UKBizDB.co.uk

ELEMENT SIX TECHNOLOGIES LIMITED

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

This company is commonly known as Element Six Technologies Limited. The company was founded 11 years ago and was given the registration number 08206603. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:ELEMENT SIX TECHNOLOGIES LIMITED
Company Number:08206603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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

Director03 December 2020Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director15 April 2022Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director01 July 2016Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director03 December 2020Active
9, Rue Sainte Zithe, Luxembourg, Luxembourg, L22763

Secretary07 September 2012Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Secretary01 January 2016Active
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
Element Six Limited, King's Ride Park, Ascot, United Kingdom, SL5 8PP

Director07 September 2012Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director01 July 2016Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

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

Director07 September 2012Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR

Director29 May 2015Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR

Director29 May 2015Active
Element Six Limited, King's Ride Park, Ascot, United Kingdom, SL5 8PP

Director07 September 2012Active
Element Six Limited, King's Ride Park, Ascot, United Kingdom, SL5 8PP

Director07 September 2012Active
Element Six Limited, King's Ride Park, Ascot, United Kingdom, SL5 8PP

Director07 September 2012Active

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 Holdings 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Capital

Capital allotment shares.

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
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.