ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom
StatusACTIVE
Company No.01959735
CategoryPrivate Limited Company
Incorporated15 Nov 1985
Age38 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD is an active private limited company with number 01959735. It was incorporated 38 years, 7 months, 3 days ago, on 15 November 1985. The company address is 3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-06

Officer name: Ms Claire Rose Collins

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Conway Maclennan

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Neil Conway Maclennan

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350010

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350009

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019597350010

Charge creation date: 2022-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Element Materials Technology Group Holdings Cc2 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom

Change date: 2021-10-01

New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2021

Action Date: 20 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-20

Charge number: 019597350009

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Catherine Prior

Termination date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Mr Thomas William Fountain

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Daniel Wetz

Termination date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Catherine Prior

Appointment date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Conway Maclennan

Appointment date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall John Mccallum

Termination date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Matthew Alexander White

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall John Mccallum

Appointment date: 2020-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Arthur Noall

Termination date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Capital : 23,600 GBP

Date: 2015-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Conway Maclennan

Appointment date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alexander White

Appointment date: 2019-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-12

Officer name: Matthew Alexander White

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Roderick Martin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019597350008

Charge creation date: 2018-12-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-05

Psc name: Element Materials Technology Group Holdings Cc2 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: 10 Lower Grosvenor Place London England SW1W 0EN

Old address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Joseph Daniel Wetz

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Charles Arthur Noall

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019597350006

Charge creation date: 2017-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-29

Charge number: 019597350007

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019597350005

Charge creation date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019597350004

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-25

Charge number: 019597350004

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Alexander White

Appointment date: 2015-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-22

Officer name: Paul Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-08

Charge number: 019597350003

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 24 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Daniel Wetz

Change date: 2013-12-24

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Capital : 13,600.00 GBP

Date: 2013-07-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Second filing of form with form type

Date: 23 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Roderick Martin

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Martin

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eelco Niermeijer

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Daniel Wetz

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Jul 2012

Action Date: 04 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-06-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Jul 2012

Action Date: 04 Jun 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Annual return company with made up date

Date: 24 Jul 2012

Action Date: 04 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 04 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-04

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Noall

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-31

Officer name: Charles Noall

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-07

Officer name: Mr Eelco Anton Willem Niermeijer

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Noall

Change date: 2010-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Harris

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cortest laboratories LIMITED\certificate issued on 29/06/12

Documents

View document PDF

Change of name notice

Date: 29 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-29

Old address: 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: 56 Nursery Street Sheffield S3 8GP Uk

Change date: 2011-04-13

Documents

View document PDF


Some Companies

AGAM GOSAI MANAV SEVA FOUNDATION LTD

128 BRENT ROAD,SOUTHALL,UB2 5LD

Number:06434721
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AGRICULTURAL CONTRACT SPECIALISTS LIMITED

9 ST GEORGE'S YARD,FARNHAM,GU9 7LW

Number:09618160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOUNSLOWTOPFOOD LTD

497A GREEN LANES,LONDON,N4 1AL

Number:10499939
Status:ACTIVE
Category:Private Limited Company

M AND Q TRADING LIMITED

921 ALDRIDGE ROAD,BIRMINGHAM,B44 8NY

Number:08466105
Status:ACTIVE
Category:Private Limited Company

PARADIGM PROJECTS (UK) LIMITED

6 CHANDLERS LANE,MARLBOROUGH,SN8 2TB

Number:05283523
Status:ACTIVE
Category:Private Limited Company

SURBITON GOLF CLUB LIMITED(THE)

WOODSTOCK LANE,,SURREY,KT9 1UG

Number:00583892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source