Mirion Technologies (canberra Uk) Limited OXFORD DIDCOT


Founded in 1998, Mirion Technologies (canberra Uk), classified under reg no. 03640077 is an active company. Currently registered at Unit 2 Zephyr Building Eighth Street OX11 0RL, Oxford Didcot the company has been in the business for twenty six years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022. Since October 20, 2016 Mirion Technologies (canberra Uk) Limited is no longer carrying the name Canberra Uk.

The company has one director. James C., appointed on 29 September 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mirion Technologies (canberra Uk) Limited Address / Contact

Office Address Unit 2 Zephyr Building Eighth Street
Office Address2 Harwell Campus
Town Oxford Didcot
Post code OX11 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640077
Date of Incorporation Tue, 29th Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

James C.

Position: Director

Appointed: 29 September 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2016

Thomas L.

Position: Director

Appointed: 25 September 2018

Resigned: 21 October 2021

Emmanuelle L.

Position: Director

Appointed: 25 September 2018

Resigned: 21 October 2021

Kenneth N.

Position: Director

Appointed: 27 July 2017

Resigned: 28 August 2018

Jean-Bernard K.

Position: Director

Appointed: 06 February 2014

Resigned: 19 September 2016

Clement W.

Position: Director

Appointed: 13 September 2013

Resigned: 06 February 2014

Sarah M.

Position: Director

Appointed: 31 October 2011

Resigned: 13 September 2013

Michael T.

Position: Secretary

Appointed: 31 March 2010

Resigned: 30 April 2016

Mary L.

Position: Secretary

Appointed: 31 July 2008

Resigned: 31 March 2010

Robert Y.

Position: Director

Appointed: 15 July 2008

Resigned: 30 September 2011

Jean-Paul G.

Position: Director

Appointed: 12 June 2008

Resigned: 11 July 2013

Luc D.

Position: Director

Appointed: 17 April 2007

Resigned: 14 June 2013

Andrew W.

Position: Director

Appointed: 17 April 2007

Resigned: 30 April 2011

Guillaume M.

Position: Director

Appointed: 01 June 2006

Resigned: 12 June 2008

Frederic V.

Position: Director

Appointed: 14 July 2005

Resigned: 23 April 2009

Xavier C.

Position: Director

Appointed: 15 March 2004

Resigned: 13 July 2006

Philippe H.

Position: Director

Appointed: 27 February 2001

Resigned: 01 June 2006

Christian P.

Position: Director

Appointed: 27 February 2001

Resigned: 14 July 2005

Graham P.

Position: Secretary

Appointed: 27 February 2001

Resigned: 31 July 2008

Graham P.

Position: Director

Appointed: 24 March 2000

Resigned: 31 July 2008

Timothy W.

Position: Director

Appointed: 24 March 2000

Resigned: 27 February 2001

Michael C.

Position: Director

Appointed: 24 March 2000

Resigned: 15 March 2004

Mary L.

Position: Director

Appointed: 01 June 1999

Resigned: 31 March 2010

Ben K.

Position: Director

Appointed: 18 November 1998

Resigned: 27 February 2001

Timothy W.

Position: Secretary

Appointed: 18 November 1998

Resigned: 27 February 2001

Kevin K.

Position: Director

Appointed: 18 November 1998

Resigned: 24 March 2000

Mike Z.

Position: Director

Appointed: 18 November 1998

Resigned: 24 March 2000

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 29 September 1998

Resigned: 18 November 1998

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 29 September 1998

Resigned: 18 November 1998

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Mirion Technologies (Holdingsub2), Ltd. from London, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mirion Technologies (Global), Ltd that put London, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Charterhouse General Partners (Ix) Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mirion Technologies (Holdingsub2), Ltd.

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09299632
Notified on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mirion Technologies (Global), Ltd

Warwick Court Paternoster Square, London, EC4M 7DX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9300420
Notified on 4 April 2019
Ceased on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charterhouse General Partners (Ix) Limited

Warwick Court Paternoster Square, London, EC4M 7DX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Companies House
Registration number 01724491
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Canberra Uk October 20, 2016
Canberra Harwell August 1, 2006
Harwell Instruments March 15, 2002
Inhoco 834 January 7, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (27 pages)

Company search