Company NameElement Materials Technology Aerospace UK Limited
Company StatusActive
Company Number11371687
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)

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 NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months
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
StatusCurrent
Appointed13 April 2022(3 years, 10 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameLee Brough
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed21 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
Appointed21 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
Appointed21 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
Appointed21 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
Appointed21 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 Stuart Abbs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ignite
Magna Way
Rotherham
S60 1FD
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Mark Herbert Heaven
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Frobisher Business Park
Leigh Sinton Road
Malvern
Worcestershire
WR14 1BX

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 from now)

Charges

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
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
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 the title 'accusense systems' with registration number UK00002188814 and the other intellectual property specified in the instrument. 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 the title 'heat exchangers' with registration number 2396923 and the other intellectual property specified in the instrument. 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

27 July 2023Full accounts made up to 31 December 2021 (41 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)
1 March 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
23 November 2022Registration of charge 113716870007, created on 18 November 2022 (15 pages)
23 November 2022Registration of charge 113716870006, created on 18 November 2022 (15 pages)
28 July 2022Satisfaction of charge 113716870002 in full (1 page)
28 July 2022Satisfaction of charge 113716870004 in full (1 page)
28 July 2022Satisfaction of charge 113716870005 in full (1 page)
28 July 2022Satisfaction of charge 113716870001 in full (1 page)
28 July 2022Satisfaction of charge 113716870003 in full (1 page)
27 May 2022Director's details changed for Mr Mark Herbert Heaven on 1 January 2022 (2 pages)
27 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 May 2022Registration of charge 113716870005, created on 6 May 2022 (106 pages)
13 April 2022Termination of appointment of Jonathan Keith Lessimore as a director on 13 April 2022 (1 page)
13 April 2022Appointment of Mr Gavin Dashwood as a director on 13 April 2022 (2 pages)
24 February 2022Part of the property or undertaking has been released from charge 113716870002 (1 page)
24 February 2022Part of the property or undertaking has been released from charge 113716870001 (1 page)
24 February 2022Part of the property or undertaking has been released from charge 113716870003 (1 page)
24 February 2022Part of the property or undertaking has been released from charge 113716870004 (1 page)
6 January 2022Full accounts made up to 31 December 2020 (41 pages)
24 November 2021Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 (2 pages)
11 November 2021Director's details changed for Mr Jonathan Keith Lessimore 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 113716870004, 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)
4 January 2021Full accounts made up to 31 December 2019 (36 pages)
10 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
10 November 2020Appointment of Mr Matthew John Hopkinson as a director on 28 October 2020 (2 pages)
10 November 2020Appointment of Mr Mark Herbert Heaven as a director on 28 October 2020 (2 pages)
10 November 2020Appointment of Mr Jonathan Keith Lessimore as a director on 28 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
10 September 2020Termination of appointment of Stuart Abbs as a director on 18 August 2020 (1 page)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 (1 page)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 17 December 2019 (2 pages)
3 December 2019Full accounts made up to 31 December 2018 (28 pages)
28 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
14 February 2019Termination of appointment of Neil Conway Maclennan as a director on 12 February 2019 (1 page)
14 February 2019Appointment of Mr Stuart Abbs as a director on 12 February 2019 (2 pages)
14 February 2019Termination of appointment of Matthew Alexander White 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 113716870003, created on 14 December 2018 (119 pages)
11 December 2018Statement of capital following an allotment of shares on 1 October 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 113716870001, created on 27 July 2018 (73 pages)
31 July 2018Registration of charge 113716870002, created on 27 July 2018 (72 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1
(25 pages)