ESAB TECHNOLOGY LIMITED

ESAB TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESAB TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05582490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ESAB TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5025) LIMITEDOct 04, 2005Oct 04, 2005

    What are the latest accounts for ESAB TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESAB TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for ESAB TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesRP01SH01

    Confirmation statement made on Oct 04, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 3,007
    3 pagesSH01

    Confirmation statement made on Oct 04, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 3,006
    6 pagesSH01
    Annotations
    DateAnnotation
    Oct 21, 2025Replaced A replacement SH01 was registered on 21/10/2025.

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 2,006
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 1,006
    3 pagesSH01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Alastair Irvine as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Mr Herbert Garfield Hotchkiss as a director on Mar 23, 2023

    2 pagesAP01

    Appointment of Mrs Jillian Case Evanko as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Mark Paul Lehman as a director on Mar 23, 2023

    1 pagesTM01

    Satisfaction of charge 055824900002 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 11/03/2021
    RES13

    legacy

    2 pagesSH20

    Who are the officers of ESAB TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANKO, Jillian Case
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican307621970001
    HOTCHKISS, Herbert Garfield
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican307627450001
    BURTON, Jonathan David
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Secretary
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    157398030001
    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
    British153156160001
    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
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    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
    ADAMS, Mogamad Nazmie
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United KingdomSouth African138388280002
    BEADLE, Richard Alan
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    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
    EGAN, David John
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    United KingdomBritish324778100001
    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
    GIBSON, David John Armstrong
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    SwitzerlandBritish29148620003
    HANNAH, Martin Hamilton
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    Director
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    EnglandBritish165230290001
    IRVINE, Alastair
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish245426750001
    LEHMAN, Mark Paul
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United StatesAmerican168688010001
    PRYOR, Daniel Alexis
    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 StatesAmerican263655630001
    PUCKETT, Anne Lynne
    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 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
    High Holborn
    WC1V 7PB London
    6th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    6th Floor 322
    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
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of ESAB TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chamberlain Square
    B3 3AX Birmingham
    One
    United Kingdom
    Apr 06, 2016
    Chamberlain Square
    B3 3AX Birmingham
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03609187
    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.

    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