ELEMENTIS PLC

The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom
StatusACTIVE
Company No.03299608
CategoryPrivate Limited Company
Incorporated07 Jan 1997
Age27 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

ELEMENTIS PLC is an active private limited company with number 03299608. It was incorporated 27 years, 4 months, 15 days ago, on 07 January 1997. The company address is The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom.



Company Fillings

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Good

Termination date: 2024-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2024

Action Date: 10 Apr 2024

Category: Capital

Type: SH01

Capital : 29,529,089.65 GBP

Date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heejae Chae

Appointment date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Ms Maria Ciliberti

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-06

Capital : 29,391,249.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH01

Capital : 29,389,697.65 GBP

Date: 2023-11-29

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-22

Capital : 29,388,145.95 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Capital

Type: SH01

Capital : 29,386,594.25 GBP

Date: 2023-11-09

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 29,384,111.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2023

Action Date: 11 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-11

Capital : 29,359,393.15 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dorothee Anna Deuring

Change date: 2023-10-06

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Capital

Type: SH01

Capital : 29,356,289.75 GBP

Date: 2023-09-22

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2023

Action Date: 13 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-13

Capital : 29,356,136.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-09

Capital : 29,354,628.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-17

Capital : 29,353,895.6 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH01

Capital : 29,353,244.9 GBP

Date: 2023-06-28

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Capital

Type: SH01

Capital : 29,353,069.05 GBP

Date: 2023-04-14

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Capital : 29,202,624.8 GBP

Date: 2023-03-09

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 09 Feb 2023

Category: Capital

Type: SH01

Capital : 29,201,374.8 GBP

Date: 2023-02-09

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH01

Capital : 29,200,892.05 GBP

Date: 2022-12-07

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-06

Capital : 29,199,771.4 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Dec 2022

Category: Address

Type: AD02

New address: Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Old address: Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hin Yong Clement Woon

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2022

Action Date: 19 Oct 2022

Category: Capital

Type: SH01

Capital : 29,196,072.15 GBP

Date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Mr Ralph Rex Hewins

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-14

Officer name: Ms Anna Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom

New address: The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-13

Capital : 29,192,890.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-06

Capital : 29,189,207.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH01

Capital : 29,185,996.35 GBP

Date: 2022-09-27

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Capital : 29,178,287.3 GBP

Date: 2022-09-21

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-03

Capital : 29,148,449.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH01

Capital : 29,146,925.9 GBP

Date: 2022-07-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-08

Capital : 29,146,020.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH01

Capital : 29,145,158.7 GBP

Date: 2022-04-11

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 29,144,783.25 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anna Lawrence

Appointment date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Ann Maria Higgins

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Philomena Hyland

Termination date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Geertrui Elizabeth Schoolenberg

Appointment date: 2022-03-15

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Capital : 29,092,922.6 GBP

Date: 2021-12-06

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-22

Capital : 29,091,459.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 15 Nov 2021

Category: Capital

Type: SH01

Capital : 29,091,303.75 GBP

Date: 2021-11-15

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Capital : 29,091,252.65 GBP

Date: 2021-11-10

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Capital : 29,090,778.55 GBP

Date: 2021-11-08

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 01 Nov 2021

Category: Capital

Type: SH01

Capital : 29,090,647.7 GBP

Date: 2021-11-01

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 29,090,195.1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 13 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-13

Capital : 29,088,235.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Capital : 29,088,325.65 GBP

Date: 2021-10-18

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-05

Capital : 29,087,718.65 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Mr Stephen Paul Good

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Duff

Termination date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr John Edward O'higgins

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-28

Capital : 29,084,708 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 29 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-29

Capital : 29,086,351.15 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Good

Change date: 2021-06-01

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Capital : 29,084,345.1 GBP

Date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-01

Capital : 29,040,062.05 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Ms Christine Helen Soden

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-01

Capital : 29,026,095.3 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Sandra Lynne Boss

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robin Salmon

Termination date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-07

Capital : 29,026,095.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 27 Dec 2019

Category: Capital

Type: SH01

Capital : 29,025,916.35 GBP

Date: 2019-12-27

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Capital : 29,022,675.4 GBP

Date: 2019-12-19

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-24

Capital : 29,025,748.6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward O'higgins

Appointment date: 2020-02-04

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-28

Capital : 29,021,840.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-22

Capital : 29,021,561.3 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2019

Action Date: 23 Oct 2019

Category: Capital

Type: SH01

Capital : 29,020,442.6 GBP

Date: 2019-10-23

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-06

Capital : 29,019,710.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Capital : 29,019,742.6 GBP

Date: 2019-01-11

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 29,017,809.35 GBP

Date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 29,018,547.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-02

Capital : 29,017,011.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 16 Nov 2018

Category: Capital

Type: SH01

Capital : 29,017,216.3 GBP

Date: 2018-11-16

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Capital : 29,016,475.4 GBP

Date: 2018-11-09

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-12

Capital : 23,212,846.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-18

Capital : 29,015,787 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-26

Capital : 29,016,412.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Capital : 23,211,066.75 GBP

Date: 2018-09-28

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 19 Oct 2018

Category: Capital

Type: SH01

Capital : 29,015,976.6 GBP

Date: 2018-10-19

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 12 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-12

Capital : 23,199,454.2 GBP

Documents

View document PDF


Some Companies

ANTON CONSULTANCY LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11433973
Status:ACTIVE
Category:Private Limited Company

BARKARAMA LIMITED

40 REGENCY COURT,BRENTWOOD,CM14 4LU

Number:06967137
Status:ACTIVE
Category:Private Limited Company

CESTRIAN IMAGING LIMITED

UNIT H EARL ROAD STANLEY GREEN,CHEADLE,SK8 6QE

Number:05367631
Status:ACTIVE
Category:Private Limited Company

REAL 1 MOTORS LIMITED

UNIT 5 MONARCH INDUSTRIAL PARK 198 KINGS ROAD,BIRMINGHAM,B11 2AP

Number:11488331
Status:ACTIVE
Category:Private Limited Company

TIMELINE COMPONENTS LTD

11 KENLEY AVENUE,STOKE-ON-TRENT,ST9 9HX

Number:07577075
Status:ACTIVE
Category:Private Limited Company

TOP CLASS TRAINING LIMITED

31 HARDWICK PLACE,MILTON KEYNES,MK17 8QQ

Number:07114231
Status:ACTIVE
Category:Private Limited Company

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