ESAB GROUP RUSSIA LIMITED

ESAB GROUP RUSSIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameESAB GROUP RUSSIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05293427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESAB GROUP RUSSIA LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is ESAB GROUP RUSSIA LIMITED located?

    Registered Office Address
    Warlies Park House
    Horseshoe Hill
    EN9 3SL Upshire
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESAB GROUP RUSSIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ESAB GROUP RUSSIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Dec 21, 2022

    • Capital: RUB 1.00
    5 pagesSH19

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 20/12/2022
    RES13

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: RUB 6,380,813,983
    3 pagesSH01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Kevin Francis Atkins on Nov 01, 2022

    2 pagesCH01

    Registered office address changed from 6th Floor, 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 09, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022

    1 pagesTM01

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Eileen Annabelle Raperport as a director on Apr 19, 2021

    2 pagesAP01

    Appointment of Guy Rostron as a director on Apr 19, 2021

    2 pagesAP01

    Appointment of Mr Daniel Alexis Pryor as a director on Apr 19, 2021

    2 pagesAP01

    Appointment of Mr Kevin Johnson as a director on Apr 19, 2021

    2 pagesAP01

    Termination of appointment of Guy Rostron as a director on Apr 19, 2021

    1 pagesTM01

    Termination of appointment of Eileen Annabelle Raperport as a director on Apr 19, 2021

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on Apr 19, 2021

    1 pagesTM01

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Who are the officers of ESAB GROUP RUSSIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINS, Kevin Francis
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish158550590001
    JEWELL, Curtis Evan
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United StatesAmerican263196560001
    JOHNSON, Kevin
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United StatesBritish284871020001
    RAPERPORT, Eileen Annabelle
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish75670570002
    BURTON, Jonathan David
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    Secretary
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    157302720001
    DUHIG, Melanie
    6th Floor
    322 High Holborn
    WC1V 7PB London
    England
    United Kingdom
    Secretary
    6th Floor
    322 High Holborn
    WC1V 7PB London
    England
    United Kingdom
    British153155870001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British134101760001
    IVES, Deborah Ann
    Stoke Gate
    West End Lane
    SL2 4LZ Stoke Poges
    Buckinghamshire
    Secretary
    Stoke Gate
    West End Lane
    SL2 4LZ Stoke Poges
    Buckinghamshire
    British61720060002
    STANSBURY, John
    1 Claver Drive
    SL5 7JU Ascot
    Berkshire
    Secretary
    1 Claver Drive
    SL5 7JU Ascot
    Berkshire
    British112679940001
    STEBBINGS, Paul
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    6th Floor
    British136708250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BEADLE, Richard Alan
    High Holborn
    WC1V 7PB London
    6th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    6th Floor 322
    United KingdomBritish138372530001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    DONALD, Gerard
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    EnglandBritish121887510002
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    HUNT, Jane
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United KingdomBritish99416800001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    PRYOR, Daniel Alexis
    High Holborn
    WC1V 7PB London
    6th Floor, 322
    Director
    High Holborn
    WC1V 7PB London
    6th Floor, 322
    United StatesAmerican263655630001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican162847810001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    United KingdomBritish75670570002
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    TEMPLEMAN, Jonathan
    46 Harewell Way
    MK43 7DY Harrold
    Bedfordshire
    Director
    46 Harewell Way
    MK43 7DY Harrold
    Bedfordshire
    United KingdomBritish101947070001
    TIISMANN, Mart
    Flat 5
    59 Stanhope Gardens
    SW7 5RF London
    Director
    Flat 5
    59 Stanhope Gardens
    SW7 5RF London
    Us/Swedish96944670002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ESAB GROUP RUSSIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    Apr 06, 2016
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01687590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ESAB GROUP RUSSIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Jun 09, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0