COLFAX UK HOLDINGS LTD
LONDON

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

Company number 07766350
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 sixty-seven 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 5 April 2017; Full accounts made up to 31 December 2015; Appointment of Mr Christopher Michael Hix as a director on 30 September 2016. The most likely internet sites of COLFAX UK HOLDINGS LTD are www.colfaxukholdings.co.uk, and www.colfax-uk-holdings.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 Holdings Ltd is a Private Limited Company. The company registration number is 07766350. Colfax Uk Holdings Ltd has been working since 07 September 2011. The present status of the company is Active. The registered address of Colfax Uk Holdings Ltd is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. HIX, Christopher Michael is a Director of the company. LEHMAN, Mark Paul is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. ROSTRON, Guy is a Director of the company. Secretary PUCKETT, Anne Lynne has been resigned. 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 KIEFABER, Clayton Huston has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne 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
HIX, Christopher Michael
Appointed Date: 30 September 2016
63 years old

Director
LEHMAN, Mark Paul
Appointed Date: 05 March 2012
58 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 28 September 2012
74 years old

Director
ROSTRON, Guy
Appointed Date: 28 March 2012
65 years old

Resigned Directors

Secretary
PUCKETT, Anne Lynne
Resigned: 31 March 2014
Appointed Date: 07 September 2011

Director
BRANDER, Ian Halliday
Resigned: 30 September 2016
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: 30 September 2016
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
KIEFABER, Clayton Huston
Resigned: 28 September 2012
Appointed Date: 07 September 2011
59 years old

Director
PRYOR, Daniel Alexis
Resigned: 30 September 2016
Appointed Date: 28 March 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 30 September 2016
Appointed Date: 07 September 2011
63 years old

Persons With Significant Control

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

COLFAX UK HOLDINGS LTD Events

05 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 5 April 2017
01 Nov 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Appointment of Mr Christopher Michael Hix as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
...
... and 57 more events
03 Feb 2012
Statement of capital following an allotment of shares on 25 January 2012
  • GBP 1,076,754,959

23 Jan 2012
Particulars of a mortgage or charge / charge no: 2
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
07 Sep 2011
Incorporation

COLFAX UK HOLDINGS LTD Charges

13 January 2012
Securities interest agreement
Delivered: 23 January 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent
Description: 167,087,473 ordinary shares of 2P each of charter…
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…