Element Uk Topco Limited MALTON


Founded in 2017, Element Uk Topco, classified under reg no. 10664545 is an active company. Currently registered at C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way YO17 9NE, Malton the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/26.

Currently there are 2 directors in the the firm, namely Simon H. and Jonathan L.. In addition one secretary - Daniel J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Timothy S. who worked with the the firm until 8 June 2023.

Element Uk Topco Limited Address / Contact

Office Address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way
Office Address2 Norton
Town Malton
Post code YO17 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10664545
Date of Incorporation Fri, 10th Mar 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 18 December 2023

Jonathan L.

Position: Director

Appointed: 18 December 2023

Daniel J.

Position: Secretary

Appointed: 08 June 2023

Andrew R.

Position: Director

Appointed: 08 July 2022

Resigned: 18 December 2023

Timothy S.

Position: Secretary

Appointed: 08 July 2022

Resigned: 08 June 2023

Simon S.

Position: Director

Appointed: 12 October 2021

Resigned: 18 July 2022

Michael K.

Position: Director

Appointed: 02 June 2017

Resigned: 22 October 2021

Seamus C.

Position: Director

Appointed: 02 May 2017

Resigned: 03 November 2021

Michael P.

Position: Director

Appointed: 02 May 2017

Resigned: 15 May 2019

Stephen E.

Position: Director

Appointed: 02 May 2017

Resigned: 18 July 2022

Diane W.

Position: Director

Appointed: 02 May 2017

Resigned: 22 October 2021

Seamus F.

Position: Director

Appointed: 10 March 2017

Resigned: 30 April 2021

Jason R.

Position: Director

Appointed: 10 March 2017

Resigned: 30 April 2021

Tim C.

Position: Director

Appointed: 10 March 2017

Resigned: 30 April 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Mehrdad L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Uk 111 Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Seamus F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mehrdad L.

Notified on 30 April 2021
Nature of control: significiant influence or control

Uk 111 Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13290110
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seamus F.

Notified on 10 March 2017
Ceased on 30 April 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
New director appointment on 2023/12/18.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements