UKBizDB.co.uk

ELEMENT SIX (UK) LIMITED.

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

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 Secretary10 July 2023Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director07 February 2022Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, England, OX11 0QR

Director25 February 2015Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director13 April 2022Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director11 November 2023Active
9, Rue Sainte Zithe, Luxembourg, Luxembourg, L-2763

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

Secretary01 January 2016Active
24 Rue Joseph Girard, Carouge, Switzerland, FOREIGN

Secretary-Active
Element Six Uk Ltd, 20 Carlton House Terrace, London, England, SW1Y 5AN

Secretary01 May 2018Active
30 Old Station Way, Wooburn Green, High Wycombe, HP10 0HZ

Secretary21 January 1993Active
48, Rue De Bragance, Luxembourg, Luxembourg, L-1255

Secretary23 August 2013Active
Midas House, Suite A, 1st Floor, 62 Goldsworth Road, Working, England, GU21 6LQ

Corporate Secretary01 August 2003Active
Manusmore, Clarecastle, Ireland, IRISH

Director15 November 2001Active
Element Six Limited, Shannon Airport, Shannon, Ireland,

Director21 November 2008Active
Global Innovation Centre, Fermi Avenue, Harwell Campus, Didcot, United Kingdom,

Director15 March 2013Active
7 Caldwell Road, Windlesham, GU20 6JJ

Director15 November 2001Active
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

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

Director25 February 2015Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director27 March 2019Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director27 March 2019Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director09 February 2009Active
42 Rue Maunoir, 1207 Geneva, Switzerland,

Director21 January 1993Active
Element Six Limited, 3rd Floor Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director16 December 2010Active
Global Innovation Centre, Fermi Avenue, Harwell Oxford, Didcot, OX11 0QR

Director01 July 2016Active
Farm Middelpunt, Nigel 1491, South Africa,

Director01 January 2006Active
23 Chemin De Pont-Bread, Versoix, Switzerland,

Director-Active
Element Six Ltd, Shannon Airport, Shannon, Ireland,

Director13 September 2012Active
The Mews, Clonroad, Ennis, Ireland, IRISH

Director15 November 2001Active
30 Old Station Way, Wooburn Green, High Wycombe, HP10 0HZ

Director-Active
Element Six Gmbh, Hanauer Landstrasse 291-293, Frankfurt, Germany, D-60314

Director15 November 2001Active

People with Significant Control

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:
  • 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 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint corporate secretary company with name date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-30Confirmation 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
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.