ESAB TECHNOLOGY LIMITED
Overview
| Company Name | ESAB TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05582490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESAB TECHNOLOGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ESAB TECHNOLOGY LIMITED located?
| Registered Office Address | 1 Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESAB TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5025) LIMITED | Oct 04, 2005 | Oct 04, 2005 |
What are the latest accounts for ESAB TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESAB TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for ESAB TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | pages | RP01SH01 | ||||||||||
Confirmation statement made on Oct 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 6 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Termination of appointment of Alastair Irvine as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Herbert Garfield Hotchkiss as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jillian Case Evanko as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Paul Lehman as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 055824900002 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Who are the officers of ESAB TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVANKO, Jillian Case | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United States | American | 307621970001 | |||||||||
| HOTCHKISS, Herbert Garfield | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United States | American | 307627450001 | |||||||||
| BURTON, Jonathan David | Secretary | Floor 322 High Holborn WC1V 7PB London 6th England England | 157398030001 | |||||||||||
| DUHIG, Melanie | Secretary | 6th Floor 322 High Holborn WC1V 7PB London England United Kingdom | British | 153156160001 | ||||||||||
| GILES, Nicholas David Martin | Secretary | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | British | 140922230001 | ||||||||||
| GOW, Morven | Secretary | 322 High Holborn WC1V 7PB London 7th Floor | British | 134101760001 | ||||||||||
| IVES, Deborah Ann | Secretary | Stoke Gate West End Lane SL2 4LZ Stoke Poges Buckinghamshire | British | 61720060002 | ||||||||||
| STANSBURY, John | Secretary | 1 Claver Drive SL5 7JU Ascot Berkshire | British | 112679940001 | ||||||||||
| STEBBINGS, Paul | Secretary | 322 High Holborn WC1V 7PB London 6th Floor | British | 136708250001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ADAMS, Mogamad Nazmie | Director | 322 High Holborn WC1V 7PB London 6th Floor | United Kingdom | South African | 138388280002 | |||||||||
| BEADLE, Richard Alan | Director | 322 High Holborn WC1V 7PB London 6th Floor | United Kingdom | British | 138372530001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| EGAN, David John | Director | Floor 322 High Holborn WC1V 7PB London 6th England England | United Kingdom | British | 324778100001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| GIBSON, David John Armstrong | Director | 322 High Holborn WC1V 7PB London 6th Floor | Switzerland | British | 29148620003 | |||||||||
| HANNAH, Martin Hamilton | Director | 8 Damson Way AL4 9XU St Albans Hertfordshire | England | British | 165230290001 | |||||||||
| IRVINE, Alastair | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 245426750001 | |||||||||
| LEHMAN, Mark Paul | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited Scotland | United States | American | 168688010001 | |||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 162847810001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | High Holborn WC1V 7PB London 6th Floor 322 | United Kingdom | British | 75670570002 | |||||||||
| STOCKWELL, Andrew James | Director | Floor 322 High Holborn WC1V 7PB London 7th United Kingdom | England | British | 79587890002 | |||||||||
| TEMPLEMAN, Jonathan | Director | 46 Harewell Way MK43 7DY Harrold Bedfordshire | United Kingdom | British | 101947070001 | |||||||||
| VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||||||
| VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of ESAB TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Weldcure Limited | Apr 06, 2016 | Chamberlain Square B3 3AX Birmingham One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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