- 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) |
---|---|---|---|
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 | |
03 Mar 2015 | AP01 | Appointment of Ms Siobhan Duffy as a director on 25 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Rutger Albert Helbing as a director on 25 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Daniel Patrick Coady as a director on 25 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Daniel Patrick Coady as a director on 25 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Oct 2014 | 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 31 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from , Fermi Avenue Harwell Oxford, Didcot, Oxfordshire, OX11 0QR, England to Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR on 25 July 2014 | |
21 Jul 2014 | 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 21 July 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from , 3Rd Floor Building 4, Chiswick Park 566 Chiswick High Road, London, W4 5YE to Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR on 27 June 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Jan 2014 | AP03 | Appointment of Mr Craig Williamson as a secretary | |
09 Jan 2014 | TM02 | Termination of appointment of Lynsey Blair as a secretary | |
04 Jan 2014 | MISC | Section 519 | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | AD01 | Registered office address changed from , 3Rd Floor Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom on 3 May 2013 | |
16 Apr 2013 | AP01 | Appointment of Dr Steven Edward Coe as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Carmel Sexton as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Cyrus Jilla as a director | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Sep 2012 | AP01 | Appointment of Carmel Sexton as a director | |
15 May 2012 | TM01 | Termination of appointment of Hans Westermann as a director | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |