Advanced company searchLink opens in new window

MIRION TECHNOLOGIES (HOLDINGSUB1), LTD.

Company number 09299516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2020 CH01 Director's details changed for Mr James Simon Edward Arnell on 21 September 2020
08 Oct 2020 CH01 Director's details changed for Mr Pierre Marie Alain De Sarrau on 21 September 2020
22 Sep 2020 AD01 Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020
09 Mar 2020 AA Full accounts made up to 30 June 2019
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
30 Aug 2019 PSC02 Notification of Mirion Technologies (Topco), Ltd. as a person with significant control on 30 August 2019
30 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 30 August 2019
02 May 2019 AA Full accounts made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
11 Sep 2018 AP01 Appointment of Mr James Francis Charles Cocks as a director on 28 August 2018
11 Sep 2018 TM01 Termination of appointment of Kenneth Ronald Neal as a director on 28 August 2018
03 Apr 2018 AA Full accounts made up to 30 June 2017
10 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
28 Sep 2017 AP01 Appointment of Mr James Simon Edward Arnell as a director on 27 September 2017
19 Sep 2017 TM01 Termination of appointment of Sophie Elizabeth Maher as a director on 13 September 2017
11 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • USD 4,780,891.05
24 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2017 AA Full accounts made up to 30 June 2016
21 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
31 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2016
  • USD 0.02
09 Sep 2016 RP04AR01 Second filing of the annual return made up to 6 November 2015
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • USD 0.02
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2016 AP01 Appointment of Sophie Elizabeth Maher as a director on 22 June 2016