5 Southampton Street
London
WC2E 7HA
Director Name | Mr Michiel Coenraad Graswinckel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2024(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Element Materials Technology Rosewell House, 2a (1 Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Matthew Alexander White |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(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 | 18 May 2018(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 Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Element Materials Technology Rosewell House, 2a (1 Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Samuel Philip Fisher |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(10 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Matthew John Hopkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Gavin Dashwood |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Scott Andrew Fletcher |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Alan Browning Porter |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2022(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ing Bank N.V., London Branch (As Second Lien Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ing Bank N.V., London Branch (As Senior Security Agent) Classification: A registered charge Particulars: Not applicable. 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 'stack emission testing' with registration number GB1510852.5. For more details, please refer to the instrument. Outstanding |
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 'stack emission testing' with registration number GB1510852.5. For more details, please refer to the instrument. 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 |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
19 October 2023 | Full accounts made up to 30 December 2021 (42 pages) |
---|---|
25 September 2023 | Appointment of Ms Claire Rose Collins as a director on 22 September 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
24 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
28 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
23 November 2022 | Registration of charge 113714150007, created on 18 November 2022 (15 pages) |
23 November 2022 | Registration of charge 113714150006, created on 18 November 2022 (15 pages) |
21 October 2022 | Termination of appointment of Scott Andrew Fletcher as a director on 21 October 2022 (1 page) |
29 July 2022 | Termination of appointment of Alan Browning Porter as a director on 28 July 2022 (1 page) |
28 July 2022 | Satisfaction of charge 113714150003 in full (1 page) |
28 July 2022 | Satisfaction of charge 113714150001 in full (1 page) |
28 July 2022 | Satisfaction of charge 113714150005 in full (1 page) |
28 July 2022 | Satisfaction of charge 113714150002 in full (1 page) |
28 July 2022 | Satisfaction of charge 113714150004 in full (1 page) |
27 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
9 May 2022 | Registration of charge 113714150005, created on 6 May 2022 (106 pages) |
15 March 2022 | Termination of appointment of Gavin Dashwood as a director on 15 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Scott Andrew Fletcher as a director on 15 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Alan Browning Porter as a director on 15 March 2022 (2 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (44 pages) |
24 November 2021 | Change of details for Exova Group (Uk) 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) |
28 August 2021 | Registration of charge 113714150004, created on 20 August 2021 (104 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
11 November 2020 | Appointment of Mr Gavin Dashwood as a director on 11 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 11 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Matthew John Hopkinson as a director on 11 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Niall John Mccallum as a director on 20 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Charles Arthur Noall as a director on 20 December 2019 (1 page) |
5 December 2019 | Full accounts made up to 31 December 2018 (28 pages) |
17 June 2019 | Resolutions
|
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
2 April 2019 | Appointment of Mr Samuel Philip Fisher as a director on 27 March 2019 (2 pages) |
14 February 2019 | Termination of appointment of Matthew Alexander White as a director on 12 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Neil Conway Maclennan as a director on 12 February 2019 (1 page) |
10 January 2019 | Cessation of Exova (Uk) Limited as a person with significant control on 27 December 2018 (1 page) |
10 January 2019 | Notification of Exova Group (Uk) Limited as a person with significant control on 27 December 2018 (2 pages) |
21 December 2018 | Registration of charge 113714150003, created on 14 December 2018 (119 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
8 November 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
31 July 2018 | Registration of charge 113714150001, created on 27 July 2018 (73 pages) |
31 July 2018 | Registration of charge 113714150002, created on 27 July 2018 (72 pages) |
18 May 2018 | Incorporation Statement of capital on 2018-05-18
|