Company NameElement Materials Technology Environmental UK Limited
DirectorsClaire Rose Collins and Michiel Coenraad Graswinckel
Company StatusActive
Company Number11371415
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 months ago)
Previous NameExova Environmental UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(5 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Michiel Coenraad Graswinckel
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2024(5 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElement Materials Technology Rosewell House, 2a (1
Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Matthew Alexander White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElement Materials Technology Rosewell House, 2a (1
Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Samuel Philip Fisher
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Gavin Dashwood
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Scott Andrew Fletcher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Alan Browning Porter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2022(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA

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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

18 November 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
27 July 2018Delivered 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 2018Delivered 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

Filing History

19 October 2023Full accounts made up to 30 December 2021 (42 pages)
25 September 2023Appointment of Ms Claire Rose Collins as a director on 22 September 2023 (2 pages)
1 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
24 May 2023Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
28 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
23 November 2022Registration of charge 113714150007, created on 18 November 2022 (15 pages)
23 November 2022Registration of charge 113714150006, created on 18 November 2022 (15 pages)
21 October 2022Termination of appointment of Scott Andrew Fletcher as a director on 21 October 2022 (1 page)
29 July 2022Termination of appointment of Alan Browning Porter as a director on 28 July 2022 (1 page)
28 July 2022Satisfaction of charge 113714150003 in full (1 page)
28 July 2022Satisfaction of charge 113714150001 in full (1 page)
28 July 2022Satisfaction of charge 113714150005 in full (1 page)
28 July 2022Satisfaction of charge 113714150002 in full (1 page)
28 July 2022Satisfaction of charge 113714150004 in full (1 page)
27 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 May 2022Registration of charge 113714150005, created on 6 May 2022 (106 pages)
15 March 2022Termination of appointment of Gavin Dashwood as a director on 15 March 2022 (1 page)
15 March 2022Appointment of Mr Scott Andrew Fletcher as a director on 15 March 2022 (2 pages)
15 March 2022Appointment of Mr Alan Browning Porter as a director on 15 March 2022 (2 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (44 pages)
24 November 2021Change of details for Exova Group (Uk) 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)
28 August 2021Registration of charge 113714150004, created on 20 August 2021 (104 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 March 2021Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (38 pages)
11 November 2020Appointment of Mr Gavin Dashwood as a director on 11 November 2020 (2 pages)
11 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 11 November 2020 (1 page)
11 November 2020Appointment of Mr Matthew John Hopkinson as a director on 11 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Niall John Mccallum as a director on 20 December 2019 (2 pages)
2 January 2020Termination of appointment of Charles Arthur Noall as a director on 20 December 2019 (1 page)
5 December 2019Full accounts made up to 31 December 2018 (28 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
2 April 2019Appointment of Mr Samuel Philip Fisher as a director on 27 March 2019 (2 pages)
14 February 2019Termination of appointment of Matthew Alexander White as a director on 12 February 2019 (1 page)
14 February 2019Termination of appointment of Neil Conway Maclennan as a director on 12 February 2019 (1 page)
10 January 2019Cessation of Exova (Uk) Limited as a person with significant control on 27 December 2018 (1 page)
10 January 2019Notification of Exova Group (Uk) Limited as a person with significant control on 27 December 2018 (2 pages)
21 December 2018Registration of charge 113714150003, created on 14 December 2018 (119 pages)
11 December 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 2.00
(4 pages)
8 November 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
31 July 2018Registration of charge 113714150001, created on 27 July 2018 (73 pages)
31 July 2018Registration of charge 113714150002, created on 27 July 2018 (72 pages)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 1
(25 pages)