UKBizDB.co.uk

VICTOR TECHNOLOGIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Victor Technologies (uk) Limited. The company was founded 10 years ago and was given the registration number 08754612. The firm's registered office is in LONDON. You can find them at 6th Floor 322, High Holborn, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VICTOR TECHNOLOGIES (UK) LIMITED
Company Number:08754612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor 322, High Holborn, London, WC1V 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 322, High Holborn, London, WC1V 7PB

Director19 April 2021Active
6th Floor 322, High Holborn, London, WC1V 7PB

Director31 July 2018Active
6th Floor 322, High Holborn, London, WC1V 7PB

Director19 April 2021Active
Holmewood, Beech Hill Terrace, Kendal, United Kingdom, LA9 4PB

Secretary30 October 2013Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary01 August 2014Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director01 August 2014Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director01 August 2014Active
Tmf Corporate Administration Services Limited, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director30 October 2013Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director01 August 2014Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director01 August 2014Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director01 August 2014Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director01 August 2014Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director29 September 2015Active
420, National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director30 September 2016Active

People with Significant Control

Charter Limited
Notified on:29 December 2021
Status:Active
Country of residence:United Kingdom
Address:6th Floor 322, High Holborn, London, United Kingdom, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Victor Technologies Partnership Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colfax Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:420, National Business Parkway, Annapolis Junction, United States, 20701
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-22Resolution

Resolution.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts amended with accounts type full.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.