Company NameVictor Technologies (UK) Limited
Company StatusDissolved
Company Number08754612
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Edwin Mansell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed19 April 2021(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Jeffrey Kulka
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTmf Corporate Administration Services Limited 5th
6 St Andrew Street
London
EC4A 3AE
Secretary NameMr Steven Ward
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHolmewood Beech Hill Terrace
Kendal
LA9 4PB
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 months after company formation)
Appointment Duration4 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Thomas Anthony Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Steven Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameDavid Keith Wells
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2017)
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
Appointed01 August 2014(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitevictortechnologies.uk.com
Telephone01257 224824
Telephone regionCoppull

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10.1m at $1Victor Technologies Partnership LLP
100.00%
Ordinary
1 at £1Victor Technologies Partnership LLP
0.00%
Ordinary 1

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2014Delivered 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

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
9 October 2020Amended full accounts made up to 31 December 2019 (18 pages)
27 August 2020Full accounts made up to 31 December 2019 (18 pages)
9 March 2020Full accounts made up to 31 December 2018 (18 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
6 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
29 November 2018Full accounts made up to 31 December 2017 (15 pages)
10 August 2018Appointment of Mr Christopher Edwin Mansell as a director on 31 July 2018 (2 pages)
10 August 2018Termination of appointment of Steven Ward as a director on 1 August 2018 (1 page)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 15 November 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)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 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)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Full accounts made up to 31 December 2014 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2014 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Appointment of David Keith Wells as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of David Keith Wells as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Current accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
26 April 2016Current accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
22 April 2016Full accounts made up to 31 October 2014 (13 pages)
22 April 2016Full accounts made up to 31 October 2014 (13 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
  • USD 10,059,053
(9 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
  • USD 10,059,053
(9 pages)
13 October 2015Appointment of Mr Steven Ward as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Steven Ward as a director on 29 September 2015 (2 pages)
4 August 2015Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
4 August 2015Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
9 June 2015Satisfaction of charge 087546120001 in full (4 pages)
9 June 2015Satisfaction of charge 087546120001 in full (4 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 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
  • USD 10,059,053
(10 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
  • USD 10,059,053
(10 pages)
6 September 2014Resolutions
  • RES13 ‐ Credit docs/incur debt/sec 175 14/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
6 September 2014Resolutions
  • RES13 ‐ Credit docs/incur debt/sec 175 14/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
26 August 2014Registration of charge 087546120001, created on 15 August 2014 (65 pages)
26 August 2014Registration of charge 087546120001, created on 15 August 2014 (65 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages)
12 August 2014Registered 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 2014Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page)
12 August 2014Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page)
12 August 2014Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page)
12 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page)
12 August 2014Registered 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 2014Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1.00
  • USD 10,059,053
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1.00
  • USD 10,059,053
(4 pages)
30 October 2013Incorporation (23 pages)
30 October 2013Incorporation (23 pages)