ELEMENTIS HOLDINGS LIMITED
Overview
Company Name | ELEMENTIS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00097878 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELEMENTIS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ELEMENTIS HOLDINGS LIMITED located?
Registered Office Address | The Bindery, 5th Floor 51-53 Hatton Garden EC1N 8HN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELEMENTIS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ELEMENTIS PLC | Jan 01, 1998 | Jan 01, 1998 |
HARRISONS & CROSFIELD PLC | May 08, 1908 | May 08, 1908 |
What are the latest accounts for ELEMENTIS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELEMENTIS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for ELEMENTIS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Charlotte Allin as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Charlotte Allin as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Anna Lawrence as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anna Lawrence as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Anna Lawrence on Nov 14, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ms Anna Lawrence on Nov 14, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Ralph Rex Hewins on Nov 14, 2022 | 2 pages | CH01 | ||
Change of details for Elementis Group Limited as a person with significant control on Nov 14, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on Nov 16, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Ms Anna Lawrence as a director on May 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Anna Lawrence as a secretary on May 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Laura Ann Maria Higgins as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Laura Ann Maria Higgins as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Christopher John Gilbert as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Aaron John Dine as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ELEMENTIS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLIN, Charlotte | Secretary | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 334550640001 | |||||||
ALLIN, Charlotte | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | Deputy Company Secretary | 334522510001 | ||||
DINE, Aaron John | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | Company Director | 294387580001 | ||||
HEWINS, Ralph Rex | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | United Kingdom | British | Company Director | 126923000001 | ||||
BROWN, Philip Damian | Secretary | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | 120200003 | ||||||
BROWN, Philip Damian | Secretary | 154 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 120200002 | ||||||
GILL, Christopher | Secretary | 94 Claygate Lane Hinchley Wood KT10 0BJ Esher Surrey | British | 36229900001 | ||||||
HIGGINS, Laura Ann Maria | Secretary | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | 244203800001 | |||||||
LAWRENCE, Anna | Secretary | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 295501520001 | |||||||
MURPHY, Jennifer Mary | Secretary | 20 Hamilton Road TW2 6SN Twickenham Middlesex | British | Company Secretary | 102692250001 | |||||
PRUDDEN, Mark Darren | Secretary | Hedgerows Heather Wold RG20 9BG Burghclere Berkshire | British | 106528290001 | ||||||
SILVERWOOD, Kathryn | Secretary | 43 Lockesfield Place E14 3AJ London | British | 74329960001 | ||||||
WILLIAMS, Kerin | Secretary | 1 Brookside Cottages Ismays Road, Ivy Hatch TN15 0NY Sevenoaks Kent | British | 43904850003 | ||||||
WONG, Wai Chung | Secretary | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | British | 123616460002 | ||||||
ANDERSON, Martin Hugh Fraser | Director | 3 Maids Of Honour Row The Green TW9 1NY Richmond Surrey | England | British | Finance Director | 41366690001 | ||||
BARNARD, John George | Director | West Dene 17 Chilbolton Avenue SO22 5HB Winchester Hampshire | British | Director | 29042270001 | |||||
BROWN, Geoffrey Edward Martyn | Director | Barham Manor Barham Ipswich Suffolk | British | Company Director | 9786700001 | |||||
BROWN, Philip Damian | Director | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | Company Secretary | 120200003 | |||||
COLE, Lyndon Evan | Director | 21 The Ridings KT11 2PU Oxshott Surrey | British | Chief Executive | 60943600002 | |||||
EASTON, Robert Alexander | Director | 20 Victoria Grove W8 5RW London | British | Director | 9253820001 | |||||
FAIRWEATHER, George Rollo | Director | Enton Orchard Station Lane Enton GU8 5AN Godalming | Uk | British | Chartered Accountant | 35574850006 | ||||
FRY, Jonathan Michael | Director | Beechingstoke Manor Pewsey SN9 6HQ Marlborough Wilts | British | Company Director | 32910790001 | |||||
GAYWOOD, Geoffrey Antony | Director | 3 Sterling Place Oatlands Avenue KT13 9SY Weybridge Surrey | British | Chief Executive | 78319370005 | |||||
GILBERT, Christopher John | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | Company Director | 209502640001 | ||||
HARTNALL, Michael James | Director | Monkswood Priors Hatch Lane Hurtmore GU7 2RJ Godalming Surrey | United Kingdom | British | Director | 10075180002 | ||||
HEATON, Frances Anne | Director | Tagents Farm Graffham GU28 0NL Petworth West Sussex | British | Merchant Banker | 5808300001 | |||||
HIGGINS, Laura Ann Maria | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | Chartered Secretary | 244203990001 | ||||
KILPATRICK, Stuart Charles | Director | 59 Priory Road Kew TW9 3DQ Richmond Surrey | United Kingdom | British | Company Director | 109536720001 | ||||
LAWRENCE, Anna | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | Group General Counsel & Company Secretary | 295499160001 | ||||
LLOYD, Richard Ernest Butler, Sir | Director | Sundridge Place Sundridge TN14 6DD Seven Oaks Kent | British | Director | 36484050001 | |||||
MALTBY, John Newcombe | Director | Broadford House Stratfield Turgis RG27 0AS Basingstoke Hampshire | British | Director | 39574430001 | |||||
MELLOR, Hugh Salisbury | Director | Blackland Farm Stewkley LU7 0EU Leighton Buzzard Bedfordshire | United Kingdom | British | Director | 26174120001 | ||||
MILLER, James | Director | Glendene Newnhams Close BR1 2HW Bickley Kent | British | Company Director | 35565840001 | |||||
PARKER, Michael Peter | Director | Sandigate 6 Portland Road Bowdon WA14 2PA Altrincham Cheshire | British | Director | 78590080001 | |||||
PAUL, George William | Director | Bluegates Wherstead IP9 2AU Ipswich Suffolk | England | British | Director | 1724130001 |
Who are the persons with significant control of ELEMENTIS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elementis Group Limited | Apr 06, 2016 | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0