ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

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

    Company NameELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01959735
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD located?

    Registered Office Address
    3rd Floor Davidson Building
    5 Southampton Street
    WC2E 7HA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?

    Previous Company Names
    Company NameFromUntil
    CORTEST LABORATORIES LIMITEDJan 03, 1986Jan 03, 1986
    CEDARISE LIMITEDNov 15, 1985Nov 15, 1985

    What are the latest accounts for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    35 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    35 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Claire Rose Collins as a director on Jun 06, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    legacy

    113 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Termination of appointment of Neil Conway Maclennan as a director on Feb 23, 2023

    1 pagesTM01

    Satisfaction of charge 019597350006 in full

    1 pagesMR04

    Satisfaction of charge 019597350007 in full

    1 pagesMR04

    Satisfaction of charge 019597350010 in full

    1 pagesMR04

    Satisfaction of charge 019597350008 in full

    1 pagesMR04

    Satisfaction of charge 019597350009 in full

    1 pagesMR04

    Who are the officers of ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Claire Rose
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish282609470001
    FOUNTAIN, Thomas William
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish136880590001
    FARR, Linda Rosemary
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    Secretary
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    British113487980001
    HARRIS, Paul
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    170284280001
    HOOGE VENTERINK, Hans
    De Bats 10
    FOREIGN Malden
    Netherlands 6581 Ve
    Secretary
    De Bats 10
    FOREIGN Malden
    Netherlands 6581 Ve
    Dutch127573480001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    OLDFIELD, John Wilfred, Dr
    3 Hidcote Avenue
    B76 1SA Sutton Coldfield
    West Midlands
    Secretary
    3 Hidcote Avenue
    B76 1SA Sutton Coldfield
    West Midlands
    British8075710001
    OLDFIELD, June Elizabeth
    19 Saint Bernards Road
    B72 1LE Sutton Coldfield
    West Midlands
    Secretary
    19 Saint Bernards Road
    B72 1LE Sutton Coldfield
    West Midlands
    British67826160001
    WHITE, Matthew Alexander
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    198930320001
    DENZINE, Allen Frederick, Doctor
    3653 Lost Nation Road
    Willoughby
    FOREIGN Cleveland
    Ohio 44094
    Usa
    Director
    3653 Lost Nation Road
    Willoughby
    FOREIGN Cleveland
    Ohio 44094
    Usa
    UsaUsa29966840001
    HOOGE VENTERINK, Hans
    De Bats 10
    FOREIGN Malden
    Netherlands 6581 Ve
    Director
    De Bats 10
    FOREIGN Malden
    Netherlands 6581 Ve
    NetherlandsDutch127573480001
    KANE, Russell Dean
    11115 Mills Road
    Suite 102 Cypress Texas 77429
    FOREIGN
    Usa
    Director
    11115 Mills Road
    Suite 102 Cypress Texas 77429
    FOREIGN
    Usa
    Usa12283730001
    KEOWN, Samuel Robert
    Ty Gwyn 76 Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    Director
    Ty Gwyn 76 Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    British6398200001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    Director
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    United KingdomBritish234633510002
    MARTIN, Roderick
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish65331270002
    MCCALLUM, Niall John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish319738220001
    NIERMEIJER, Eelco Anton Willem
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    UsaDutch157531760001
    NOALL, Charles Arthur
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish228277320001
    OLDFIELD, John Wilfred, Dr
    19 St Bernards Road
    B72 1LE Sutton Coldfield
    West Midlands
    Director
    19 St Bernards Road
    B72 1LE Sutton Coldfield
    West Midlands
    British8075710002
    PRIOR, Ruth Catherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish272029420001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish238994700001
    WHITE, Matthew Alexander
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish206678750001

    Who are the persons with significant control of ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09142571
    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