Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED
Company Information for

ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
09915743
Private Limited Company
Active

Company Overview

About Element Materials Technology Group Ltd
ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED was founded on 2015-12-14 and has its registered office in London. The organisation's status is listed as "Active". Element Materials Technology Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
 
Previous Names
BLUE2 TOPCO LIMITED26/01/2016
Filing Information
Company Number 09915743
Company ID Number 09915743
Date formed 2015-12-14
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 
Return next due 11/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:13:33
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED
The following companies were found which have the same name as ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED 3RD FLOOR DAVIDSON BUILDING 5 SOUTHAMPTON STREET LONDON WC2E 7HA Active Company formed on the 2014-07-22
ELEMENT MATERIALS TECHNOLOGY GROUP US HOLDINGS INC Delaware Unknown

Company Officers of ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BUSBY
Director 2015-12-14
RAOUL HUGHES
Director 2016-03-22
CHARLES ARTHUR NOALL
Director 2016-03-22
JOSEPH DANIEL WETZ
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER MICHEL JARRAULT
Director 2017-04-04 2017-12-26
JASON SCOTT MCGIBBON
Director 2015-12-14 2016-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BUSBY EMT HOLDINGS LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
CHRISTOPHER JOHN BUSBY BRIDGEPOINT ADVISERS GROUP LIMITED Director 2015-10-05 CURRENT 1999-11-19 Active
CHRISTOPHER JOHN BUSBY BRIDGEPOINT EUROPE IV (NOMINEES) LIMITED Director 2014-01-29 CURRENT 2008-02-04 Active
CHRISTOPHER JOHN BUSBY BRIDGEPOINT CAPITAL (NOMINEES) LIMITED Director 2014-01-29 CURRENT 1995-12-14 Active
CHRISTOPHER JOHN BUSBY CAMELOT TOPCO LIMITED Director 2013-11-27 CURRENT 2013-11-18 Active
RAOUL HUGHES EMT HOLDINGS LIMITED Director 2016-03-22 CURRENT 2015-12-14 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY LIMITED Director 2016-03-22 CURRENT 2015-12-14 Active
CHARLES ARTHUR NOALL EMT 2 HOLDINGS LIMITED Director 2016-03-22 CURRENT 2015-12-08 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY G.C. LTD Director 2013-07-17 CURRENT 2013-07-17 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY LIMITED Director 2016-03-22 CURRENT 2015-12-14 Active
JOSEPH DANIEL WETZ EMT 2 HOLDINGS LIMITED Director 2016-03-22 CURRENT 2015-12-08 Active
JOSEPH DANIEL WETZ TRAC GLOBAL LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY WARWICK LTD Director 2015-05-07 CURRENT 1990-09-04 Active
JOSEPH DANIEL WETZ TRAC EMC & SAFETY LIMITED Director 2015-05-07 CURRENT 2005-09-16 Active
JOSEPH DANIEL WETZ TRAC ENVIRONMENTAL AND ANALYSIS LTD Director 2015-05-07 CURRENT 2015-02-17 Active
JOSEPH DANIEL WETZ EMC PROJECTS LIMITED Director 2015-05-07 CURRENT 1985-05-20 Active
JOSEPH DANIEL WETZ TRAC TELECOMS & RADIO LIMITED Director 2015-05-07 CURRENT 2005-09-30 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Audit exemption subsidiary accounts made up to 2022-12-31
2024-04-02DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN
2024-03-23Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-28CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-02-24Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05Notification of Em Bidco Limited as a person with significant control on 2022-07-06
2022-10-05CESSATION OF BEV NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC07CESSATION OF BEV NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC02Notification of Em Bidco Limited as a person with significant control on 2022-07-06
2022-07-14AP03Appointment of Neil Conway Maclennan as company secretary on 2022-07-06
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM 5 Fleet Place London EC4M 7rd England
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR NOALL
2022-07-0401/06/22 STATEMENT OF CAPITAL USD 12326.521283
2022-07-04SH0101/06/22 STATEMENT OF CAPITAL USD 12326.521283
