MIRION TECHNOLOGIES (UK HOLDCO), LTD.

Company Documents

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

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 NewConfirmation statement made on 2025-06-07 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

24/01/2324 January 2023 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

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

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Cessation of Mirion Technologies (Global), Ltd. as a person with significant control on 2021-10-20

View Document

05/11/215 November 2021 Notification of Mirion Technologies (Holdingsub2), Ltd. as a person with significant control on 2021-10-20

View Document

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

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 Termination of appointment of Irina Marsovna Watson 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

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Document

25/09/1925 September 2019 SOLVENCY STATEMENT DATED 24/09/19

View Document

25/09/1925 September 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 24/09/2019

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL USD 0.11

View Document

25/09/1925 September 2019 STATEMENT BY DIRECTORS

View Document

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

View Document

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

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEAL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JAMES FRANCIS CHARLES COCKS

View Document

05/07/185 July 2018 28/06/18 STATEMENT OF CAPITAL USD 0.11

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS IRINA WATSON / 08/06/2018

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