Background WavePink WaveYellow Wave

MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077)

MIRION TECHNOLOGIES (CANBERRA UK) LIMITED (03640077) is an active UK company. incorporated on 29 September 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIRION TECHNOLOGIES (CANBERRA UK) LIMITED has been registered for 27 years. Current directors include COCKS, James Francis Charles.

Company Number
03640077
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKS, James Francis Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRION TECHNOLOGIES (CANBERRA UK) LIMITED

MIRION TECHNOLOGIES (CANBERRA UK) LIMITED is an active company incorporated on 29 September 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIRION TECHNOLOGIES (CANBERRA UK) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03640077

LTD Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CANBERRA UK LIMITED
From: 1 August 2006To: 20 October 2016
CANBERRA HARWELL LIMITED
From: 15 March 2002To: 1 August 2006
HARWELL INSTRUMENTS LIMITED
From: 7 January 1999To: 15 March 2002
INHOCO 834 LIMITED
From: 29 September 1998To: 7 January 1999
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Unit 2 Zephyr Building Eighth Street Harwell Campus Oxford Didcot Oxfordshire OX11 0RL United Kingdom
From: 24 January 2019To: 29 December 2025
Building 528.10 Unit 1 Harwell Science and Innovation Campus Didcot Oxfordshire OX11 0DF
From: 29 September 1998To: 24 January 2019
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
May 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
Jun 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Jul 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 30 Apr 2016

COCKS, James Francis Charles

Active
Lothbury, LondonEC2R 7HF
Born December 1971
Director
Appointed 29 Sept 2016

LI, Mary Scarlet Zoo-Voy

Resigned
11 Nursery Gardens, ReadingRG8 8AS
Secretary
Appointed 31 Jul 2008
Resigned 31 Mar 2010

PLESTED, Graham Nicholas

Resigned
7 Little Howe Close, AbingdonOX14 3AJ
Secretary
Appointed 27 Feb 2001
Resigned 31 Jul 2008

THOMPSON, Michael

Resigned
Unit 1, DidcotOX11 0DF
Secretary
Appointed 31 Mar 2010
Resigned 30 Apr 2016

WHITE, Timothy Ogden

Resigned
15 Pilgrim Road, West Hartford
Secretary
Appointed 18 Nov 1998
Resigned 27 Feb 2001

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 18 Nov 1998

CHABOT, Xavier

Resigned
150 Southfield Avenue, Stamford
Born September 1964
Director
Appointed 15 Mar 2004
Resigned 13 Jul 2006

CHARLAND, Michael

Resigned
16 Lexington Court Shelton, UsaFOREIGN
Born March 1948
Director
Appointed 24 Mar 2000
Resigned 15 Mar 2004

DE BAERDEMAEKER, Luc

Resigned
Unit 1, DidcotOX11 0DF
Born February 1963
Director
Appointed 17 Apr 2007
Resigned 14 Jun 2013

GOSLIN, Jean-Paul

Resigned
Unit 1, DidcotOX11 0DF
Born March 1959
Director
Appointed 12 Jun 2008
Resigned 11 Jul 2013

HATRON, Philippe

Resigned
17 Griffon Place, Rye
Born November 1966
Director
Appointed 27 Feb 2001
Resigned 01 Jun 2006

KAPLAN, Ben

Resigned
33 Richard Sweet Drive, Connecticut
Born May 1957
Director
Appointed 18 Nov 1998
Resigned 27 Feb 2001

KOEHL, Jean-Bernard

Resigned
800 Research Parkway, Meriden
Born December 1970
Director
Appointed 06 Feb 2014
Resigned 19 Sept 2016

KUHN, Kevin

Resigned
70 Nicole Drive, Connecticut
Born March 1960
Director
Appointed 18 Nov 1998
Resigned 24 Mar 2000

LEE, Emmanuelle

Resigned
Executive Parkway, San Ramon94583
Born October 1968
Director
Appointed 25 Sept 2018
Resigned 21 Oct 2021

LI, Mary Scarlet Zoo-Voy

Resigned
11 Nursery Gardens, ReadingRG8 8AS
Born July 1963
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2010

LOGAN, Thomas Darrell

Resigned
Executive Parkway, San Ramon94583
Born December 1960
Director
Appointed 25 Sept 2018
Resigned 21 Oct 2021

MOSELEY, Sarah Jane

Resigned
Harwell Science & Innovation Campus, DidcotOX11 0DF
Born July 1978
Director
Appointed 31 Oct 2011
Resigned 13 Sept 2013

MOYEN, Guillaume

Resigned
109 Church Street, New Haven
Born September 1973
Director
Appointed 01 Jun 2006
Resigned 12 Jun 2008

NEAL, Kenneth Ronald

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born August 1954
Director
Appointed 27 Jul 2017
Resigned 28 Aug 2018

PETIT, Christian

Resigned
7 Fitzwilliam Park, Farmington
Born September 1956
Director
Appointed 27 Feb 2001
Resigned 14 Jul 2005

PLESTED, Graham Nicholas

Resigned
7 Little Howe Close, AbingdonOX14 3AJ
Born October 1960
Director
Appointed 24 Mar 2000
Resigned 31 Jul 2008

VAN HEEMS, Frederic

Resigned
3 Purchase Lane, Harrison Ny
Born April 1964
Director
Appointed 14 Jul 2005
Resigned 23 Apr 2009

WHITE, Timothy Ogden

Resigned
15 Pilgrim Road, West Hartford
Born February 1968
Director
Appointed 24 Mar 2000
Resigned 27 Feb 2001

WIEKRYKAS, Clement David

Resigned
800, Meriden06450
Born December 1968
Director
Appointed 13 Sept 2013
Resigned 06 Feb 2014

WILLIAMS, Andrew

Resigned
Unit 1, DidcotOX11 0DF
Born November 1964
Director
Appointed 17 Apr 2007
Resigned 30 Apr 2011

YEOMANS, Robert

Resigned
Unit 1, DidcotOX11 0DF
Born March 1972
Director
Appointed 15 Jul 2008
Resigned 30 Sept 2011

ZEBARTH, Mike

Resigned
35 Bernadette Lane, Connecticut
Born September 1947
Director
Appointed 18 Nov 1998
Resigned 24 Mar 2000

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Sept 1998
Resigned 18 Nov 1998

Persons with significant control

4

1 Active
3 Ceased
Menlo Drive Nw, Atlanta30318

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Milton Gate, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2021
Ceased 25 Mar 2025
Paternoster Square, LondonEC4M 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 20 Oct 2021
Paternoster Square, LondonEC4M 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

159

Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
2 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Resolution
11 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
22 May 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
22 May 2017
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
9 May 2017
CH04Change of Corporate Secretary Details
Resolution
20 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 May 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Certificate Change Of Name Company
1 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 October 2003
363aAnnual Return
Legacy
7 November 2002
363aAnnual Return
Miscellaneous
6 August 2002
MISCMISC
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2001
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
28 September 2000
363aAnnual Return
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Resolution
6 February 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
363aAnnual Return
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
88(2)R88(2)R
Certificate Change Of Name Company
7 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
225Change of Accounting Reference Date
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Incorporation Company
29 September 1998
NEWINCIncorporation