About

Registered Number: 10998726
Date of Incorporation: 05/10/2017 (6 years and 8 months ago)
Company Status: Administration
Registered Address: Mercer & Hole, 21 Lombard Street, London, EC3V 9AH

 

Elemental Financial Holdings Ltd was registered on 05 October 2017 and are based in London. This business has 4 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURGEOIS, Frederic Le 05 October 2017 13 December 2019 1
JONES, Richard Philip 11 March 2019 28 March 2019 1
NEUSCHATZ, Kevin Alan 05 October 2017 11 February 2020 1
SIMOES, Christiano Arnhold 02 January 2019 24 January 2020 1

Filing History

Document Type Date
AM02 - N/A 27 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AD01 - Change of registered office address 19 February 2020
AM01 - N/A 14 February 2020
TM02 - Termination of appointment of secretary 30 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 18 December 2019
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 12 September 2019
TM01 - Termination of appointment of director 13 August 2019
AA01 - Change of accounting reference date 02 July 2019
CH01 - Change of particulars for director 01 May 2019
PSC07 - N/A 25 April 2019
PSC02 - N/A 25 April 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 15 January 2019
AP04 - Appointment of corporate secretary 14 January 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 04 October 2018
PSC04 - N/A 18 September 2018
RESOLUTIONS - N/A 20 August 2018
SH01 - Return of Allotment of shares 17 August 2018
RESOLUTIONS - N/A 18 June 2018
SH01 - Return of Allotment of shares 08 June 2018
PSC01 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
NEWINC - New incorporation documents 05 October 2017
AD01 - Change of registered office address 05 October 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.