Company NameESAB Holdings Limited
Company StatusActive
Company Number01687590
CategoryPrivate Limited Company
Incorporation Date17 December 1982(41 years, 4 months ago)
Previous NamesESAB Holdings Limited and ESAB Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(38 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(39 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameSarah Elizabeth Disley-Adkins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(41 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Peter Gerald Dodd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Secretary NameMr Roderick Macleod
NationalityBritish
StatusResigned
Appointed25 October 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Secretary NameDavid John Armstrong Gibson
NationalityBritish
StatusResigned
Appointed07 February 1994(11 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 14 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameDavid John Armstrong Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NamePaul Bengt Egon Karlsson
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1995(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 1998)
RoleCo Director
Correspondence AddressC/O Esab Ab Box 8004
Gothenburg S 402 77
Sweden
Foreign
Director NameLars-Erik Andersson
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1995(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 October 1995)
RoleCo Director
Correspondence AddressC/O Esab Ab Box 8004
Gothenburg S 402 77
Sweden
Foreign
Director NameLars-Erik Anders Backman
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1995(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleCo Director
Correspondence AddressBilldals Almvag 5
42738 Billdall
Sweden
Foreign
Director NameRaymond C Hoglund
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1998(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2001)
RoleExecutive
Correspondence Address3195 Cypress Pond Pass
Duluth
Ga 30097
United States
Director NameRonald Ingmar Gustafsson
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed28 January 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressFogelmarksvagen 27
Vastra Frolunda
42167
Sweden
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed13 September 2002(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameMrs Deborah Ann Ives
NationalityBritish
StatusResigned
Appointed14 July 2004(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2006)
RoleLawyer
Correspondence AddressStoke Gate
West End Lane
Stoke Poges
Buckinghamshire
SL2 4LZ
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Secretary NameJohn Stansbury
NationalityBritish
StatusResigned
Appointed28 April 2006(23 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2006)
RoleCompany Director
Correspondence Address1 Claver Drive
Ascot
Berkshire
SL5 7JU
Secretary NameDr Walter Joe Thomas
NationalityBritish
StatusResigned
Appointed02 October 2006(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage 1
Wey Lane
Chesham
Buckinghamshire
HP5 1JH
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed13 November 2006(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Director NameMr Anthony James Edkins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(24 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2007)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address149 Tooting Bec Road
London
SW17 8BW
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 October 2008(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NamePaul Stebbings
NationalityBritish
StatusResigned
Appointed22 January 2009(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Mogamad Nazmie Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed11 May 2009(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMelanie Duhig
NationalityBritish
StatusResigned
Appointed16 July 2010(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameJonathan David Burton
StatusResigned
Appointed31 December 2010(28 years after company formation)
Appointment Duration1 year (resigned 12 January 2012)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Brendan James Colgan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 January 2012)
RoleCeo - Esab Na
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(29 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(29 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameKevin Francis Atkins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(32 years, 1 month after company formation)
Appointment Duration9 years (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Christopher Michael Hix
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2017(34 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Christopher Michael Hix
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2021(38 years, 4 months after company formation)
Appointment Duration10 months (resigned 14 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(31 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteesabholdingslimited.com/global/en/
Telephone020 70926200
Telephone regionLondon

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46.6m at £1Cast LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,819,000
Net Worth£327,474,000
Cash£164,000
Current Liabilities£353,140,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

15 August 2012Delivered on: 24 August 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the collateral; collateral means the shares the new shares and the pledgor's present and future rights see image for full details.
Fully Satisfied
14 May 2012Delivered on: 18 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being the shares, the related rights and the proceeds see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 October 1985Delivered on: 30 October 1985
Satisfied on: 9 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company with the bank.
Fully Satisfied
23 October 1984Delivered on: 31 October 1984
Satisfied on: 9 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any sum or sums of the time being standing to the credit of any present & future account of the company.
