CIRION TECHNOLOGIES HOLDING II LIMITED

Register to unlock more data on OkredoRegister

CIRION TECHNOLOGIES HOLDING II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06056399

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 icon23/02/2026
Full accounts made up to 2024-12-31
dot icon04/11/2025
Register inspection address has been changed from 58 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 icon08/01/2025
Full accounts made up to 2023-12-31
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 icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-12
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 icon18/01/2023
Change of details for Centurylink Impsat Holdings I Limited as a person with significant control on 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2022-11-13 with updates
dot icon14/01/2023
Resolutions
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon06/12/2022
Registration of charge 060563990008, created on 2022-11-24
dot icon01/12/2022
Registration of charge 060563990007, created on 2022-11-23
dot icon28/11/2022
Registration of charge 060563990006, created on 2022-11-23
dot icon15/11/2022
Registration of charge 060563990005, created on 2022-10-28
dot icon08/11/2022
Registration of charge 060563990004, created on 2022-10-27
dot icon02/11/2022
Registration of charge 060563990003, created on 2022-10-20
dot icon30/09/2022
Certificate of change of name
dot icon04/08/2022
Director's details changed for Facundo Castro Castellanos on 2022-08-01
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
Appointment of Mr Cyrus Stokes Gentry 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 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 Kevin Baird 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 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 no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
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 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 icon19/08/2020
Change of details for Gc Impsat Holdings I Limited as a person with significant control on 2018-02-01
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 icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Resolutions
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
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 icon07/10/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Resolutions
dot icon12/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Nicolas 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 icon13/11/2014
Satisfaction of charge 2 in full
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Mitchell Sussis as a secretary
dot icon01/04/2014
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 icon11/03/2013
Appointment of Mr Qamar Ul Arfeen Qadeer as a director
dot icon18/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
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 Mcshane as a director
dot icon20/04/2012
Termination of appointment of David Carey as a director
dot icon20/04/2012
Termination of appointment of John Kritzmacher 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 icon19/10/2011
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 icon21/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon20/10/2010
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 Hector Roberto Alonso on 2010-02-09
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2009
Secretary appointed mr. Nicholas alexander spence
dot icon10/02/2009
Return made up to 17/01/09; full list of members
dot icon19/12/2008
Full 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 icon18/01/2008
Return made up to 17/01/08; full list of members
dot icon12/09/2007
New director appointed
dot icon04/09/2007
Ad 08/08/07-08/08/07 £ si 3528990@1=3528990 £ ic 72157102/75686092
dot icon03/09/2007
Director resigned
dot icon24/08/2007
Memorandum and Articles of Association
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon19/07/2007
Director resigned
dot icon27/06/2007
Ad 18/05/07-18/05/07 £ si 1517742@1=1517742 £ ic 70639360/72157102
dot icon01/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Ad 07/05/07--------- £ si 70639359@1=70639359 £ ic 1/70639360
dot icon01/06/2007
Nc inc already adjusted 07/05/07
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon19/04/2007
Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon25/01/2007
Resolutions
dot icon19/01/2007
New director appointed
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
Secretary resigned
dot icon19/01/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon19/01/2007
Director resigned
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qadeer, Qamar Ul Arfeen
Director
08/03/2013 - 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

2
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 II LIMITED

CIRION TECHNOLOGIES HOLDING II 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 II LIMITED?

toggle

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

Where is CIRION TECHNOLOGIES HOLDING II LIMITED located?

toggle

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

What does CIRION TECHNOLOGIES HOLDING II LIMITED do?

toggle

CIRION TECHNOLOGIES HOLDING II 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 II LIMITED?

toggle

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