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)
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
  • GBP 175,000
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
  • GBP 175,000
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
10 Jan 2012 CH01 Director's details changed for Walter Friedrich Huhn on 31 December 2011