Fully Satisfied
16 August 1983Delivered on: 18 August 1983
Satisfied on: 9 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied

Filing History

20 February 2024Termination of appointment of Kevin Francis Atkins as a director on 20 February 2024 (1 page)
20 February 2024Appointment of Sarah Elizabeth Disley-Adkins as a director on 20 February 2024 (2 pages)
31 October 2023Full accounts made up to 31 December 2022 (29 pages)
26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
11 November 2022Director's details changed for Kevin Francis Atkins on 1 November 2022 (2 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 October 2022Full accounts made up to 31 December 2021 (29 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Christopher Michael Hix as a director on 14 February 2022 (1 page)
3 November 2021Full accounts made up to 31 December 2020 (27 pages)
2 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
13 October 2021Change of details for Cast Limited as a person with significant control on 29 September 2021 (2 pages)
20 September 2021Appointment of Mr Christopher Michael Hix as a director on 19 April 2021 (2 pages)
20 September 2021Appointment of Mr Daniel Alexis Pryor as a director on 19 April 2021 (2 pages)
5 July 2021Termination of appointment of Christopher Michael Hix as a director on 19 April 2021 (1 page)
2 July 2021Termination of appointment of Daniel Alexis Pryor as a director on 19 April 2021 (1 page)
2 July 2021Appointment of Mr Kevin Johnson as a director on 19 April 2021 (2 pages)
19 December 2020Full accounts made up to 31 December 2019 (28 pages)
6 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
26 February 2019Full accounts made up to 31 December 2017 (23 pages)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
15 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (23 pages)
8 August 2017Full accounts made up to 31 December 2016 (23 pages)
25 May 2017Termination of appointment of a director (1 page)
25 May 2017Termination of appointment of a director (1 page)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
13 January 2017Appointment of David Keith Wells as a director on 2 January 2017 (2 pages)
13 January 2017Appointment of Mr Christopher Michael Hix as a director on 2 January 2017 (2 pages)
13 January 2017Appointment of Mr Christopher Michael Hix as a director on 2 January 2017 (2 pages)
13 January 2017Appointment of David Keith Wells as a director on 2 January 2017 (2 pages)
12 January 2017Termination of appointment of Charles Scott Brannan as a director on 2 January 2017 (1 page)
12 January 2017Termination of appointment of Charles Scott Brannan as a director on 2 January 2017 (1 page)
26 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
16 September 2016Statement by Directors (4 pages)
16 September 2016Statement of capital on 16 September 2016
  • GBP 46,638,661
(3 pages)
16 September 2016Solvency Statement dated 06/09/16 (4 pages)
16 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 06/09/2016
(3 pages)
16 September 2016Statement by Directors (4 pages)
16 September 2016Statement of capital on 16 September 2016
  • GBP 46,638,661
(3 pages)
16 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 06/09/2016
(3 pages)
16 September 2016Solvency Statement dated 06/09/16 (4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 46,638,661
(10 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 46,638,661
(10 pages)
15 June 2015Full accounts made up to 31 December 2014 (23 pages)
15 June 2015Full accounts made up to 31 December 2014 (23 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 February 2015Appointment of Kevin Francis Atkins as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Kevin Francis Atkins as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Kevin Francis Atkins as a director on 2 February 2015 (2 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
1 December 2014Full accounts made up to 31 December 2013 (24 pages)
1 December 2014Full accounts made up to 31 December 2013 (24 pages)
21 November 2014Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 46,638,661
(11 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 46,638,661
(11 pages)
20 October 2014Director's details changed for Mr Daniel Alexis Pryor on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Daniel Alexis Pryor on 20 October 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 April 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 April 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 April 2014 (2 pages)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 October 2012 (21 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 October 2012 (21 pages)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 46,638,661
(9 pages)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 46,638,661
(9 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
13 May 2013Appointment of Mr Thomas Murray as a director on 5 April 2013 (2 pages)
13 May 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (7 pages)
13 May 2013Appointment of Mr Thomas Murray as a director on 5 April 2013 (2 pages)
13 May 2013Appointment of Mr Thomas Murray as a director on 5 April 2013 (2 pages)
13 May 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (7 pages)
9 April 2013Appointment of Mr Robin Hurst Clark as a director on 5 April 2013 (2 pages)
9 April 2013Appointment of Mr Robin Hurst Clark as a director on 5 April 2013 (2 pages)
9 April 2013Appointment of Mr Robin Hurst Clark as a director on 5 April 2013 (2 pages)
2 April 2013Termination of appointment of Andrew James Stockwell as a director on 31 March 2013 (1 page)
2 April 2013Termination of appointment of Andrew James Stockwell as a director on 31 March 2013 (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (6 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (6 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
7 December 2012Termination of appointment of David John Egan as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of David John Egan as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of David John Egan as a director on 7 December 2012 (1 page)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH January 2014.
(10 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH January 2014.
