MIRION TECHNOLOGIES (IST) LIMITED
Overview
Company Name | MIRION TECHNOLOGIES (IST) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00996850 |
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 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 Address | No |
What were the previous names of MIRION TECHNOLOGIES (IST) LIMITED?
Company Name | From | Until |
---|---|---|
IMAGING AND SENSING TECHNOLOGY LIMITED | Apr 20, 2000 | Apr 20, 2000 |
REES INSTRUMENTS LIMITED | Dec 11, 1970 | Dec 11, 1970 |
What are the latest accounts for MIRION TECHNOLOGIES (IST) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MIRION TECHNOLOGIES (IST) LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for MIRION TECHNOLOGIES (IST) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mirion Technologies (Global) Ltd as a person with significant control on Oct 21, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Thomas Logan as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 27 pages | AA | ||||||||||
Secretary's details changed for Blakelaw Secretaries Limited on Feb 03, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 009968500007, created on Apr 05, 2019 | 20 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 25 pages | AA | ||||||||||
Registration of charge 009968500006, created on Mar 08, 2019 | 50 pages | MR01 | ||||||||||
Satisfaction of charge 009968500003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MIRION TECHNOLOGIES (IST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
COCKS, James Francis Charles | Director | 2 Columbus Drive GU14 0NZ Farnborough Southwood Business Park Hampshire United Kingdom | England | British | Company Director | 250293340001 | ||||||||
DALRYMPLE, David Russell | Secretary | 285 Scenic Drive 14845 Horseheads New York Usa | American | Executive Vice President | 47684410001 | |||||||||
GODFREE, Alan William | Secretary | Bryher 2 Nightingales GU6 8DE Cranleigh Surrey | British | 17187740001 | ||||||||||
BINETTI, Louis | Director | PO BOX 568 Bath New York 14810 United States Of America | American | Executive Vice President | 46839000002 | |||||||||
CLARK, Mark William | Director | Woodside Vann Lane GU4 8TP Chiddingfold Nr Godalming Surrey | British | Sales & Marketing Director | 17624450001 | |||||||||
DALRYMPLE, David Russell | Director | PO BOX 777 Rock Stream New York 14878 United States Of America | American | Company Secretary | 47684410002 | |||||||||
GODFREE, Alan William | Director | Bryher 2 Nightingales GU6 8DE Cranleigh Surrey | British | Company Secretary | 17187740001 | |||||||||
GRAFF, Brian Seth | Director | c/o American Capital Fifth Avenue 26th Floor New York 505 New York 10017 Usa | Usa | American | Senior Managing Director | 157196830001 | ||||||||
HARTMAN, Donald | Director | 134 Quarry Road Ithica New York 14850 Usa | American | Director | 102259690001 | |||||||||
JOHNSON, Bryan Keith William | Director | 126 Tongham Road GU12 4AT Aldershot Hampshire | British | Commercial Director | 17624430001 | |||||||||
KLEIN, Robert J | Director | Executive Parkway Suite 222 San Ramon 3000 California 94618 Usa | Usa | American | Investment Principal | 102259640001 | ||||||||
KYLES, Roy Allen | Director | 10 Barrington Road 14845 Horseheads New York Usa | American | President | 47684290001 | |||||||||
LOGAN, Thomas | Director | Executive Parkway Suite 222 San Ramon 3000 California 94618 United States | United States | American | Chief Executive Officer | 129213450001 | ||||||||
MAHER, Sophie Elizabeth | Director | Paternoster Square EC4M 7DX London Warwick Court United Kingdom | United Kingdom | British | Investment Manager | 181577630003 | ||||||||
NEAL, Kenneth Ronald | Director | Columbus Drive Southwood Business Park GU14 0NZ Farnborough 2 Hampshire United Kingdom | United Kingdom | British | Director | 129213960004 | ||||||||
PONZI, Philip Charles | Director | 167 Jennings Road Horseheads 14845 New York United States Of America | American | Chairman | 46839080002 | |||||||||
ROSEN, Seth | Director | 3000 Exeuctive Parkway, Suite 222 94583 San Ramon Bishop Ranch 8 California Usa | United States | American | General Counsel | 194542500001 | ||||||||
SIBLEY, Allen Charles | Director | Woodlands 114 Haslemere Road GU30 7BU Liphook Hampshire | British | General Manager | 17624440001 | |||||||||
SIBLEY, Allen Charles | Director | Woodlands 114 Haslemere Road GU30 7BU Liphook Hampshire | British | Managing Director | 17624440001 | |||||||||
WHEATON, Michael Henry | Director | Warrenside Woodlands Road East GU25 4PH Virginia Water Surrey | British | Chairman | 17187770001 | |||||||||
WILSON, Iain | Director | c/o Mirion Technologies (Ist Canada) Dobbie Drive N1T 1T1 Cambridge 465 Ontario Canada | Canada | Canadian | Director | 123803920002 |
Who are the persons with significant control of MIRION TECHNOLOGIES (IST) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mirion Technologies (Global) Ltd | Apr 06, 2016 | Milton Gate 60 Chiswell Street EC1Y 4AG London C/O A G Secretarial Limited 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