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) |
16 October 2020 | Group of companies' accounts made up to 31 December 2019 (130 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
20 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 11 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Niall John Mccallum as a director on 11 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 11 December 2019 (2 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (161 pages) |
28 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
21 December 2018 | Registration of charge 099158100004, created on 14 December 2018 (119 pages) |
23 November 2018 | Cessation of Emt Finance 1 Limited as a person with significant control on 22 November 2018 (1 page) |
23 November 2018 | Cessation of Emt Holdings Limited as a person with significant control on 22 November 2018 (1 page) |
23 November 2018 | Notification of Emt Finance 2 Limited as a person with significant control on 22 November 2018 (2 pages) |
23 November 2018 | Notification of Emt Finance 1 Limited as a person with significant control on 22 November 2018 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (154 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) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
13 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
13 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
2 August 2017 | Satisfaction of charge 099158100001 in full (1 page) |
2 August 2017 | Satisfaction of charge 099158100001 in full (1 page) |
28 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
4 July 2017 | Registration of charge 099158100003, created on 29 June 2017 (82 pages) |
4 July 2017 | Registration of charge 099158100002, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 099158100002, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 099158100003, created on 29 June 2017 (82 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Second filing of a statement of capital following an allotment of shares on 22 March 2016
|
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Second filing of a statement of capital following an allotment of shares on 22 March 2016
|
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 14 December 2016 with updates (10 pages) |
28 March 2017 | Confirmation statement made on 14 December 2016 with updates (10 pages) |
11 May 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
11 May 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
1 April 2016 | Registered 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 2016 | Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Jason Scott Mcgibbon as a director on 22 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Charles Arthur Noall as a director on 22 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Christopher John Busby as a director on 22 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Jason Scott Mcgibbon as a director on 22 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Charles Arthur Noall as a director on 22 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Christopher John Busby as a director on 22 March 2016 (1 page) |
1 April 2016 | Registered 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) |
18 March 2016 | Registration of charge 099158100001, created on 11 March 2016 (59 pages) |
18 March 2016 | Registration of charge 099158100001, created on 11 March 2016 (59 pages) |
26 January 2016 | Company name changed BLUE2 MIDCO2 LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed BLUE2 MIDCO2 LIMITED\certificate issued on 26/01/16
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|