(10 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages)
9 July 2012Resolutions
  • RES13 ‐ Re original secured credit documents and additional further secured credit documents 13/06/2012 13/06/2012
(4 pages)
9 July 2012Resolutions
  • RES13 ‐ Re original secured credit documents and additional further secured credit documents 13/06/2012 13/06/2012
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 646,638,661
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 646,638,661
(4 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(8 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(8 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (22 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages)
15 March 2012Statement of capital on 15 March 2012
  • GBP 46,638,660.00
(4 pages)
15 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 March 2012Solvency statement dated 15/03/12 (4 pages)
15 March 2012Statement of capital on 15 March 2012
  • GBP 46,638,660.00
(4 pages)
15 March 2012Statement by directors (4 pages)
15 March 2012Solvency statement dated 15/03/12 (4 pages)
15 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 March 2012Statement by directors (4 pages)
9 March 2012Appointment of Mark Paul Lehman as a director on 5 March 2012 (2 pages)
9 March 2012Appointment of Mark Paul Lehman as a director on 5 March 2012 (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director on 5 March 2012 (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director on 5 March 2012 (2 pages)
9 March 2012Appointment of Mark Paul Lehman as a director on 5 March 2012 (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director on 5 March 2012 (2 pages)
7 March 2012Termination of appointment of Clayton Huston Kiefaber as a director on 5 March 2012 (1 page)
7 March 2012Termination of appointment of Clayton Huston Kiefaber as a director on 5 March 2012 (1 page)
7 March 2012Termination of appointment of Clayton Huston Kiefaber as a director on 5 March 2012 (1 page)
24 January 2012Termination of appointment of Brendan James Colgan as a director on 12 January 2012 (1 page)
24 January 2012Termination of appointment of Brendan James Colgan as a director on 12 January 2012 (1 page)
24 January 2012Termination of appointment of Jonathan David Burton as a secretary on 12 January 2012 (1 page)
24 January 2012Termination of appointment of Jonathan David Burton as a secretary on 12 January 2012 (1 page)
20 January 2012Termination of appointment of James Richard Deeley as a director on 17 January 2012 (1 page)
20 January 2012Termination of appointment of James Richard Deeley as a director on 17 January 2012 (1 page)
13 January 2012Appointment of Mr Daniel Alexis Pryor as a director on 13 January 2012 (2 pages)
13 January 2012Appointment of Mr Charles Scott Brannan as a director on 13 January 2012 (2 pages)
13 January 2012Appointment of Mr Charles Scott Brannan as a director on 13 January 2012 (2 pages)
13 January 2012Appointment of Mr Clayton Huston Kiefaber as a director on 13 January 2012 (2 pages)
13 January 2012Appointment of Mr Daniel Alexis Pryor as a director on 13 January 2012 (2 pages)
13 January 2012Appointment of Ms Anne Lynne Puckett as a director on 13 January 2012 (2 pages)
13 January 2012Appointment of Mr Clayton Huston Kiefaber as a director on 13 January 2012 (2 pages)
13 January 2012Appointment of Ms Anne Lynne Puckett as a director on 13 January 2012 (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
21 July 2011Appointment of Mr Brendan James Colgan as a director (2 pages)
21 July 2011Appointment of Mr Brendan James Colgan as a director (2 pages)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
13 June 2011Termination of appointment of Morven Gow as a secretary (1 page)
13 June 2011Termination of appointment of Morven Gow as a secretary (1 page)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2011Appointment of Jonathan David Burton as a secretary (2 pages)
1 February 2011Appointment of Jonathan David Burton as a secretary (2 pages)
25 January 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
25 January 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
10 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
19 October 2010Purchase of own shares. (3 pages)
19 October 2010Cancellation of shares. Statement of capital on 19 October 2010
  • GBP 1,040,179,540
(5 pages)
19 October 2010Purchase of own shares. (3 pages)
19 October 2010Cancellation of shares. Statement of capital on 19 October 2010
  • GBP 1,040,179,540
(5 pages)
6 September 2010Directors statement and auditors report. Out of capital (3 pages)
6 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2010Directors statement and auditors report. Out of capital (3 pages)
6 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
3 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
7 June 2010Full accounts made up to 31 December 2009 (25 pages)
7 June 2010Full accounts made up to 31 December 2009 (25 pages)
4 March 2010Termination of appointment of Peter Dodd as a director (1 page)
4 March 2010Termination of appointment of Ian Muir as a director (1 page)
4 March 2010Termination of appointment of Peter Dodd as a director (1 page)
4 March 2010Termination of appointment of Ian Muir as a director (1 page)
