MIRION TECHNOLOGIES (HOLDINGREP), LTD.

Company Documents

DateDescription
23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

16/07/2516 July 2025 NewCessation of Mirion Technologies (Holdingsub2), Ltd. as a person with significant control on 2025-03-25

View Document

16/07/2516 July 2025 NewNotification of Mirion Technologies, Inc. as a person with significant control on 2025-03-25

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

18/02/2418 February 2024 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

18/05/2218 May 2022 Full accounts made up to 2021-06-30

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

29/12/2129 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

03/11/213 November 2021 Appointment of A G Secretarial Limited as a secretary on 2021-10-21

View Document

03/11/213 November 2021 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 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Pierre Marie Alain De Sarrau as a director on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of Irina Marsovna Watson as a secretary on 2021-10-21

View Document

25/10/2125 October 2021 Satisfaction of charge 092996700003 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 092996700004 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 092996700005 in full

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Statement of capital on 2021-10-18

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Resolutions

View Document

09/07/219 July 2021 Full accounts made up to 2020-06-30

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.

View Document

30/08/1930 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2019

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092996700005

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092996700004

View Document

11/03/1911 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092996700001

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092996700003

View Document

11/03/1911 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092996700002

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEAL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR JAMES FRANCIS CHARLES COCKS

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR PIERRE MARIE ALAIN DE SARRAU

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE MAHER

View Document

11/05/1711 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 493912023.26

View Document

24/04/1724 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/11/15

View Document

28/07/1628 July 2016 29/06/16 STATEMENT OF CAPITAL USD 0.03

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED SOPHIE ELIZABETH MAHER

View Document

16/06/1616 June 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

08/02/168 February 2016 31/03/15 STATEMENT OF CAPITAL USD 439312023.23

View Document

08/02/168 February 2016 05/02/16 STATEMENT OF CAPITAL USD 0.02

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NEAL / 09/06/2015

View Document

09/06/159 June 2015 SECRETARY APPOINTED IRINA MARSOVNA WATSON

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ETROY

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR KENNETH RONALD NEAL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHARTERHOUSE CORPORATE DIRECTORS LIMITED

View Document

24/04/1524 April 2015 31/03/15 STATEMENT OF CAPITAL USD 439312023.23

View Document

23/04/1523 April 2015 ARTICLES OF ASSOCIATION

View Document

23/04/1523 April 2015 ALTER ARTICLES 31/03/2015

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092996700001

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092996700002

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED HEISENBERG UK3 LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

11/11/1411 November 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company