Active
Company Information for ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED
3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
|
Company Registration Number
09142489
Private Limited Company
Active |
Company Name | ||
---|---|---|
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
3RD FLOOR DAVIDSON BUILDING 5 SOUTHAMPTON STREET LONDON WC2E 7HA Other companies in SW1W | ||
Previous Names | ||
|
Company Number | 09142489 | |
---|---|---|
Company ID Number | 09142489 | |
Date formed | 2014-07-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 05:37:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED | 3RD FLOOR DAVIDSON BUILDING 5 SOUTHAMPTON STREET LONDON WC2E 7HA | Active | Company formed on the 2014-07-22 | |
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED | 3RD FLOOR DAVIDSON BUILDING 5 SOUTHAMPTON STREET LONDON WC2E 7HA | Active | Company formed on the 2014-07-22 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ALEXANDER WHITE |
||
CHARLES ARTHUR NOALL |
||
JOSEPH DANIEL WETZ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
ELEMENT MATERIALS TECHNOLOGY LIMITED | Director | 2016-03-22 | CURRENT | 2015-12-14 | Active | |
ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED | Director | 2016-03-22 | CURRENT | 2015-12-14 | Active | |
EMT 2 HOLDINGS LIMITED | Director | 2016-03-22 | CURRENT | 2015-12-08 | Active | |
TRAC GLOBAL LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
ELEMENT MATERIALS TECHNOLOGY WARWICK LTD | Director | 2015-05-07 | CURRENT | 1990-09-04 | Active | |
TRAC EMC & SAFETY LIMITED | Director | 2015-05-07 | CURRENT | 2005-09-16 | Active | |
TRAC ENVIRONMENTAL AND ANALYSIS LTD | Director | 2015-05-07 | CURRENT | 2015-02-17 | Active | |
EMC PROJECTS LIMITED | Director | 2015-05-07 | CURRENT | 1985-05-20 | Active | |
TRAC TELECOMS & RADIO LIMITED | Director | 2015-05-07 | CURRENT | 2005-09-30 | Active | |
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL CONWAY MACLENNAN | ||
Termination of appointment of Neil Conway Maclennan on 2023-02-23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091424890003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424890006 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Emt 2 Holdings Limited as a person with significant control on 2021-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424890005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ | |
AP01 | DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR | |
AP01 | DIRECTOR APPOINTED MR NEIL CONWAY MACLENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
SH01 | 30/12/19 STATEMENT OF CAPITAL USD 17002056 | |
AP03 | Appointment of Mr Neil Conway Maclennan as company secretary on 2019-12-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR NOALL | |
TM02 | Termination of appointment of Matthew Alexander White on 2019-12-16 | |
AP01 | DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424890004 | |
PSC05 | Change of details for Emt 2 Holdings Limited as a person with significant control on 2018-07-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 5 Fleet Place London EC4M 7rd England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
PSC09 | 0000 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
PSC02 | Notification of Emt 2 Holdings Limited as a person with significant control on 2016-06-17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091424890001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424890003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424890002 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 02/06/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;USD 2002056 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424890001 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER WHITE on 2016-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM 110 Buckingham Palace Road London SW1W 9SA United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/12/14 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;USD 2002056 | |
AR01 | 22/07/15 FULL LIST | |
AR01 | 22/07/15 FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL WETZ / 21/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 21/07/2015 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL USD 2006452 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 08/08/14 STATEMENT OF CAPITAL USD 2006452 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/08/14 | |
RES13 | SHARE PREMIUM CANCELLED 08/08/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED ELEMENT MATERIAL TECHNOLOGY GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/07/14 | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |