ELEMENTIS US LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 NewStatement of capital on 2025-08-05

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 New

View Document

10/04/2510 April 2025 Appointment of Mrs Charlotte Allin as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Anna Lawrence as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Anna Lawrence as a secretary on 2025-04-01

View Document

10/04/2510 April 2025 Appointment of Mrs Charlotte Allin as a secretary on 2025-04-01

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/11/2217 November 2022 Secretary's details changed for Ms Anna Lawrence on 2022-11-14

View Document

17/11/2217 November 2022 Director's details changed for Miss Anna Lawrence on 2022-11-14

View Document

17/11/2217 November 2022 Director's details changed for Mr Ralph Rex Hewins on 2022-11-14

View Document

16/11/2216 November 2022 Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 2022-11-16

View Document

16/11/2216 November 2022 Change of details for Elementis Overseas Investments Limited as a person with significant control on 2022-11-14

View Document

09/05/229 May 2022 Appointment of Ms Anna Lawrence as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Ms Anna Lawrence as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Laura Ann Maria Higgins as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Laura Ann Maria Higgins as a secretary on 2022-04-30

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Gilbert as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Aaron John Dine as a director on 2022-04-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

23/09/1923 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

23/09/1923 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

23/09/1923 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS LAURA ANN MARIA HIGGINS

View Document

16/01/1916 January 2019 SECRETARY APPOINTED LAURA ANN MARIA HIGGINS

View Document

07/09/187 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/09/187 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/09/187 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR WAI WONG

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY WAI WONG

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILBERT

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR RALPH REX HEWINS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLORSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SERGEANT

View Document

02/12/152 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Registered office address changed from , 10 Albemarle Street, London, W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2015-11-02

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 10 ALBEMARLE STREET LONDON W1S 4HH

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 27/11/14 STATEMENT OF CAPITAL USD 359000001

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY APPOINTED WAI CHUNG WONG

View Document

09/07/129 July 2012 23/05/12 STATEMENT OF CAPITAL USD 359000001

View Document

09/07/129 July 2012 DIRECTOR APPOINTED JAMES JOHN HOLROYD SERGEANT

View Document

09/07/129 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

06/07/126 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company