Southwood Business Park
Farnborough
Hampshire
GU14 0NZ
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Kenneth Ronald Neal |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Pierre De Sarrau |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Secretary Name | Mrs Irina Marsovna Watson |
---|---|
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Registered Address | C/O A G Secretarial Limited Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
30 October 2020 | Secretary's details changed (1 page) |
---|---|
8 October 2020 | Director's details changed for Mr Pierre De Sarrau on 21 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX United Kingdom to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page) |
21 September 2020 | Change of details for Mirion Technologies (Global), Ltd. as a person with significant control on 21 September 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
9 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
25 September 2019 | Statement by Directors (3 pages) |
25 September 2019 | Solvency Statement dated 24/09/19 (6 pages) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Resolutions
|
2 September 2019 | Notification of Mirion Technologies (Global), Ltd. as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Withdrawal of a person with significant control statement on 30 August 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr James Francis Charles Cocks as a director on 28 August 2018 (2 pages) |
8 November 2018 | Termination of appointment of Kenneth Ronald Neal as a director on 28 August 2018 (1 page) |
5 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
8 June 2018 | Incorporation Statement of capital on 2018-06-08
|
8 June 2018 | Secretary's details changed for Mrs Irina Watson on 8 June 2018 (1 page) |