London
WC1V 7PB
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 April 2021(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Jeffrey Kulka |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tmf Corporate Administration Services Limited 5th 6 St Andrew Street London EC4A 3AE |
Secretary Name | Mr Steven Ward |
---|---|
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmewood Beech Hill Terrace Kendal LA9 4PB |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Thomas Anthony Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Steven Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | David Keith Wells |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | victortechnologies.uk.com |
---|---|
Telephone | 01257 224824 |
Telephone region | Coppull |
Registered Address | 6th Floor 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
10.1m at $1 | Victor Technologies Partnership LLP 100.00% Ordinary |
---|---|
1 at £1 | Victor Technologies Partnership LLP 0.00% Ordinary 1 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2014 | Delivered on: 26 August 2014 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch as Trustee for the Secured Parties Classification: A registered charge Fully Satisfied |
---|
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Amended full accounts made up to 31 December 2019 (18 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 March 2020 | Full accounts made up to 31 December 2018 (18 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
6 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 December 2017 (15 pages) |
10 August 2018 | Appointment of Mr Christopher Edwin Mansell as a director on 31 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Steven Ward as a director on 1 August 2018 (1 page) |
4 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 May 2017 | Termination of appointment of a director (1 page) |
25 May 2017 | Termination of appointment of a director (1 page) |
3 April 2017 | Registered 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 2017 | Registered 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) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Appointment of David Keith Wells as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of David Keith Wells as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Current accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
26 April 2016 | Current accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
22 April 2016 | Full accounts made up to 31 October 2014 (13 pages) |
22 April 2016 | Full accounts made up to 31 October 2014 (13 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 October 2015 | Appointment of Mr Steven Ward as a director on 29 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Steven Ward as a director on 29 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
4 August 2015 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
9 June 2015 | Satisfaction of charge 087546120001 in full (4 pages) |
9 June 2015 | Satisfaction of charge 087546120001 in full (4 pages) |
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
26 August 2014 | Registration of charge 087546120001, created on 15 August 2014 (65 pages) |
26 August 2014 | Registration of charge 087546120001, created on 15 August 2014 (65 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from Europa Building Chorley North Industrial Park Chorley PR6 7BX United Kingdom to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Europa Building Chorley North Industrial Park Chorley PR6 7BX United Kingdom to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
30 October 2013 | Incorporation (23 pages) |
30 October 2013 | Incorporation (23 pages) |