Company NameElement Materials Technology Shared Services Limited
Company StatusActive
Company Number11371466
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
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 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 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 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 Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(2 years, 5 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 NameMrs Lesley Ann Laird
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(3 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 2022)
RoleFinance Director, Shared Service Centre
Country of ResidenceScotland
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, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
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

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 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
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

24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 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)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2021 (33 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
28 July 2022Satisfaction of charge 113714660004 in full (1 page)
28 July 2022Satisfaction of charge 113714660003 in full (1 page)
28 July 2022Satisfaction of charge 113714660002 in full (1 page)
28 July 2022Satisfaction of charge 113714660001 in full (1 page)
28 July 2022Satisfaction of charge 113714660005 in full (1 page)
26 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 May 2022Registration of charge 113714660005, created on 6 May 2022 (105 pages)
7 April 2022Full accounts made up to 31 December 2020 (34 pages)
3 February 2022Termination of appointment of Lesley Ann Laird as a director on 1 February 2022 (1 page)
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 113714660004, created on 20 August 2021 (103 pages)
9 June 2021Appointment of Mrs Lesley Ann Laird as a director on 7 June 2021 (2 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
18 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
17 March 2021Full accounts made up to 31 December 2019 (34 pages)
4 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Conway Maclennan as a director on 2 November 2020 (1 page)
3 November 2020Appointment of Mrs Sheena Isobel Cantley as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 2 November 2020 (1 page)
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)
8 May 2020Termination of appointment of Matthew Alexander White as a director on 8 May 2020 (1 page)
2 January 2020Appointment of Mr Niall John Mccallum as a director on 23 December 2019 (2 pages)
2 January 2020Termination of appointment of Charles Arthur Noall as a director on 23 December 2019 (1 page)
5 December 2019Full accounts made up to 31 December 2018 (26 pages)
27 August 2019Director's details changed for Mr Neil Conway Maclennan on 27 August 2019 (2 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
10 January 2019Notification of Exova Group (Uk) Limited as a person with significant control on 27 December 2018 (2 pages)
10 January 2019Cessation of Exova (Uk) Limited as a person with significant control on 27 December 2018 (1 page)
21 December 2018Registration of charge 113714660003, 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 113714660001, created on 27 July 2018 (73 pages)
31 July 2018Registration of charge 113714660002, created on 27 July 2018 (72 pages)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 1
(25 pages)