Element Materials Technology Oil & Gas Uk Limited LONDON


Element Materials Technology Oil & Gas Uk Limited is a private limited company located at 3Rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. Incorporated on 2018-05-18, this 6-year-old company is run by 3 directors.
Director Lee B., appointed on 06 November 2023. Director Gavin D., appointed on 11 November 2020. Director Matthew H., appointed on 12 February 2019.
The company is classified as "technical testing and analysis" (SIC code: 71200), "engineering related scientific and technical consulting activities" (Standard Industrial Classification: 71122), "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification: 72190).
The latest confirmation statement was filed on 2023-05-17 and the deadline for the following filing is 2024-05-31. Likewise, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Element Materials Technology Oil & Gas Uk Limited Address / Contact

Office Address 3rd Floor Davidson Building
Office Address2 5 Southampton Street
Town London
Post code WC2E 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11371449
Date of Incorporation Fri, 18th May 2018
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Lee B.

Position: Director

Appointed: 06 November 2023

Gavin D.

Position: Director

Appointed: 11 November 2020

Matthew H.

Position: Director

Appointed: 12 February 2019

Mark H.

Position: Director

Appointed: 10 March 2022

Resigned: 10 October 2023

Michiel G.

Position: Director

Appointed: 11 November 2020

Resigned: 10 March 2022

Niall M.

Position: Director

Appointed: 17 December 2019

Resigned: 09 October 2020

Joseph W.

Position: Director

Appointed: 18 May 2018

Resigned: 11 November 2020

Neil M.

Position: Director

Appointed: 18 May 2018

Resigned: 12 February 2019

Neil M.

Position: Secretary

Appointed: 18 May 2018

Resigned: 23 February 2023

Charles N.

Position: Director

Appointed: 18 May 2018

Resigned: 17 December 2019

Matthew W.

Position: Director

Appointed: 18 May 2018

Resigned: 12 February 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Exova Group (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Exova (Uk) Limited that entered Newbridge as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Exova Group (Uk) Limited

3rd Floor Davidson Building, 5 Southampton Street, London, England, WC2E 7HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 02463815
Notified on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exova (Uk) Limited

Lochend Industrial Estate Queen Anne Drive, Newbridge, Midlothian, EH28 8LP

Legal authority United Kingdom (Scotland)
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Midlothian, United Kingdom
Registration number Sc070429
Notified on 18 May 2018
Ceased on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search