CIRION TECHNOLOGIES HOLDING I LIMITED

Register to unlock more data on OkredoRegister

CIRION TECHNOLOGIES HOLDING I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06056257

Incorporation date

17/01/2007

Size

Full

Contacts

Registered address

Registered address

1f 15 Golden Square, London W1F 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon20/02/2026
Full accounts made up to 2024-12-31
dot icon04/11/2025
Register inspection address has been changed from 55 Grosvenor Street London W1K 3JB England to 1F 15 Golden Square London W1F 9JG
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon22/08/2025
Resolutions
dot icon07/08/2025
Termination of appointment of Facundo Castro Castellanos as a director on 2025-06-30
dot icon07/08/2025
Appointment of Mr Santiago Londoño Ramirez as a director on 2025-07-29
dot icon19/05/2025
Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 1F 15 Golden Square London W1F 9JG on 2025-05-19
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon11/04/2025
Full accounts made up to 2023-12-31
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon01/10/2024
Termination of appointment of Rohan Pramod Bhargava as a director on 2024-09-27
dot icon15/08/2024
Appointment of Ms Valeria Isabel Plastino as a director on 2024-08-15
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon10/02/2023
Full accounts made up to 2021-12-31
dot icon19/01/2023
Register inspection address has been changed from 58 Grosvenor Street London W1K 3JB England to 55 Grosvenor Street London W1K 3JB
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon18/01/2023
Confirmation statement made on 2022-11-13 with updates
dot icon18/01/2023
Register inspection address has been changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB
dot icon17/01/2023
Notification of Michael Brian Dorell as a person with significant control on 2022-08-01
dot icon17/01/2023
Cessation of Lumen Technologies, Inc. as a person with significant control on 2022-08-01
dot icon14/01/2023
Resolutions
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon28/11/2022
Registration of charge 060562570005, created on 2022-11-23
dot icon15/11/2022
Registration of charge 060562570004, created on 2022-10-28
dot icon08/11/2022
Registration of charge 060562570003, created on 2022-10-27
dot icon02/11/2022
Registration of charge 060562570002, created on 2022-10-20
dot icon30/09/2022
Certificate of change of name
dot icon04/08/2022
Appointment of Facundo Castro Castellanos as a director on 2022-08-01
dot icon03/08/2022
Appointment of Principal Rohan Pramod Bhargava as a director on 2022-08-01
dot icon02/08/2022
Registered office address changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB on 2022-08-02
dot icon02/08/2022
Appointment of Mr Cyrus Stokes Gentry as a director on 2022-08-01
dot icon02/08/2022
Appointment of John Forbes Parker Jr as a director on 2022-08-01
dot icon02/08/2022
Appointment of Andrew Nesbitt Thomas as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Kevin Baird as a director on 2022-08-01
dot icon11/05/2022
Director's details changed for Mr Kevin Baird on 2022-04-08
dot icon04/05/2022
Termination of appointment of Hector Roberto Alonso as a director on 2022-03-27
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-23
dot icon09/02/2021
Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
dot icon09/02/2021
Change of details for Centurylink Inc as a person with significant control on 2021-01-22
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon20/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon18/11/2020
Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB
dot icon01/09/2020
Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB
dot icon28/08/2020
Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 2020-08-28
dot icon19/08/2020
Director's details changed for Mr Kevin Baird on 2020-08-19
dot icon12/03/2020
Appointment of Mr Kevin Baird as a director on 2020-02-12
dot icon04/02/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon26/11/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Nicholas Alexander Spence as a director on 2019-03-13
dot icon30/04/2019
Termination of appointment of Nicholas Alexander Spence as a secretary on 2019-03-13
dot icon04/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Resolutions
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon15/11/2017
Notification of Centurylink Inc as a person with significant control on 2017-11-01
dot icon15/11/2017
Cessation of Level 3 Communications, Inc as a person with significant control on 2017-11-01
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Nicholas Alexander Spence as a director on 2015-11-04
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon08/12/2014
Resolutions
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of Mitchell Sussis as a secretary
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Jose Garcia as a director
dot icon08/01/2013
Appointment of Mr Qamar Ul Arfeen Qadeer as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/04/2012
Termination of appointment of John Kritzmacher as a director
dot icon20/04/2012
Termination of appointment of John Mcshane as a director
dot icon20/04/2012
Termination of appointment of David Carey as a director
dot icon07/02/2012
Auditor's resignation
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Registered office address changed from 5Th Floor 1 London Bridge London SE1 9BG on 2011-03-15
dot icon11/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Re-registration of Memorandum and Articles
dot icon15/11/2010
Certificate of re-registration from Public Limited Company to Private
dot icon15/11/2010
Re-registration from a public company to a private limited company
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr John Anthony Kritzmacher on 2010-02-09
dot icon09/02/2010
Director's details changed for David Roy Carey on 2010-02-09
dot icon09/02/2010
Director's details changed for Jose Antonio Rios Garcia on 2010-02-09
dot icon09/02/2010
Director's details changed for Hector Roberto Alonso on 2010-02-09
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/08/2009
Secretary's change of particulars / nicholas spencer / 18/08/2009
dot icon18/08/2009
Secretary appointed mr. Nicholas alexander spencer
dot icon09/02/2009
Return made up to 17/01/09; full list of members
dot icon19/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/11/2008
Director appointed mr john anthony kritzmacher
dot icon01/10/2008
Appointment terminated director jean mandeville
dot icon11/06/2008
Resolutions
dot icon10/06/2008
Ad 30/05/08\gbp si 253872@1=253872\gbp ic 303872/557744\
dot icon10/06/2008
Gbp nc 50000/5000000\28/05/08
dot icon18/01/2008
Return made up to 17/01/08; full list of members
dot icon12/09/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon03/08/2007
Memorandum and Articles of Association
dot icon03/08/2007
Resolutions
dot icon09/05/2007
Ad 12/03/07--------- £ si 49998@1
dot icon19/04/2007
Certificate of authorisation to commence business and borrow
dot icon19/04/2007
Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG
dot icon19/04/2007
Application to commence business
dot icon25/03/2007
Ad 12/03/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Secretary resigned
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Registered office changed on 19/01/07 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon17/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qadeer, Qamar Ul Arfeen
Director
07/12/2012 - 01/08/2022
21
Gentry, Cyrus Stokes
Director
01/08/2022 - Present
4
Castro Castellanos, Facundo
Director
01/08/2022 - 30/06/2025
2
CHALFEN SECRETARIES LIMITED
Nominee Secretary
17/01/2007 - 17/01/2007
2267
CHALFEN NOMINEES LIMITED
Nominee Director
17/01/2007 - 17/01/2007
2241

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRION TECHNOLOGIES HOLDING I LIMITED

CIRION TECHNOLOGIES HOLDING I LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at 1f 15 Golden Square, London W1F 9JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRION TECHNOLOGIES HOLDING I LIMITED?

toggle

CIRION TECHNOLOGIES HOLDING I LIMITED is currently Active. It was registered on 17/01/2007 .

Where is CIRION TECHNOLOGIES HOLDING I LIMITED located?

toggle

CIRION TECHNOLOGIES HOLDING I LIMITED is registered at 1f 15 Golden Square, London W1F 9JG.

What does CIRION TECHNOLOGIES HOLDING I LIMITED do?

toggle

CIRION TECHNOLOGIES HOLDING I LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIRION TECHNOLOGIES HOLDING I LIMITED?

toggle

The latest filing was on 10/03/2026: Statement of capital following an allotment of shares on 2026-03-02.