Advanced company searchLink opens in new window

ESAB HOLDINGS LIMITED

Company number 01687590

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2014 TM01 Termination of appointment of Thomas Murray as a director on 21 November 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 46,638,661
20 Oct 2014 CH01 Director's details changed for Mr Daniel Alexis Pryor on 20 October 2014
07 Oct 2014 CH01 Director's details changed for William (Bill) Flexon on 30 September 2014
18 Aug 2014 CH01 Director's details changed for Mr Thomas Murray on 1 June 2014
13 Aug 2014 CH01 Director's details changed for Ms Anne Lynne Puckett on 12 August 2014
13 Aug 2014 CH01 Director's details changed for Mark Paul Lehman on 1 June 2014
13 Aug 2014 CH01 Director's details changed for Mr Charles Scott Brannan on 1 June 2014
12 Aug 2014 CH01 Director's details changed for Mr Robin Hurst Clark on 11 August 2014
08 Aug 2014 CH01 Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014
09 Jul 2014 CH01 Director's details changed for Mr Robin Hurst Clark on 22 June 2014
16 Apr 2014 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 April 2014
09 Apr 2014 AD01 Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014
17 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2012
08 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 46,638,661
13 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AP01 Appointment of Mr Thomas Murray as a director on 5 April 2013
13 May 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
09 Apr 2013 AP01 Appointment of Mr Robin Hurst Clark as a director on 5 April 2013
02 Apr 2013 TM01 Termination of appointment of Andrew James Stockwell as a director on 31 March 2013
13 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
14 Feb 2013 MG04 Statement 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
06 Jan 2013 AUD Auditor's resignation
07 Dec 2012 TM01 Termination of appointment of David John Egan as a director on 7 December 2012