You are here: bizstats.co.uk > a-z index > M list > MI list

Miura Systems Limited HIGH WYCOMBE


Founded in 2008, Miura Systems, classified under reg no. 06714257 is an active company. Currently registered at Unit 3, Cliveden Office Village Lancaster Road HP12 3YZ, High Wycombe the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Stephen O., Oliver A. and Ziad G. and others. Of them, Enrique G. has been with the company the longest, being appointed on 2 October 2008 and Stephen O. has been with the company for the least time - from 6 November 2023. Currently 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.

Miura Systems Limited Address / Contact

Office Address Unit 3, Cliveden Office Village Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06714257
Date of Incorporation Thu, 2nd Oct 2008
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Stephen O.

Position: Director

Appointed: 06 November 2023

Oliver A.

Position: Director

Appointed: 10 November 2020

Ziad G.

Position: Director

Appointed: 18 June 2019

Olav O.

Position: Director

Appointed: 13 April 2015

Andrew D.

Position: Director

Appointed: 04 September 2012

Enrique G.

Position: Director

Appointed: 02 October 2008

Anthony S.

Position: Director

Appointed: 10 November 2020

Resigned: 25 February 2021

Eric D.

Position: Director

Appointed: 01 July 2016

Resigned: 11 December 2016

Crispin Q.

Position: Secretary

Appointed: 16 October 2015

Resigned: 31 August 2016

Velios K.

Position: Director

Appointed: 21 September 2015

Resigned: 16 December 2016

Ian R.

Position: Director

Appointed: 11 February 2015

Resigned: 22 April 2016

Richard G.

Position: Director

Appointed: 01 May 2013

Resigned: 02 April 2015

David P.

Position: Director

Appointed: 11 June 2010

Resigned: 02 April 2013

Stephen T.

Position: Director

Appointed: 02 October 2008

Resigned: 02 April 2015

Stephen T.

Position: Secretary

Appointed: 02 October 2008

Resigned: 16 October 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Enrique G. This PSC and has 50,01-75% shares.

Enrique G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on Monday 6th November 2023.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search