Background WavePink WaveYellow Wave

MIRION TECHNOLOGIES (HOLDINGSUB2), LTD. (09299632)

MIRION TECHNOLOGIES (HOLDINGSUB2), LTD. (09299632) is a dissolved UK company. incorporated on 6 November 2014. 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 (HOLDINGSUB2), LTD. has been registered for 11 years.

Company Number
09299632
Status
dissolved
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
C/O A G Secretarial Limited Milton Gate, London, EC1Y 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.

MIRION TECHNOLOGIES (HOLDINGSUB2), LTD. is an dissolved company incorporated on 6 November 2014 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 (HOLDINGSUB2), LTD. was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09299632

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 3 January 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 November 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

HEISENBERG UK2 LIMITED
From: 6 November 2014To: 19 January 2015
Contact
Address

C/O A G Secretarial Limited Milton Gate 60 Chiswell Street London, EC1Y 4AG,

Previous Addresses

6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom
From: 22 September 2020To: 3 November 2021
Warwick Court Paternoster Square London EC4M 7DX
From: 6 November 2014To: 22 September 2020
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Feb 21
Loan Secured
Oct 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Mar 23
Capital Update
Dec 23
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
25 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2024
DS01DS01
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Change Account Reference Date Company Current Extended
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2014
NEWINCIncorporation