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.
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 | : |
|
Registered Address | : | Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Charterhouse Street, London, England, EC1N 6RA | Corporate Secretary | 01 July 2023 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 24 March 2022 | Active |
Element Six Ltd, Shannon Airport, Shannon, Ireland, | Director | 07 April 2017 | Active |
9, Rue Sainte Zithe, Luxembourg, Luxembourg, L-2763 | Secretary | 01 May 2011 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Secretary | 01 January 2016 | Active |
3 Udimore, Burleigh Road, Ascot, SL5 8ES | Secretary | 12 July 1994 | Active |
Element Six Uk Ltd, 20 Carlton House Terrace, London, England, SW1Y 5AN | Secretary | 01 May 2018 | Active |
48, Rue De Bragance, Luxembourg, Luxembourg, L-1255 | Secretary | 19 July 2013 | Active |
Suite A, 1st, Floor, Midas House 62 Goldsworth Road, Working, England, GU21 6LQ | Corporate Secretary | 25 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 July 1994 | Active |
Lime Trees, 16 Prior Croft Close, Camberley, GU15 1DE | Director | 11 November 2005 | Active |
Manusmore, Clarecastle, Ireland, IRISH | Director | 04 August 2000 | Active |
20 Morlais, Emmer Green, Reading, RG4 8PQ | Director | 18 February 2000 | Active |
91 East Avenue, Athol, Sandton 2196, South Africa, | Director | 12 July 1994 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR | Director | 11 November 2005 | Active |
7 Caldwell Road, Windlesham, GU20 6JJ | Director | 18 February 2000 | Active |
48 Coral Tree Crescent, Fourways Gardens Fourways, Sandron Toss, South Africa, | Director | 12 July 1994 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 11 July 2016 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR | Director | 25 February 2015 | Active |
291-293, Hanover Landstr., Frankfurt, Germany, D-63014 | Director | 30 March 2011 | Active |
3rd Floor Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 17 September 2010 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR | Director | 13 October 2008 | Active |
46b Albany Road, Fleet, GU13 9PT | Director | 12 July 1994 | Active |
The Mews, Clonroad, Ennis, Ireland, IRISH | Director | 12 July 1994 | Active |
Kastanienallee 11, D 51427, Bergisch Gladbach, Germany, | Director | 12 July 1994 | Active |
Element Six Limited, Kings Ride Park, Ascot, United Kingdom, SL5 8BP | Director | 11 July 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.