This company is commonly known as Element Six (uk) Limited.. The company was founded 52 years ago and was given the registration number 01050981. 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 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | ELEMENT SIX (UK) LIMITED. |
---|---|---|
Company Number | : | 01050981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1972 |
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 | 10 July 2023 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 07 February 2022 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, England, OX11 0QR | Director | 25 February 2015 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 13 April 2022 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 11 November 2023 | Active |
9, Rue Sainte Zithe, Luxembourg, Luxembourg, L-2763 | Secretary | 01 May 2011 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0QR | Secretary | 01 January 2016 | Active |
24 Rue Joseph Girard, Carouge, Switzerland, FOREIGN | Secretary | - | Active |
Element Six Uk Ltd, 20 Carlton House Terrace, London, England, SW1Y 5AN | Secretary | 01 May 2018 | Active |
30 Old Station Way, Wooburn Green, High Wycombe, HP10 0HZ | Secretary | 21 January 1993 | Active |
48, Rue De Bragance, Luxembourg, Luxembourg, L-1255 | Secretary | 23 August 2013 | Active |
Midas House, Suite A, 1st Floor, 62 Goldsworth Road, Working, England, GU21 6LQ | Corporate Secretary | 01 August 2003 | Active |
Manusmore, Clarecastle, Ireland, IRISH | Director | 15 November 2001 | Active |
Element Six Limited, Shannon Airport, Shannon, Ireland, | Director | 21 November 2008 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Campus, Didcot, United Kingdom, | Director | 15 March 2013 | Active |
7 Caldwell Road, Windlesham, GU20 6JJ | Director | 15 November 2001 | Active |
9 Avenue Bertrand, Geneva, Switzerland, FOREIGN | Director | - | Active |
30 Chemin De Murcie, Geneva, Switzerland, FOREIGN | Director | - | 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 |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 27 March 2019 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 27 March 2019 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 09 February 2009 | Active |
42 Rue Maunoir, 1207 Geneva, Switzerland, | Director | 21 January 1993 | Active |
Element Six Limited, 3rd Floor Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 16 December 2010 | Active |
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR | Director | 01 July 2016 | Active |
Farm Middelpunt, Nigel 1491, South Africa, | Director | 01 January 2006 | Active |
23 Chemin De Pont-Bread, Versoix, Switzerland, | Director | - | Active |
Element Six Ltd, Shannon Airport, Shannon, Ireland, | Director | 13 September 2012 | Active |
The Mews, Clonroad, Ennis, Ireland, IRISH | Director | 15 November 2001 | Active |
30 Old Station Way, Wooburn Green, High Wycombe, HP10 0HZ | Director | - | Active |
Element Six Gmbh, Hanauer Landstrasse 291-293, Frankfurt, Germany, D-60314 | Director | 15 November 2001 | Active |
Element Six Abrasives 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 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 | : |
|
Umicore S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 31, Rue Du Marais, 1000 Brussels, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | 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 |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.