UKBizDB.co.uk

ELEMENT SIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Element Six Limited. The company was founded 29 years ago and was given the registration number 02946905. The firm's registered office is in DIDCOT. You can find them at Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELEMENT SIX LIMITED
Company Number:02946905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Charterhouse Street, London, England, EC1N 6RA

Corporate Secretary01 July 2023Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director24 March 2022Active
Element Six Ltd, Shannon Airport, Shannon, Ireland,

Director07 April 2017Active
9, Rue Sainte Zithe, Luxembourg, Luxembourg, L-2763

Secretary01 May 2011Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Secretary01 January 2016Active
3 Udimore, Burleigh Road, Ascot, SL5 8ES

Secretary12 July 1994Active
Element Six Uk Ltd, 20 Carlton House Terrace, London, England, SW1Y 5AN

Secretary01 May 2018Active
48, Rue De Bragance, Luxembourg, Luxembourg, L-1255

Secretary19 July 2013Active
Suite A, 1st, Floor, Midas House 62 Goldsworth Road, Working, England, GU21 6LQ

Corporate Secretary25 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 July 1994Active
Lime Trees, 16 Prior Croft Close, Camberley, GU15 1DE

Director11 November 2005Active
Manusmore, Clarecastle, Ireland, IRISH

Director04 August 2000Active
20 Morlais, Emmer Green, Reading, RG4 8PQ

Director18 February 2000Active
91 East Avenue, Athol, Sandton 2196, South Africa,

Director12 July 1994Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR

Director11 November 2005Active
7 Caldwell Road, Windlesham, GU20 6JJ

Director18 February 2000Active
48 Coral Tree Crescent, Fourways Gardens Fourways, Sandron Toss, South Africa,

Director12 July 1994Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director11 July 2016Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR

Director25 February 2015Active
291-293, Hanover Landstr., Frankfurt, Germany, D-63014

Director30 March 2011Active
3rd Floor Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director17 September 2010Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR

Director13 October 2008Active
46b Albany Road, Fleet, GU13 9PT

Director12 July 1994Active
The Mews, Clonroad, Ennis, Ireland, IRISH

Director12 July 1994Active
Kastanienallee 11, D 51427, Bergisch Gladbach, Germany,

Director12 July 1994Active
Element Six Limited, Kings Ride Park, Ascot, United Kingdom, SL5 8BP

Director11 July 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 July 1994Active

People with Significant Control

Element Six Holdings Limited
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:17, Charterhouse Street, London, England, EC1N 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Anglo American Diamond Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Carlton House Terrace, London, England, SW1Y 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Appoint corporate secretary company with name date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.