Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED (10985351)

ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED (10985351) is an active UK company. incorporated on 27 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED has been registered for 8 years.

Company Number
10985351
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED

ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED is an active company incorporated on 27 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10985351

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ARCH SCIENCES GROUP LIMITED
From: 22 May 2020To: 1 September 2022
LCP HOLDCO LIMITED
From: 27 September 2017To: 22 May 2020
Contact
Address

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

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 20 July 2021To: 1 October 2021
Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom
From: 27 September 2017To: 20 July 2021
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Jan 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Owner Exit
Dec 18
Share Buyback
Mar 21
Share Buyback
Mar 21
Funding Round
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Funding Round
Jul 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
13
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Resolution
1 October 2022
RESOLUTIONSResolutions
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 March 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Resolution
22 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 December 2018
RESOLUTIONSResolutions
Resolution
7 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
14 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Incorporation Company
27 September 2017
NEWINCIncorporation