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 | |
|---|---|---|---|---|
Appointment of Mrs Katharina Helen Marie Kearney-Croft as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Ralph Rex Hewins as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Cessation of Elementis Group Limited as a person with significant control on Jul 09, 2025 | 1 pages | PSC07 | ||
Notification of Elementis Plc as a person with significant control on Jul 09, 2025 | 2 pages | PSC02 | ||
Appointment of Mrs Hannah Kate Constantine as a secretary on Oct 15, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Hannah Kate Constantine as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Allin as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Allin as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||
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 | ||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| CONSTANTINE, Hannah Kate | Secretary | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 341674630001 | |||||||
| CONSTANTINE, Hannah Kate | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | 341673310001 | |||||
| DINE, Aaron John | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | 294387580001 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | 343905030001 | |||||
| ALLIN, Charlotte | Secretary | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 334550640001 | |||||||
| 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 | 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 | ||||||
| ALLIN, Charlotte | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | 334522510001 | |||||
| ANDERSON, Martin Hugh Fraser | Director | 3 Maids Of Honour Row The Green TW9 1NY Richmond Surrey | England | British | 41366690001 | |||||
| BARNARD, John George | Director | West Dene 17 Chilbolton Avenue SO22 5HB Winchester Hampshire | British | 29042270001 | ||||||
| BROWN, Geoffrey Edward Martyn | Director | Barham Manor Barham Ipswich Suffolk | British | 9786700001 | ||||||
| BROWN, Philip Damian | Director | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | 120200003 | ||||||
| COLE, Lyndon Evan | Director | 21 The Ridings KT11 2PU Oxshott Surrey | British | 60943600002 | ||||||
| EASTON, Robert Alexander | Director | 20 Victoria Grove W8 5RW London | British | 9253820001 | ||||||
| FAIRWEATHER, George Rollo | Director | Enton Orchard Station Lane Enton GU8 5AN Godalming | Uk | British | 35574850006 | |||||
| FRY, Jonathan Michael | Director | Beechingstoke Manor Pewsey SN9 6HQ Marlborough Wilts | British | 32910790001 | ||||||
| GAYWOOD, Geoffrey Antony | Director | 3 Sterling Place Oatlands Avenue KT13 9SY Weybridge Surrey | British | 78319370005 | ||||||
| GILBERT, Christopher John | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | 209502640001 | |||||
| HARTNALL, Michael James | Director | Monkswood Priors Hatch Lane Hurtmore GU7 2RJ Godalming Surrey | United Kingdom | British | 10075180002 | |||||
| HEATON, Frances Anne | Director | Tagents Farm Graffham GU28 0NL Petworth West Sussex | British | 5808300001 | ||||||
| HEWINS, Ralph Rex | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | United Kingdom | British | 126923000001 | |||||
| HIGGINS, Laura Ann Maria | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | 244203990001 | |||||
| KILPATRICK, Stuart Charles | Director | 59 Priory Road Kew TW9 3DQ Richmond Surrey | United Kingdom | British | 109536720001 | |||||
| LAWRENCE, Anna Louise | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | 295499160001 | |||||
| LLOYD, Richard Ernest Butler, Sir | Director | Sundridge Place Sundridge TN14 6DD Seven Oaks Kent | British | 36484050001 | ||||||
| MALTBY, John Newcombe | Director | Broadford House Stratfield Turgis RG27 0AS Basingstoke Hampshire | British | 39574430001 | ||||||
| MELLOR, Hugh Salisbury | Director | Blackland Farm Stewkley LU7 0EU Leighton Buzzard Bedfordshire | United Kingdom | British | 26174120001 |
Who are the persons with significant control of ELEMENTIS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elementis Plc | Jul 09, 2025 | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elementis Group Limited | Apr 06, 2016 | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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