4 March 2010Termination of appointment of Mogamad Adams as a director (1 page)
4 March 2010Termination of appointment of Mogamad Adams as a director (1 page)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mogamad Nazmie Adams on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Egan on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Egan on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Ian Muir on 1 October 2009 (1 page)
21 December 2009Director's details changed for Ian Muir on 1 October 2009 (1 page)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Ian Muir on 1 October 2009 (1 page)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Egan on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mogamad Nazmie Adams on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mogamad Nazmie Adams on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
19 August 2009Director's change of particulars / mogamad adams / 11/05/2009 (1 page)
19 August 2009Director's change of particulars / mogamad adams / 11/05/2009 (1 page)
21 May 2009Director appointed james richard deeley (4 pages)
21 May 2009Director appointed james richard deeley (4 pages)
21 May 2009Director appointed michael george foster (3 pages)
21 May 2009Director appointed michael george foster (3 pages)
19 May 2009Director appointed mogamad nazmie adams (1 page)
19 May 2009Director appointed mogamad nazmie adams (1 page)
18 May 2009Appointment terminated director jonathan templeman (1 page)
18 May 2009Appointment terminated director jonathan templeman (1 page)
13 March 2009Full accounts made up to 31 December 2008 (24 pages)
13 March 2009Full accounts made up to 31 December 2008 (24 pages)
9 March 2009Director appointed ian muir logged form (1 page)
9 March 2009Director appointed david john egan logged form (1 page)
9 March 2009Director appointed david john egan logged form (1 page)
9 March 2009Director appointed ian muir logged form (1 page)
6 February 2009Secretary appointed paul stebbings (1 page)
6 February 2009Secretary appointed paul stebbings (1 page)
23 December 2008Appointment terminated secretary walter thomas (1 page)
23 December 2008Appointment terminated secretary walter thomas (1 page)
28 October 2008Return made up to 22/10/08; full list of members (5 pages)
28 October 2008Return made up to 22/10/08; full list of members (5 pages)
22 October 2008Secretary appointed morven gow (2 pages)
22 October 2008Appointment terminated secretary nicholas giles (1 page)
22 October 2008Appointment terminated secretary nicholas giles (1 page)
22 October 2008Secretary appointed morven gow (2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2008Gbp nc 646638660/1686818200\12/08/08 (1 page)
2 September 2008Ad 12/08/08\gbp si 1040179540@1=1040179540\gbp ic 646638660/1686818200\ (2 pages)
2 September 2008Gbp nc 646638660/1686818200\12/08/08 (1 page)
2 September 2008Ad 12/08/08\gbp si 1040179540@1=1040179540\gbp ic 646638660/1686818200\ (2 pages)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
20 August 2008Director appointed ian muir (2 pages)
20 August 2008Director appointed david john egan (2 pages)
20 August 2008Director appointed david john egan (2 pages)
20 August 2008Director appointed ian muir (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 322 high holborn london WC1V 7PB (1 page)
16 April 2008Registered office changed on 16/04/2008 from 322 high holborn london WC1V 7PB (1 page)
28 March 2008Registered office changed on 28/03/2008 from 50 curzon street london W1J 7UW (1 page)
28 March 2008Registered office changed on 28/03/2008 from 50 curzon street london W1J 7UW (1 page)
13 March 2008Full accounts made up to 31 December 2007 (21 pages)
13 March 2008Full accounts made up to 31 December 2007 (21 pages)
7 February 2008Return made up to 22/10/07; full list of members (7 pages)
7 February 2008Return made up to 22/10/07; full list of members (7 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2007£ nc 446639210/646638660 29/06/07 (1 page)
21 July 2007Ad 29/06/07--------- £ si 199999450@1=199999450 £ ic 446639210/646638660 (2 pages)
21 July 2007£ nc 446639210/646638660 29/06/07 (1 page)
21 July 2007Ad 29/06/07--------- £ si 199999450@1=199999450 £ ic 446639210/646638660 (2 pages)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (20 pages)
21 March 2007Full accounts made up to 31 December 2006 (20 pages)
15 December 2006Ad 04/12/06--------- £ si 31500000@1=31500000 £ ic 415139210/446639210 (2 pages)
15 December 2006Nc inc already adjusted 04/12/06 (1 page)
15 December 2006Ad 04/12/06--------- £ si 31500000@1=31500000 £ ic 415139210/446639210 (2 pages)
15 December 2006Nc inc already adjusted 04/12/06 (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Return made up to 22/10/06; full list of members (7 pages)
8 December 2006Return made up to 22/10/06; full list of members (4 pages)
8 December 2006Return made up to 22/10/06; full list of members (7 pages)
8 December 2006Return made up to 22/10/06; full list of members (4 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
17 November 2006Nc inc already adjusted 03/10/06 (2 pages)
17 November 2006Nc inc already adjusted 03/10/06 (2 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Statement of affairs (7 pages)
