MIRION TECHNOLOGIES (IST) LIMITED

MIRION TECHNOLOGIES (IST) LIMITED

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

    Company NameMIRION TECHNOLOGIES (IST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00996850
    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 MIRION TECHNOLOGIES (IST) LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is MIRION TECHNOLOGIES (IST) LIMITED located?

    Registered Office Address
    New Kings Court Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIRION TECHNOLOGIES (IST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAGING AND SENSING TECHNOLOGY LIMITEDApr 20, 2000Apr 20, 2000
    REES INSTRUMENTS LIMITEDDec 11, 1970Dec 11, 1970

    What are the latest accounts for MIRION TECHNOLOGIES (IST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MIRION TECHNOLOGIES (IST) LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for MIRION TECHNOLOGIES (IST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Jun 30, 2021 to Dec 30, 2021

    1 pagesAA01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Mirion Technologies (Global) Ltd as a person with significant control on Oct 21, 2021

    2 pagesPSC05

    Termination of appointment of Thomas Logan as a director on Oct 21, 2021

    1 pagesTM01

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    27 pagesAA

    Secretary's details changed for Blakelaw Secretaries Limited on Feb 03, 2020

    1 pagesCH04

    Confirmation statement made on Sep 11, 2019 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 009968500007, created on Apr 05, 2019

    20 pagesMR01

    Full accounts made up to Jun 30, 2018

    25 pagesAA

    Registration of charge 009968500006, created on Mar 08, 2019

    50 pagesMR01

    Satisfaction of charge 009968500003 in full

    1 pagesMR04

    Who are the officers of MIRION TECHNOLOGIES (IST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Secretary
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1914417
    38915800008
    COCKS, James Francis Charles
    2 Columbus Drive
    GU14 0NZ Farnborough
    Southwood Business Park
    Hampshire
    United Kingdom
    Director
    2 Columbus Drive
    GU14 0NZ Farnborough
    Southwood Business Park
    Hampshire
    United Kingdom
    EnglandBritishCompany Director250293340001
    DALRYMPLE, David Russell
    285 Scenic Drive
    14845 Horseheads
    New York
    Usa
    Secretary
    285 Scenic Drive
    14845 Horseheads
    New York
    Usa
    AmericanExecutive Vice President47684410001
    GODFREE, Alan William
    Bryher 2 Nightingales
    GU6 8DE Cranleigh
    Surrey
    Secretary
    Bryher 2 Nightingales
    GU6 8DE Cranleigh
    Surrey
    British17187740001
    BINETTI, Louis
    PO BOX 568
    Bath
    New York 14810
    United States Of America
    Director
    PO BOX 568
    Bath
    New York 14810
    United States Of America
    AmericanExecutive Vice President46839000002
    CLARK, Mark William
    Woodside
    Vann Lane
    GU4 8TP Chiddingfold Nr Godalming
    Surrey
    Director
    Woodside
    Vann Lane
    GU4 8TP Chiddingfold Nr Godalming
    Surrey
    BritishSales & Marketing Director17624450001
    DALRYMPLE, David Russell
    PO BOX 777
    Rock Stream
    New York 14878
    United States Of America
    Director
    PO BOX 777
    Rock Stream
    New York 14878
    United States Of America
    AmericanCompany Secretary47684410002
    GODFREE, Alan William
    Bryher 2 Nightingales
    GU6 8DE Cranleigh
    Surrey
    Director
    Bryher 2 Nightingales
    GU6 8DE Cranleigh
    Surrey
    BritishCompany Secretary17187740001
    GRAFF, Brian Seth
    c/o American Capital
    Fifth Avenue
    26th Floor
    New York
    505
    New York 10017
    Usa
    Director
    c/o American Capital
    Fifth Avenue
    26th Floor
    New York
    505
    New York 10017
    Usa
    UsaAmericanSenior Managing Director157196830001
    HARTMAN, Donald
    134 Quarry Road
    Ithica
    New York 14850
    Usa
    Director
    134 Quarry Road
    Ithica
    New York 14850
    Usa
    AmericanDirector102259690001
    JOHNSON, Bryan Keith William
    126 Tongham Road
    GU12 4AT Aldershot
    Hampshire
    Director
    126 Tongham Road
    GU12 4AT Aldershot
    Hampshire
    BritishCommercial Director17624430001
    KLEIN, Robert J
    Executive Parkway
    Suite 222
    San Ramon
    3000
    California 94618
    Usa
    Director
    Executive Parkway
    Suite 222
    San Ramon
    3000
    California 94618
    Usa
    UsaAmericanInvestment Principal102259640001
    KYLES, Roy Allen
    10 Barrington Road
    14845 Horseheads
    New York
    Usa
    Director
    10 Barrington Road
    14845 Horseheads
    New York
    Usa
    AmericanPresident47684290001
    LOGAN, Thomas
    Executive Parkway
    Suite 222
    San Ramon
    3000
    California 94618
    United States
    Director
    Executive Parkway
    Suite 222
    San Ramon
    3000
    California 94618
    United States
    United StatesAmericanChief Executive Officer129213450001
    MAHER, Sophie Elizabeth
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    United KingdomBritishInvestment Manager181577630003
    NEAL, Kenneth Ronald
    Columbus Drive
    Southwood Business Park
    GU14 0NZ Farnborough
    2
    Hampshire
    United Kingdom
    Director
    Columbus Drive
    Southwood Business Park
    GU14 0NZ Farnborough
    2
    Hampshire
    United Kingdom
    United KingdomBritishDirector129213960004
    PONZI, Philip Charles
    167 Jennings Road
    Horseheads
    14845 New York
    United States Of America
    Director
    167 Jennings Road
    Horseheads
    14845 New York
    United States Of America
    AmericanChairman46839080002
    ROSEN, Seth
    3000 Exeuctive Parkway, Suite 222
    94583 San Ramon
    Bishop Ranch 8
    California
    Usa
    Director
    3000 Exeuctive Parkway, Suite 222
    94583 San Ramon
    Bishop Ranch 8
    California
    Usa
    United StatesAmericanGeneral Counsel194542500001
    SIBLEY, Allen Charles
    Woodlands 114 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    Director
    Woodlands 114 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    BritishGeneral Manager17624440001
    SIBLEY, Allen Charles
    Woodlands 114 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    Director
    Woodlands 114 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    BritishManaging Director17624440001
    WHEATON, Michael Henry
    Warrenside Woodlands Road East
    GU25 4PH Virginia Water
    Surrey
    Director
    Warrenside Woodlands Road East
    GU25 4PH Virginia Water
    Surrey
    BritishChairman17187770001
    WILSON, Iain
    c/o Mirion Technologies (Ist Canada)
    Dobbie Drive
    N1T 1T1 Cambridge
    465
    Ontario
    Canada
    Director
    c/o Mirion Technologies (Ist Canada)
    Dobbie Drive
    N1T 1T1 Cambridge
    465
    Ontario
    Canada
    CanadaCanadianDirector123803920002

    Who are the persons with significant control of MIRION TECHNOLOGIES (IST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Milton Gate
    60 Chiswell Street
    EC1Y 4AG London
    C/O A G Secretarial Limited
    United Kingdom
    Apr 06, 2016
    Milton Gate
    60 Chiswell Street
    EC1Y 4AG London
    C/O A G Secretarial Limited
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09300420
    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.

    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