COLFAX UK FINANCE LTD
LONDON

Hellopages » City of London » City of London » WC1V 7PB

Company number 07765511
Status Active
Incorporation Date 7 September 2011
Company Type Private Limited Company
Address 6TH FLOOR 322, HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017; Statement of capital following an allotment of shares on 25 November 2016 GBP 536,770,388.30 ; Full accounts made up to 31 December 2015. The most likely internet sites of COLFAX UK FINANCE LTD are www.colfaxukfinance.co.uk, and www.colfax-uk-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colfax Uk Finance Ltd is a Private Limited Company. The company registration number is 07765511. Colfax Uk Finance Ltd has been working since 07 September 2011. The present status of the company is Active. The registered address of Colfax Uk Finance Ltd is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FLEXON, William (Bill) is a Director of the company. LEHMAN, Mark Paul is a Director of the company. MORGAN, Dominic Albert Daniel is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. ROSTRON, Guy is a Director of the company. Director BRANDER, Ian Halliday has been resigned. Director BRANNAN, Charles Scott has been resigned. Director CLARK, Robin Hurst has been resigned. Director FLEXON, William (Bill) has been resigned. Director KIEFABER, Clayton Huston has been resigned. Director MORGAN, Dominic Albert Daniel has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne has been resigned. Director RAPERPORT, Eileen Annabelle has been resigned. Director ROSTRON, Guy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
FLEXON, William (Bill)
Appointed Date: 30 September 2016
62 years old

Director
LEHMAN, Mark Paul
Appointed Date: 06 March 2012
58 years old

Director
MORGAN, Dominic Albert Daniel
Appointed Date: 30 September 2016
50 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 15 December 2014
74 years old

Director
ROSTRON, Guy
Appointed Date: 15 December 2014
65 years old

Resigned Directors

Director
BRANDER, Ian Halliday
Resigned: 29 August 2014
Appointed Date: 05 March 2012
63 years old

Director
BRANNAN, Charles Scott
Resigned: 30 September 2016
Appointed Date: 07 September 2011
67 years old

Director
CLARK, Robin Hurst
Resigned: 30 November 2014
Appointed Date: 28 September 2012
45 years old

Director
FLEXON, William (Bill)
Resigned: 29 August 2014
Appointed Date: 06 March 2012
62 years old

Director
KIEFABER, Clayton Huston
Resigned: 28 September 2012
Appointed Date: 07 September 2011
59 years old

Director
MORGAN, Dominic Albert Daniel
Resigned: 30 September 2016
Appointed Date: 07 May 2015
50 years old

Director
PRYOR, Daniel Alexis
Resigned: 29 August 2014
Appointed Date: 28 September 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 29 August 2014
Appointed Date: 07 September 2011
63 years old

Director
RAPERPORT, Eileen Annabelle
Resigned: 29 August 2014
Appointed Date: 28 September 2012
74 years old

Director
ROSTRON, Guy
Resigned: 29 August 2014
Appointed Date: 28 September 2012
65 years old

Persons With Significant Control

Colfax Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLFAX UK FINANCE LTD Events

03 Apr 2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017
04 Jan 2017
Statement of capital following an allotment of shares on 25 November 2016
  • GBP 536,770,388.30

13 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Appointment of Mr Dominic Albert Daniel Morgan as a director on 30 September 2016
03 Oct 2016
Appointment of Mr William (Bill) Flexon as a director on 30 September 2016
...
... and 61 more events
03 Feb 2012
Statement of capital following an allotment of shares on 25 January 2012
  • GBP 536,770,388

23 Jan 2012
Particulars of a mortgage or charge / charge no: 1
02 Nov 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
02 Nov 2011
Sub-division of shares on 24 October 2011
07 Sep 2011
Incorporation

COLFAX UK FINANCE LTD Charges

13 January 2012
Debenture
Delivered: 23 January 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charges over the undertaking and all…