MIRASYS UK LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5BY

Company number 06785116
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, EN5 5BY
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr Andrew Mark Cotton as a director on 22 February 2017; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MIRASYS UK LIMITED are www.mirasysuk.co.uk, and www.mirasys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Mirasys Uk Limited is a Private Limited Company. The company registration number is 06785116. Mirasys Uk Limited has been working since 07 January 2009. The present status of the company is Active. The registered address of Mirasys Uk Limited is 42 Lytton Road Barnet En5 5by. The company`s financial liabilities are £29.02k. It is £-52.8k against last year. And the total assets are £231.47k, which is £60.96k against last year. CAMERON, Iain Felix is a Secretary of the company. CAMERON, Iain Felix is a Director of the company. COTTON, Andrew Mark is a Director of the company. Director KEMP, Sylvia has been resigned. Director RIIVARI, Jukka Tapani has been resigned. Director SHAKESPEARE, Barry Keith has been resigned. The company operates in "Security systems service activities".


mirasys uk Key Finiance

LIABILITIES £29.02k
-65%
CASH n/a
TOTAL ASSETS £231.47k
+35%
All Financial Figures

Current Directors

Secretary
CAMERON, Iain Felix
Appointed Date: 25 February 2009

Director
CAMERON, Iain Felix
Appointed Date: 07 January 2009
58 years old

Director
COTTON, Andrew Mark
Appointed Date: 22 February 2017
50 years old

Resigned Directors

Director
KEMP, Sylvia
Resigned: 07 January 2009
Appointed Date: 07 January 2009
45 years old

Director
RIIVARI, Jukka Tapani
Resigned: 18 May 2015
Appointed Date: 25 February 2009
62 years old

Director
SHAKESPEARE, Barry Keith
Resigned: 15 April 2016
Appointed Date: 18 May 2015
70 years old

Persons With Significant Control

Jave Technologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mirasys Oy
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MIRASYS UK LIMITED Events

22 Feb 2017
Appointment of Mr Andrew Mark Cotton as a director on 22 February 2017
26 Jan 2017
Confirmation statement made on 7 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of Barry Keith Shakespeare as a director on 15 April 2016
18 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 418

...
... and 33 more events
20 Mar 2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
16 Mar 2009
Secretary appointed mr iain felix cameron
12 Feb 2009
Director appointed iain felix cameron
07 Jan 2009
Appointment terminated director sylvia kemp
07 Jan 2009
Incorporation