Advanced company searchLink opens in new window

ELEMENT SIX (UK) LIMITED.

Company number 01050981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 175,000
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
12 Mar 2015 AD01 Registered office address changed from Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR to Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR on 12 March 2015