Element Six (UK) Limited. DIDCOT


Element Six (UK) started in year 1972 as Private Limited Company with registration number 01050981. The Element Six (UK) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Didcot at Global Innovation Centre, Fermi Avenue. Postal code: OX11 0QR. Since October 1, 2002 Element Six (UK) Limited. is no longer carrying the name Diamondeurop(u.k.).

The company has 5 directors, namely Emma W., Erica L. and Jacobus D. and others. Of them, Siobhan D. has been with the company the longest, being appointed on 25 February 2015 and Emma W. has been with the company for the least time - from 11 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Element Six (UK) Limited. Address / Contact

Office Address Global Innovation Centre, Fermi Avenue
Office Address2 Harwell Oxford
Town Didcot
Post code OX11 0QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050981
Date of Incorporation Fri, 21st Apr 1972
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Emma W.

Position: Director

Appointed: 11 November 2023

De Beers Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 10 July 2023

Erica L.

Position: Director

Appointed: 13 April 2022

Jacobus D.

Position: Director

Appointed: 07 February 2022

Karl H.

Position: Director

Appointed: 27 March 2019

Siobhan D.

Position: Director

Appointed: 25 February 2015

Neill H.

Position: Director

Appointed: 27 March 2019

Resigned: 20 December 2019

Yvonne S.

Position: Secretary

Appointed: 01 May 2018

Resigned: 06 July 2023

Andrew G.

Position: Director

Appointed: 11 July 2016

Resigned: 12 October 2021

Victoria M.

Position: Director

Appointed: 01 July 2016

Resigned: 28 July 2023

Stuart H.

Position: Secretary

Appointed: 01 January 2016

Resigned: 30 April 2018

Rutger H.

Position: Director

Appointed: 25 February 2015

Resigned: 31 March 2016

Craig W.

Position: Secretary

Appointed: 23 August 2013

Resigned: 01 January 2016

Steven C.

Position: Director

Appointed: 15 March 2013

Resigned: 30 September 2016

Carmel S.

Position: Director

Appointed: 13 September 2012

Resigned: 15 March 2013

Lynsey B.

Position: Secretary

Appointed: 01 May 2011

Resigned: 23 August 2013

Cyrus J.

Position: Director

Appointed: 16 December 2010

Resigned: 08 March 2013

Walter H.

Position: Director

Appointed: 09 February 2009

Resigned: 31 January 2023

Daniel C.

Position: Director

Appointed: 21 November 2008

Resigned: 25 February 2015

Pieter P.

Position: Director

Appointed: 01 January 2006

Resigned: 21 November 2008

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 August 2003

Resigned: 01 May 2011

Pieter D.

Position: Director

Appointed: 15 November 2001

Resigned: 01 January 2006

Thomas S.

Position: Director

Appointed: 15 November 2001

Resigned: 21 November 2008

Hans W.

Position: Director

Appointed: 15 November 2001

Resigned: 31 December 2011

Edward B.

Position: Director

Appointed: 15 November 2001

Resigned: 01 January 2006

Keith U.

Position: Secretary

Appointed: 21 January 1993

Resigned: 01 August 2003

Roger J.

Position: Director

Appointed: 21 January 1993

Resigned: 21 November 2008

Keith U.

Position: Director

Appointed: 12 January 1992

Resigned: 16 May 2003

Andrew M.

Position: Secretary

Appointed: 12 January 1992

Resigned: 21 January 1993

Claude R.

Position: Director

Appointed: 12 January 1992

Resigned: 15 November 2001

Lucien E.

Position: Director

Appointed: 12 January 1992

Resigned: 21 January 1993

Marcel E.

Position: Director

Appointed: 12 January 1992

Resigned: 21 January 1993

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Element Six Abrasives Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Anglo American Diamond Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Umicore S.a., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a societe anonyme", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Element Six Abrasives Holdings Limited

17 Charterhouse Street, London, EC1N 6RA, England

Legal authority Companies Act 2014
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 7359523
Notified on 3 April 2017
Nature of control: 75,01-100% shares

Anglo American Diamond Holdings Limited

20 Carlton House Terrace, London, SW1Y 5AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08004961
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Umicore S.A.

31 Rue Du Marais, 1000 Brussels, Belgium

Legal authority Belgium Company Law
Legal form Societe Anonyme
Country registered Belgium
Place registered Crossroads Bank For Enterprises
Registration number 0401.574.852
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Diamondeurop(u.k.) October 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, June 2023
Free Download (33 pages)

Company search

Advertisements