Background WavePink WaveYellow Wave

MIRION TECHNOLOGIES (HOLDINGREP), LTD. (09299670)

MIRION TECHNOLOGIES (HOLDINGREP), LTD. (09299670) is an active 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 (HOLDINGREP), LTD. has been registered for 11 years. Current directors include COCKS, James Francis Charles.

Company Number
09299670
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 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 (HOLDINGREP), LTD.

MIRION TECHNOLOGIES (HOLDINGREP), LTD. is an active 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 (HOLDINGREP), LTD. was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09299670

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HEISENBERG UK3 LIMITED
From: 6 November 2014To: 19 January 2015
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

C/O a G Secretarial Limited Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 3 November 2021To: 8 December 2025
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

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
Feb 21
Capital Update
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 21
Owner Exit
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 21 Oct 2021

COCKS, James Francis Charles

Active
Columbus Drive, FarnboroughGU14 0NZ
Born December 1971
Director
Appointed 28 Aug 2018

WATSON, Irina Marsovna

Resigned
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 09 Jun 2015
Resigned 21 Oct 2021

DE SARRAU, Pierre Marie Alain

Resigned
Belgrave House, LondonSW1W 9TQ
Born July 1982
Director
Appointed 27 Sept 2017
Resigned 21 Oct 2021

ETROY, Stephane Roland

Resigned
Paternoster Square, LondonEC4M 7DX
Born April 1972
Director
Appointed 06 Nov 2014
Resigned 09 Jun 2015

MAHER, Sophie Elizabeth

Resigned
Paternoster Square, LondonEC4M 7DX
Born November 1984
Director
Appointed 22 Jun 2016
Resigned 13 Sept 2017

NEAL, Kenneth Ronald

Resigned
2 Columbus Drive, FarnboroughGU14 0NZ
Born August 1954
Director
Appointed 09 Jun 2015
Resigned 28 Aug 2018

CHARTERHOUSE CORPORATE DIRECTORS LIMITED

Resigned
Paternoster Square, LondonEC4M 7DX
Corporate director
Appointed 06 Nov 2014
Resigned 09 Jun 2015

Persons with significant control

2

1 Active
1 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
Belgrave House, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2019
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
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 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
21 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
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
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
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
Capital Statement Capital Company With Date Currency Figure
18 October 2021
SH19Statement of Capital
Legacy
18 October 2021
SH20SH20
Legacy
18 October 2021
CAP-SSCAP-SS
Resolution
18 October 2021
RESOLUTIONSResolutions
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
4 April 2019
AAAnnual Accounts
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
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
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
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
13 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
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
23 September 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
12 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 September 2016
RP04SH01RP04SH01
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
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
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
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
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
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Memorandum Articles
23 April 2015
MAMA
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
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