- Company Overview for ELEMENT SIX (UK) LIMITED. (01050981)
- Filing history for ELEMENT SIX (UK) LIMITED. (01050981)
- People for ELEMENT SIX (UK) LIMITED. (01050981)
- More for ELEMENT SIX (UK) LIMITED. (01050981)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2019 | AP01 | Appointment of Mr Neill William Hunt as a director on 27 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Karl Georg Hildebrand as a director on 27 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | AP03 | Appointment of Ms Yvonne Shave as a secretary on 1 May 2018 | |
10 May 2018 | TM02 | Termination of appointment of Stuart Paul Huntley as a secretary on 30 April 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | PSC02 | Notification of Element Six Abrasives Holdings Limited as a person with significant control on 3 April 2017 | |
02 Aug 2017 | PSC07 | Cessation of Umicore S.A. as a person with significant control on 3 April 2017 | |
02 Aug 2017 | PSC07 | Cessation of Anglo American Diamond Holdings Limited as a person with significant control on 3 April 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Walter Friedrich Hühn on 3 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Steven Edward Coe as a director on 30 September 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | AP01 | Appointment of Mr Andrew Guthrie as a director on 11 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mrs Victoria Matthews as a director on 1 July 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Rutger Albert Helbing as a director on 31 March 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Craig Williamson as a secretary on 1 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AD02 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Access Self Storage Camberley Unit 2 Trafalgar Way Yorktown Industrial Estate Camberley Surrey GU15 3BD | |
08 Jan 2016 | AP03 | Appointment of Mr Stuart Paul Huntley as a secretary on 1 January 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | CH01 | Director's details changed for Mr Rutger Albert Helbing on 25 February 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR England to Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR on 25 March 2015 |