ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD
Overview
| Company Name | ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01959735 |
| 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 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 Address | No |
What were the previous names of ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?
| Company Name | From | Until |
|---|---|---|
| CORTEST LABORATORIES LIMITED | Jan 03, 1986 | Jan 03, 1986 |
| CEDARISE LIMITED | Nov 15, 1985 | Nov 15, 1985 |
What are the latest accounts for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?
| 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 ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 35 pages | AA | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 35 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Claire Rose Collins as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Neil Conway Maclennan as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 019597350006 in full | 1 pages | MR04 | ||
Satisfaction of charge 019597350007 in full | 1 pages | MR04 | ||
Satisfaction of charge 019597350010 in full | 1 pages | MR04 | ||
Satisfaction of charge 019597350008 in full | 1 pages | MR04 | ||
Satisfaction of charge 019597350009 in full | 1 pages | MR04 | ||
Who are the officers of ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 282609470001 | |||||
| FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 136880590001 | |||||
| FARR, Linda Rosemary | Secretary | 10 Birchitt Close S17 4QJ Sheffield South Yorkshire | British | 113487980001 | ||||||
| HARRIS, Paul | Secretary | Fleet Place EC4M 7RD London 5 England | 170284280001 | |||||||
| HOOGE VENTERINK, Hans | Secretary | De Bats 10 FOREIGN Malden Netherlands 6581 Ve | Dutch | 127573480001 | ||||||
| MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||
| OLDFIELD, John Wilfred, Dr | Secretary | 3 Hidcote Avenue B76 1SA Sutton Coldfield West Midlands | British | 8075710001 | ||||||
| OLDFIELD, June Elizabeth | Secretary | 19 Saint Bernards Road B72 1LE Sutton Coldfield West Midlands | British | 67826160001 | ||||||
| WHITE, Matthew Alexander | Secretary | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | 198930320001 | |||||||
| DENZINE, Allen Frederick, Doctor | Director | 3653 Lost Nation Road Willoughby FOREIGN Cleveland Ohio 44094 Usa | Usa | Usa | 29966840001 | |||||
| HOOGE VENTERINK, Hans | Director | De Bats 10 FOREIGN Malden Netherlands 6581 Ve | Netherlands | Dutch | 127573480001 | |||||
| KANE, Russell Dean | Director | 11115 Mills Road Suite 102 Cypress Texas 77429 FOREIGN Usa | Usa | 12283730001 | ||||||
| KEOWN, Samuel Robert | Director | Ty Gwyn 76 Spring Lane Sprotbrough DN5 7QL Doncaster South Yorkshire | British | 6398200001 | ||||||
| MACLENNAN, Neil Conway | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Midlothian Scotland | United Kingdom | British | 234633510002 | |||||
| MARTIN, Roderick | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 65331270002 | |||||
| MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 319738220001 | |||||
| NIERMEIJER, Eelco Anton Willem | Director | Fleet Place EC4M 7RD London 5 England | Usa | Dutch | 157531760001 | |||||
| NOALL, Charles Arthur | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 228277320001 | |||||
| OLDFIELD, John Wilfred, Dr | Director | 19 St Bernards Road B72 1LE Sutton Coldfield West Midlands | British | 8075710002 | ||||||
| PRIOR, Ruth Catherine | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 272029420001 | |||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 238994700001 | |||||
| WHITE, Matthew Alexander | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 206678750001 |
Who are the persons with significant control of ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Element Materials Technology Group Holdings Cc2 Limited | Apr 06, 2016 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd 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