ELEMENTIS AUSTRALIA LIMITED

ELEMENTIS AUSTRALIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELEMENTIS AUSTRALIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00972139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELEMENTIS AUSTRALIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ELEMENTIS AUSTRALIA LIMITED located?

    Registered Office Address
    The Bindery, 5th Floor
    51-53 Hatton Garden
    EC1N 8HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEMENTIS AUSTRALIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMEGA PET PRODUCTS LIMITEDDec 31, 1980Dec 31, 1980
    GROVEDENE ELECTRONICS LIMITEDDec 31, 1978Dec 31, 1978
    CORNARD ELECTRONICS LIMITEDFeb 11, 1970Feb 11, 1970

    What are the latest accounts for ELEMENTIS AUSTRALIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ELEMENTIS AUSTRALIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Change of details for Elementis Securities Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC05

    Director's details changed for Mr Ralph Rex Hewins on Nov 14, 2022

    2 pagesCH01

    Director's details changed for Miss Anna Lawrence on Nov 14, 2022

    2 pagesCH01

    Secretary's details changed for Ms Anna Lawrence on Nov 14, 2022

    1 pagesCH03

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Ms Anna Lawrence as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Laura Ann Maria Higgins as a director on Apr 30, 2022

    1 pagesTM01

    Appointment of Ms Anna Lawrence as a secretary on May 01, 2022

    2 pagesAP03

    Termination of appointment of Laura Ann Maria Higgins as a secretary on Apr 30, 2022

    1 pagesTM02

    Appointment of Mr Aaron John Dine as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Gilbert as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Who are the officers of ELEMENTIS AUSTRALIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Anna
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Secretary
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    295429430001
    DINE, Aaron John
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritishCompany Director294387580001
    HEWINS, Ralph Rex
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    United KingdomBritishCompany Director126923000001
    LAWRENCE, Anna
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritishGroup General Counsel & Company Secretary295499160001
    BROWN, Philip Damian
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    Secretary
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    British120200003
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    CHAPMAN, Mary Dorothy
    35 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    Secretary
    35 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    British35516220001
    HIGGINS, Laura Ann Maria
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Secretary
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    244576620001
    KILPATRICK, Stuart Charles
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    Secretary
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    BritishCompany Director109536720001
    LAING, Claire Louise
    100 Clarendon Road
    Colliers Wood
    SW19 2DY London
    Secretary
    100 Clarendon Road
    Colliers Wood
    SW19 2DY London
    BritishCompany Secretary41628600001
    MURPHY, Jennifer Mary
    20 Hamilton Road
    TW2 6SN Twickenham
    Middlesex
    Secretary
    20 Hamilton Road
    TW2 6SN Twickenham
    Middlesex
    BritishCompany Secretary102692250001
    SILVERWOOD, Kathryn
    43 Lockesfield Place
    E14 3AJ London
    Secretary
    43 Lockesfield Place
    E14 3AJ London
    British74329960001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    BritishCompany Secretary103050090001
    WATSON, Penelope Jane
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    Secretary
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    BritishCompany Secretarial Assistant106540530001
    WILLIAMS, Kerin
    1 Brookside Cottages
    Ismays Road, Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    Secretary
    1 Brookside Cottages
    Ismays Road, Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    British43904850003
    WONG, Wai Chung
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Secretary
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    British123616460002
    BARNARD, John George
    West Dene
    17 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    Director
    West Dene
    17 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    BritishCompany Director29042270001
    BROWN, Philip Damian
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    Director
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    BritishCompany Secretary120200003
    CHAPMAN, Mary Dorothy
    35 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    Director
    35 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    BritishAssistant Company Secretary-Pauls Plc35516220001
    FAIRWEATHER, George Rollo
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    Director
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    UkBritishChartered Accountant35574850006
    GILBERT, Christopher John
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    United KingdomBritishCompany Director209502640001
    HIGGINS, Laura Ann Maria
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    United KingdomBritishCompany Secretary244203990001
    KILPATRICK, Stuart Charles
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    Director
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    United KingdomBritishCompany Director109536720001
    PRYKE, Alan Jeffery
    21 Almondhayes
    IP2 9SH Ipswich
    Suffolk
    Director
    21 Almondhayes
    IP2 9SH Ipswich
    Suffolk
    BritishAccountant626080001
    RENDLE, John Michael
    154 Valley Road
    IP4 3AJ Ipswich
    Suffolk
    Director
    154 Valley Road
    IP4 3AJ Ipswich
    Suffolk
    EnglandBritishAccountant980970001
    SERGEANT, James John Holroyd
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    EnglandBritishAccountant86057180002
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Director
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    BritishChartered Secretary103050090001
    TAYLORSON, Brian Geoffrey
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    EnglandBritishCompany Director81408820001
    WATSON, Penelope Jane
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    Director
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    BritishCompany Secretarial Assistant106540530001
    WONG, Wai Chung
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    EnglandBritishCompany Director123616460003

    Who are the persons with significant control of ELEMENTIS AUSTRALIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Apr 06, 2016
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number597303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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