Company NameElement Materials Technology Limited
DirectorsThomas William Fountain and Ruth Catherine Prior
Company StatusActive
Company Number09915810
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 3 months ago)
Previous NameBlue2 Midco2 Limited

Business Activity

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

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(5 years, 3 months after company formation)
Appointment Duration3 years
RoleGroup Finance 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
Appointed18 June 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
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 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 Charles Arthur Noall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(3 years, 12 months after company formation)
Appointment Duration10 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed11 December 2019(3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressElement Materials Technology Rosewell House
2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
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 Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

20 August 2021Delivered 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 2021Delivered 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 2021Delivered on: 18 July 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
2 July 2021Delivered 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 2021Delivered on: 12 July 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
6 May 2022Delivered 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 2021Delivered on: 30 December 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
22 December 2021Delivered 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 2016Delivered on: 18 March 2016
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

14 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
24 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
24 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
20 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (165 pages)
28 July 2022Satisfaction of charge 099158100007 in full (1 page)
28 July 2022Satisfaction of charge 099158100008 in full (1 page)
28 July 2022Satisfaction of charge 099158100011 in full (1 page)
28 July 2022Satisfaction of charge 099158100004 in full (1 page)
28 July 2022Satisfaction of charge 099158100012 in full (1 page)
28 July 2022Satisfaction of charge 099158100009 in full (1 page)
28 July 2022Satisfaction of charge 099158100010 in full (1 page)
28 July 2022Satisfaction of charge 099158100003 in full (1 page)
28 July 2022Satisfaction of charge 099158100006 in full (1 page)
28 July 2022Satisfaction of charge 099158100002 in full (1 page)
28 July 2022Satisfaction of charge 099158100005 in full (1 page)
9 May 2022Registration of charge 099158100012, created on 6 May 2022 (106 pages)
30 December 2021Registration of charge 099158100011, created on 22 December 2021 (101 pages)
29 December 2021Registration of charge 099158100010, created on 22 December 2021 (9 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 November 2021Director's details changed for Mrs Ruth Catherine Prior on 1 October 2021 (2 pages)
23 November 2021Change of details for Emt Finance 2 Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered 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 2021Group of companies' accounts made up to 31 December 2020 (141 pages)
28 August 2021Registration of charge 099158100009, created on 20 August 2021 (104 pages)
18 July 2021Registration of charge 099158100008, created on 14 July 2021 (9 pages)
18 July 2021Registration of charge 099158100007, created on 14 July 2021 (96 pages)
12 July 2021Registration of charge 099158100006, created on 2 July 2021 (9 pages)
12 July 2021Registration of charge 099158100005, created on 2 July 2021 (94 pages)
23 June 2021Appointment of Mrs Ruth Catherine Prior as a director on 18 June 2021 (2 pages)
18 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
17 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
17 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
30 October 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
30 October 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
28 October 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
16 October 2020Group of companies' accounts made up to 31 December 2019 (130 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
20 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • USD 79,374.8095
(4 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
17 December 2019Termination of appointment of Charles Arthur Noall as a director on 11 December 2019 (1 page)
12 December 2019Appointment of Mr Niall John Mccallum as a director on 11 December 2019 (2 pages)
12 December 2019Appointment of Mr Neil Conway Maclennan as a secretary on 11 December 2019 (2 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (161 pages)
28 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
21 December 2018Registration of charge 099158100004, created on 14 December 2018 (119 pages)
23 November 2018Cessation of Emt Finance 1 Limited as a person with significant control on 22 November 2018 (1 page)
23 November 2018Cessation of Emt Holdings Limited as a person with significant control on 22 November 2018 (1 page)
23 November 2018Notification of Emt Finance 2 Limited as a person with significant control on 22 November 2018 (2 pages)
23 November 2018Notification of Emt Finance 1 Limited as a person with significant control on 22 November 2018 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (154 pages)
5 July 2018Registered 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 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
13 October 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
13 October 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
2 August 2017Satisfaction of charge 099158100001 in full (1 page)
2 August 2017Satisfaction of charge 099158100001 in full (1 page)
28 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 77,874.8095
(4 pages)
28 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 77,874.8095
(4 pages)
27 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2017Registration of charge 099158100003, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 099158100002, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 099158100002, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 099158100003, created on 29 June 2017 (82 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • USD 58,708.8095
(7 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • USD 58,708.8095
(7 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 14 December 2016 with updates (10 pages)
28 March 2017Confirmation statement made on 14 December 2016 with updates (10 pages)
11 May 2016Sub-division of shares on 22 March 2016 (5 pages)
11 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 60,509.106
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2017
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 60,509.106
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2017
(5 pages)
11 May 2016Sub-division of shares on 22 March 2016 (5 pages)
11 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 60,509.106
(4 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 2016Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016 (2 pages)
1 April 2016Termination of appointment of Jason Scott Mcgibbon as a director on 22 March 2016 (1 page)
1 April 2016Appointment of Mr Charles Arthur Noall as a director on 22 March 2016 (2 pages)
1 April 2016Termination of appointment of Christopher John Busby as a director on 22 March 2016 (1 page)
1 April 2016Termination of appointment of Jason Scott Mcgibbon as a director on 22 March 2016 (1 page)
1 April 2016Appointment of Mr Joseph Daniel Wetz 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 2016Termination of appointment of Christopher John Busby as a director on 22 March 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)
18 March 2016Registration of charge 099158100001, created on 11 March 2016 (59 pages)
18 March 2016Registration of charge 099158100001, created on 11 March 2016 (59 pages)
26 January 2016Company name changed BLUE2 MIDCO2 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 MIDCO2 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)