2022-06-24CH01Director's details changed for Mr Allan Leslie Leighton on 2022-03-31
2022-06-24RES01ADOPT ARTICLES 24/06/22
2022-06-20Memorandum articles filed
2022-06-20MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-10CH01Director's details changed for Mrs Ruth Catherine Prior on 2021-10-01
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-08RP04SH01Second filing of capital allotment of shares USD12,312.174252
2021-08-28SH0130/07/21 STATEMENT OF CAPITAL USD 12252.7302821
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-14SH0130/09/20 STATEMENT OF CAPITAL USD 11750.250812
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2021-03-01SH0115/02/21 STATEMENT OF CAPITAL USD 11809.694782
2020-10-26SH0130/09/20 STATEMENT OF CAPITAL USD 11750.250782
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • The company may, before the authority in res 2 expires make an offer or agreement 30/09/2020
  • Resolution of adoption of Articles of Association
2020-07-16AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2020-02-28AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2020-02-12SH0130/01/20 STATEMENT OF CAPITAL USD 5691.417482
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2020-01-20SH0130/12/19 STATEMENT OF CAPITAL USD 5690.791388
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Agreement 19/12/2019
  • Resolution of adoption of Articles of Association
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-22SH0122/07/19 STATEMENT OF CAPITAL USD 5677.198565
2019-08-08RES10Resolutions passed:Resolution of allotment of securitiesCompany may make an offer or agreement for issue of shares or rights to be granted/all previous unutilised authorities under section 551 of the companies act shall cease to have effect 22/07/2019R...
2019-08-07AP01DIRECTOR APPOINTED MR RANJIT DANDEKAR
2019-08-07SH08Change of share class name or designation
2019-06-13SH0103/05/19 STATEMENT OF CAPITAL USD 5676.909397
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-01-24SH0120/11/18 STATEMENT OF CAPITAL USD 5671.715597
2019-01-03SH0113/09/18 STATEMENT OF CAPITAL USD 5671.497528
2018-12-12SH0113/09/18 STATEMENT OF CAPITAL USD 5671.490122
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED MR ALLAN LESLIE LEIGHTON
2018-06-13LATEST SOC26/06/18 STATEMENT OF CAPITAL;USD 5666.876022
2018-06-13SH0108/02/18 STATEMENT OF CAPITAL USD 5666.876022
2018-06-13SH0102/02/18 STATEMENT OF CAPITAL USD 5631.232022
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;USD 5624.689692
2018-03-29SH0129/12/17 STATEMENT OF CAPITAL USD 5624.689692
2018-03-29SH0129/12/17 STATEMENT OF CAPITAL USD 5624.739622
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;USD 5623.987792
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER JARRAULT
2018-01-10AP01DIRECTOR APPOINTED OLIVIER JARRAULT
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;USD 5623.984792
2017-08-15SH0129/06/17 STATEMENT OF CAPITAL USD 5623.984792
2017-07-28SH08Change of share class name or designation
2017-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-21RES01ADOPT ARTICLES 25/06/2017
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCGIBBON
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;USD 4870.72615
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-12SH0107/07/16 STATEMENT OF CAPITAL USD 4870.72615
2016-07-08SH0127/05/16 STATEMENT OF CAPITAL GBP 4850.47886
2016-06-16RES13SUB DIVISION OF SHARES 22/03/2016
2016-06-16RES01ADOPT ARTICLES 22/03/2016
2016-05-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-10SH02SUB-DIVISION 22/03/16
2016-05-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-10SH0122/03/16 STATEMENT OF CAPITAL USD 4781.10596
2016-04-01AP01DIRECTOR APPOINTED MR CHARLES ARTHUR NOALL
2016-04-01AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 95 WIGMORE STREET LONDON W1U 1FB UNITED KINGDOM
2016-04-01AP01DIRECTOR APPOINTED MR RAOUL HUGHES
2016-01-26RES15CHANGE OF NAME 26/01/2016
2016-01-26CERTNMCOMPANY NAME CHANGED BLUE2 TOPCO LIMITED CERTIFICATE ISSUED ON 26/01/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;USD 1
2015-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.