13 November 2006Memorandum and Articles of Association (7 pages)
13 November 2006Ad 02/10/06--------- £ si 201000000@1=201000000 £ ic 214139210/415139210 (2 pages)
13 November 2006Statement of affairs (7 pages)
13 November 2006Ad 02/10/06--------- £ si 201000000@1=201000000 £ ic 214139210/415139210 (2 pages)
13 November 2006Memorandum and Articles of Association (7 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2006New secretary appointed (3 pages)
13 October 2006New secretary appointed (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
22 March 2006Full accounts made up to 31 December 2005 (17 pages)
22 March 2006Full accounts made up to 31 December 2005 (17 pages)
17 January 2006Nc inc already adjusted 16/12/05 (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Ad 16/12/05--------- £ si 175000000@1=175000000 £ ic 39139210/214139210 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Ad 16/12/05--------- £ si 175000000@1=175000000 £ ic 39139210/214139210 (2 pages)
17 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2006Nc inc already adjusted 16/12/05 (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
23 November 2005Return made up to 22/10/05; full list of members (7 pages)
23 November 2005Return made up to 22/10/05; full list of members (7 pages)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
2 February 2005£ nc 44511710/40339210 22/12/04 (1 page)
2 February 2005£ nc 44511710/40339210 22/12/04 (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
19 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
19 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (1 page)
12 January 2005Nc inc already adjusted 22/12/04 (1 page)
12 January 2005Resolutions
  • RES13 ‐ Cancel reed shr 22/12/04
(2 pages)
12 January 2005Notice of assignment of name or new name to shares (2 pages)
12 January 2005Memorandum and Articles of Association (14 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2005Memorandum and Articles of Association (14 pages)
12 January 2005Notice of assignment of name or new name to shares (2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2005Nc inc already adjusted 22/12/04 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
21 October 2004Registered office changed on 21/10/04 from: hertford road waltham cross hertfordshire EN8 7RP (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: hertford road waltham cross hertfordshire EN8 7RP (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
5 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2003New director appointed (4 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2003New director appointed (4 pages)
9 August 2003Full accounts made up to 31 December 2002 (15 pages)
9 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
19 September 2002Company name changed esab group LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed esab group LIMITED\certificate issued on 19/09/02 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
5 September 2002Company name changed esab holdings LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed esab holdings LIMITED\certificate issued on 05/09/02 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
23 July 2002Full accounts made up to 31 December 2001 (10 pages)
23 July 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
8 November 2001Return made up to 22/10/01; full list of members (7 pages)
8 November 2001Return made up to 22/10/01; full list of members (7 pages)
12 July 2001Full accounts made up to 31 December 2000 (12 pages)
12 July 2001Full accounts made up to 31 December 2000 (12 pages)
6 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
28 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
10 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1998Return made up to 22/10/96; no change of members; amend (6 pages)
2 November 1998Return made up to 22/10/97; no change of members; amend (6 pages)
2 November 1998Return made up to 22/10/97; no change of members; amend (6 pages)
2 November 1998Return made up to 22/10/96; no change of members; amend (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
12 November 1996Return made up to 22/10/96; no change of members (6 pages)
12 November 1996Return made up to 22/10/96; no change of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 November 1995Return made up to 22/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1995Return made up to 22/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
3 May 1995Statement of affairs (12 pages)
3 May 1995Statement of affairs (12 pages)
3 May 1995Ad 01/12/94--------- £ si 30736610@1 (4 pages)
3 May 1995Ad 01/12/94--------- £ si 30736610@1 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
9 November 1989Full group accounts made up to 31 December 1988 (19 pages)
9 November 1989Full group accounts made up to 31 December 1988 (19 pages)
1 February 1989Full group accounts made up to 31 December 1987 (20 pages)
1 February 1989Full group accounts made up to 31 December 1987 (20 pages)
7 September 1983Articles of association (10 pages)
7 September 1983Articles of association (10 pages)
17 December 1982Certificate of incorporation (1 page)
17 December 1982Certificate of incorporation (1 page)