Company NameMirion Technologies (Uk Holdco), Ltd.
DirectorJames Francis Charles Cocks
Company StatusActive
Company Number11405055
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Francis Charles Cocks
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Columbus Drive
Southwood Business Park
Farnborough
Hampshire
GU14 0NZ
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed21 October 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Kenneth Ronald Neal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr Pierre De Sarrau
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMrs Irina Marsovna Watson
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX

Location

Registered AddressC/O A G Secretarial Limited Milton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

30 October 2020Secretary's details changed (1 page)
8 October 2020Director's details changed for Mr Pierre De Sarrau on 21 September 2020 (2 pages)
22 September 2020Registered 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 2020Change of details for Mirion Technologies (Global), Ltd. as a person with significant control on 21 September 2020 (2 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 March 2020Full accounts made up to 30 June 2019 (16 pages)
25 September 2019Statement by Directors (3 pages)
25 September 2019Solvency Statement dated 24/09/19 (6 pages)
25 September 2019Statement of capital on 25 September 2019
  • USD 0.11
(5 pages)
25 September 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 24/09/2019
(3 pages)
2 September 2019Notification of Mirion Technologies (Global), Ltd. as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Withdrawal of a person with significant control statement on 30 August 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 November 2018Appointment of Mr James Francis Charles Cocks as a director on 28 August 2018 (2 pages)
8 November 2018Termination of appointment of Kenneth Ronald Neal as a director on 28 August 2018 (1 page)
5 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • USD 0.11
(3 pages)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • USD .01
(36 pages)
8 June 2018Secretary's details changed for Mrs Irina Watson on 8 June 2018 (1 page)