ELEMENTIS LONDON LIMITED
Overview
| Company Name | ELEMENTIS LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02453641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 LONDON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELEMENTIS LONDON 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 LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARCROS LONDON LIMITED | Dec 19, 1989 | Dec 19, 1989 |
What are the latest accounts for ELEMENTIS LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELEMENTIS LONDON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 14, 2024 |
What are the latest filings for ELEMENTIS LONDON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||||||
Statement of capital on Aug 05, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 14, 2022 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 | ||||||||||||||
Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on Nov 16, 2022 | 1 pages | AD01 | ||||||||||||||
Change of details for Elementis Holdings Limited as a person with significant control on Nov 14, 2022 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of ELEMENTIS LONDON 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 | 334542500001 | |||||||
| ALLIN, Charlotte | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | 334522510001 | |||||
| DINE, Aaron John | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | 294387580001 | |||||
| HEWINS, Ralph Rex | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | United Kingdom | British | 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 | ||||||
| HIGGINS, Laura Ann Maria | Secretary | 55 - 57 High Holborn WC1V 6DX London Caroline House | 244565810001 | |||||||
| HUDSON, Richard Paul | Secretary | 7 Garden Field Aston SG2 7EZ Stevenage Hertfordshire | British | 30263490001 | ||||||
| KILPATRICK, Stuart Charles | Secretary | 59 Priory Road Kew TW9 3DQ Richmond Surrey | British | 109536720001 | ||||||
| LAING, Claire Louise | Secretary | 100 Clarendon Road Colliers Wood SW19 2DY London | British | 41628600001 | ||||||
| LAWRENCE, Anna | Secretary | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 295501510001 | |||||||
| STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | 103050090001 | ||||||
| WATSON, Penelope Jane | Secretary | Flat 5 Aird Court 2b Belgrade Road TW12 2BA Hampton Middlesex | British | 106540530001 | ||||||
| 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 | ||||||
| BARNARD, John George | Director | West Dene 17 Chilbolton Avenue SO22 5HB Winchester Hampshire | British | 29042270001 | ||||||
| BROWN, Philip Damian | Director | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | 120200003 | ||||||
| FAIRWEATHER, George Rollo | Director | Enton Orchard Station Lane Enton GU8 5AN Godalming | Uk | British | 35574850006 | |||||
| GILBERT, Christopher John | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | 209502640001 | |||||
| HIGGINS, Laura Ann Maria | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House | United Kingdom | British | 244203990001 | |||||
| HUDSON, Richard Paul | Director | 7 Garden Field Aston SG2 7EZ Stevenage Hertfordshire | British | 30263490001 | ||||||
| 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 | |||||
| SERGEANT, James John Holroyd | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | 86057180002 | |||||
| TAYLORSON, Brian Geoffrey | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | 81408820001 | |||||
| WATSON, Penelope Jane | Director | Flat 5 Aird Court 2b Belgrade Road TW12 2BA Hampton Middlesex | British | 106540530001 | ||||||
| WONG, Wai Chung | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | 123616460003 |
Who are the persons with significant control of ELEMENTIS LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elementis Holdings 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