MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.

MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.

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

    Company NameMIRION TECHNOLOGIES (HOLDINGSUB2), LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09299632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MIRION TECHNOLOGIES (HOLDINGSUB2), LTD. located?

    Registered Office Address
    C/O A G Secretarial Limited Milton Gate
    60 Chiswell Street
    EC1Y 4AG London
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    Previous Company Names
    Company NameFromUntil
    HEISENBERG UK2 LIMITEDNov 06, 2014Nov 06, 2014

    What are the latest accounts for MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024

    What are the latest filings for MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 06, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Statement of capital on Dec 27, 2023

    • Capital: USD 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem ac 24/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 06, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2023

    • Capital: USD 149,999,998.8
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 06, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 21, 2021

    • Capital: USD 0.05
    3 pagesSH01

    Termination of appointment of Pierre Marie Alain De Sarrau as a director on Oct 21, 2021

    1 pagesTM01

    Appointment of A G Secretarial Limited as a secretary on Oct 21, 2021

    2 pagesAP04

    Termination of appointment of Irina Marsovna Watson as a secretary on Oct 21, 2021

    1 pagesTM02

    Registered office address changed from 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to C/O a G Secretarial Limited Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on Nov 03, 2021

    1 pagesAD01

    Registration of charge 092996320001, created on Oct 20, 2021

    19 pagesMR01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Statement of capital following an allotment of shares on Dec 17, 2020

    • Capital: USD 0.02
    3 pagesSH01

    Who are the officers of MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    COCKS, James Francis Charles
    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
    EnglandBritish250293340001
    WATSON, Irina Marsovna
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    198381330001
    DE SARRAU, Pierre Marie Alain
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    EnglandFrench118520140002
    ETROY, Stephane Roland
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    United KingdomFrench100286820003
    MAHER, Sophie Elizabeth
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    England And Wales
    United Kingdom
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    England And Wales
    United Kingdom
    United KingdomBritish181577630003
    NEAL, Kenneth Ronald
    2 Columbus Drive
    Business Park
    GU14 0NZ Farnborough
    C/O Mirion Technologies (Ist) Limited
    Hampshire
    United Kingdom
    Director
    2 Columbus Drive
    Business Park
    GU14 0NZ Farnborough
    C/O Mirion Technologies (Ist) Limited
    Hampshire
    United Kingdom
    United KingdomBritish129213960004
    CHARTERHOUSE CORPORATE DIRECTORS LIMITED
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2260243
    178473220001

    Who are the persons with significant control of MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Aug 30, 2019
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9299516
    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.

    What are the latest statements on persons with significant control for MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016Aug 30, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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