ELEMENTIS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameELEMENTIS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03299608
    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 ELEMENTIS PLC?

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

    Where is ELEMENTIS PLC 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 PLC?

    Previous Company Names
    Company NameFromUntil
    ELEMENTIS (1998) PLCDec 17, 1997Dec 17, 1997
    POLMARKET PLCMay 13, 1997May 13, 1997
    SWEEPACTION PLCJan 07, 1997Jan 07, 1997

    What are the latest accounts for ELEMENTIS PLC?

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

    What is the status of the latest confirmation statement for ELEMENTIS PLC?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ELEMENTIS PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 28,597,325.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 28,462,611.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 28,501,179.90
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 28,529,825.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 11, 2025

    • Capital: GBP 28,631,289.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 25, 2025

    • Capital: GBP 28,562,325.75
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mrs Katharina Helen Marie Kearney-Croft as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Ralph Rex Hewins as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Heejae Richard Chae as a director on Dec 31, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Oct 21, 2025

    • Capital: GBP 28,729,668.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 26, 2025

    • Capital: GBP 29,013,921.65
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 02, 2025

    • Capital: GBP 28,980,412.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 28, 2025

    • Capital: GBP 28,694,668.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 16, 2025

    • Capital: GBP 28,918,612.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 28,764,668.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 04, 2025

    • Capital: GBP 28,659,668.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 30, 2025

    • Capital: GBP 28,834,668.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 07, 2025

    • Capital: GBP 28,799,668.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 09, 2025

    • Capital: GBP 28,940,412
    6 pagesSH06

    Who are the officers of ELEMENTIS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTINE, Hannah Kate
    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
    339782070001
    CILIBERTI, Maria
    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 StatesAmerican320560320001
    DEURING, Dorothee 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
    SwitzerlandAustrian227075460002
    KEARNEY-CROFT, Katharina Helen Marie
    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
    EnglandBritish343904380001
    MILLS, Christopher Harwood Bernard
    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 KingdomBritish35557050001
    O'HIGGINS, John Edward
    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
    IrelandIrish110037620005
    SCHOOLENBERG, Geertrui Elizabeth, Dr
    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
    NetherlandsDutch171503460001
    SODEN, Christine Helen
    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
    EnglandBritish276378780001
    VAN RAVENSTEIN, Lucas
    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 StatesDutch335350870001
    WOON, Hin Yong Clement
    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
    SwitzerlandSingaporean302883260001
    BOARDMAN, Lynton David
    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
    335324230001
    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
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Nominee Secretary
    28 Arlington Avenue
    N1 7AX London
    British900008620001
    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
    244203710001
    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
    295427100001
    MURPHY, Jennifer Mary
    20 Hamilton Road
    TW2 6SN Twickenham
    Middlesex
    Secretary
    20 Hamilton Road
    TW2 6SN Twickenham
    Middlesex
    British102692250001
    PRUDDEN, Mark Darren
    Hedgerows
    Heather Wold
    RG20 9BG Burghclere
    Berkshire
    Secretary
    Hedgerows
    Heather Wold
    RG20 9BG Burghclere
    Berkshire
    British106528290001
    SILVERWOOD, Kathryn
    43 Lockesfield Place
    E14 3AJ London
    Secretary
    43 Lockesfield Place
    E14 3AJ London
    British74329960001
    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
    BEESTON, Robert Geoffrey
    Albemarle Street
    W1S 4HH London
    10
    Director
    Albemarle Street
    W1S 4HH London
    10
    United KingdomBritish89006940001
    BOSS, Sandra Lynne
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    England
    England
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    England
    England
    United KingdomBritish,American227140910001
    BRAMSON, Edward John
    500 Park Avenue
    Apartment 28b
    New York
    Ny 10022
    Director
    500 Park Avenue
    Apartment 28b
    New York
    Ny 10022
    United StatesBritish106335580001
    BRINDLE, Ian
    Albemarle Street
    W1S 4HH London
    10
    Director
    Albemarle Street
    W1S 4HH London
    10
    EnglandBritish1286550001
    BROWN, Philip Damian
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    Director
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    British120200003
    CHAE, Heejae Richard
    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 KingdomAmerican321036600001
    CHRISTIE, Andrew Hildred
    Pall Mall
    SW1Y 5ES London
    78
    England
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78
    England
    England
    United KingdomBritish130319870002
    COLE, Lyndon Evan, Dr
    Hunters Peace
    15 Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    Hunters Peace
    15 Eaton Park
    KT11 2JF Cobham
    Surrey
    United KingdomBritish60943600003
    DUFF, Andrew James
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    United KingdomBritish186506900001
    DUTRO, David
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    UsaAmerican118472610004
    EASTON, Robert Alexander
    20 Victoria Grove
    W8 5RW London
    Director
    20 Victoria Grove
    W8 5RW London
    British9253820001
    FAIRWEATHER, George Rollo
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    Director
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    UkBritish35574850006
    FRY, Jonathan Michael
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    Director
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    British32910790001
    GAYWOOD, Geoffrey Antony
    3 Sterling Place
    Oatlands Avenue
    KT13 9SY Weybridge
    Surrey
    Director
    3 Sterling Place
    Oatlands Avenue
    KT13 9SY Weybridge
    Surrey
    British78319370005
    GIRLING, Christopher Francis
    Albemarle Street
    W1S 4HH London
    10
    Director
    Albemarle Street
    W1S 4HH London
    10
    United KingdomBritish67125270006
    GOOD, Stephen Paul
    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
    EnglandBritish117304340005

    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