ELEMENTAL HOLDINGS LIMITED
Overview
| Company Name | ELEMENTAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10947094 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELEMENTAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ELEMENTAL HOLDINGS LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELEMENTAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELEMENTAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for ELEMENTAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Jared Ruger on Mar 04, 2026 | 2 pages | CH01 | ||||||||||
Appointment of Jared Ruger as a director on Mar 04, 2026 | 2 pages | AP01 | ||||||||||
Director's details changed for Terrie Lynn Campbell on Mar 04, 2026 | 2 pages | CH01 | ||||||||||
Cessation of Nicholas James Duncan Lindsay as a person with significant control on Mar 04, 2026 | 1 pages | PSC07 | ||||||||||
Cessation of Natalie Lindsay as a person with significant control on Mar 04, 2026 | 1 pages | PSC07 | ||||||||||
Notification of Cogency Global (Uk) Limited as a person with significant control on Mar 04, 2026 | 2 pages | PSC02 | ||||||||||
Appointment of Terrie Lynn Campbell as a director on Mar 04, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jenny Latham as a director on Mar 04, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natalie Lindsay as a director on Mar 04, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Palan Praful Suchak as a director on Mar 04, 2026 | 1 pages | TM01 | ||||||||||
Registration of charge 109470940001, created on Mar 04, 2026 | 16 pages | MR01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2025 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Ms Palan Praful Suchak on Aug 26, 2024 | 2 pages | CH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Mar 04, 2025
| 6 pages | SH01 | ||||||||||
Director's details changed for Mr Dhruv Shamik Patel on Aug 26, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ELEMENTAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Terrie Lynn | Director | Lloyds Avenue Unit 4cl EC3N 3AX London 6 United Kingdom | United States | American | 347024300001 | |||||
| LATHAM, Tobias John | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 237107880002 | |||||
| LINDSAY, Nicholas James Duncan | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 157051870008 | |||||
| PATEL, Dhruv Shamik | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Kuwait | British | 162985840007 | |||||
| RUGER, Jared | Director | Lloyds Avenue Unit 4cl EC3N 3AX London 6 United Kingdom | United States | American | 347094490001 | |||||
| LATHAM, Jenny | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 237552020002 | |||||
| LINDSAY, Natalie | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 237552000002 | |||||
| SUCHAK, Palan Praful | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Kuwait | British | 237552010002 |
Who are the persons with significant control of ELEMENTAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cogency Global (Uk) Limited | Mar 04, 2026 | Lloyds Avenue Unit 4cl EC3N 3AX London 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Natalie Lindsay | Oct 23, 2017 | Gloucester Street WC1N 3AX London 27 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Duncan Lindsay | Sep 05, 2017 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does ELEMENTAL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 04, 2026 Delivered On Mar 09, 2026 | Outstanding | ||
Brief description The chargor charges by way of first legal mortgage all its mortgaged property and by way of first fixed charge all its rights, title and interest from time to time in and to all its real property and all related rights. The chargor charges all its present and future rights, title and interest by way of first fixed charge all its mortgaged property. The chargor charges all its present and future rights, title and interest by way of first fixed charge all of its rights, title and interest from time to time in and to all its real property and all related rights. The chargor charges all its present and future rights, title and interest by way of first fixed charge all of its rights, title and interest from time to time in and to its intellectual property and all related rights. Capitalised terms are as defined in the instrument. For more details please refer to this instrument and the debenture dated 4 march 2026 which is incorporated by reference as per clause 2 of this instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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