5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(4 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Element Materials Technology Rosewell House 2a (1f) Harvest Drive, Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Status | Resigned |
Appointed | 28 October 2020(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
15 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
27 September 2023 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages) |
24 July 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 10 July 2023 (2 pages) |
20 July 2023 | Full accounts made up to 31 December 2021 (36 pages) |
1 March 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of a director (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
28 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
15 November 2021 | Change of details for Emt Finance 1 Limited as a person with significant control on 1 October 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London United Kingdom SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
22 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
18 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
27 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
30 October 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
30 October 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
29 October 2020 | Appointment of Mr Neil Conway Maclennan as a secretary on 28 October 2020 (2 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
6 January 2020 | Resolutions
|
9 December 2019 | Confirmation statement made on 15 November 2019 with updates (7 pages) |
27 August 2019 | Director's details changed for Mr Neil Conway Maclennan on 27 August 2019 (2 pages) |
3 January 2019 | Resolutions
|
31 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
28 December 2018 | Resolutions
|
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Resolutions
|
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Solvency Statement dated 13/12/18 (2 pages) |
13 December 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
22 November 2018 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
16 November 2018 | Current accounting period shortened from 30 November 2019 to 31 December 2018 (1 page) |
16 November 2018 | Incorporation Statement of capital on 2018-11-16
|