MIRIS SOLUTIONS LIMITED
LONDON


Company number 09982640
Status Active
Incorporation Date 2 February 2016
Company Type Private Limited Company
Address 77 FIRST FLOOR, KINGSWAY, LONDON, WC2B 6RB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Jason Colin Reeve as a director on 12 September 2016; Termination of appointment of Emma Joan Reeve as a director on 12 September 2016. The most likely internet sites of MIRIS SOLUTIONS LIMITED are www.mirissolutions.co.uk, and www.miris-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Miris Solutions Limited is a Private Limited Company. The company registration number is 09982640. Miris Solutions Limited has been working since 02 February 2016. The present status of the company is Active. The registered address of Miris Solutions Limited is 77 First Floor Kingsway London Wc2b 6rb. . PURSLOW, Neil Andrew is a Director of the company. Director REEVE, Emma Joan has been resigned. Director REEVE, Jason Colin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
PURSLOW, Neil Andrew
Appointed Date: 05 May 2016
51 years old

Resigned Directors

Director
REEVE, Emma Joan
Resigned: 12 September 2016
Appointed Date: 02 February 2016
53 years old

Director
REEVE, Jason Colin
Resigned: 12 September 2016
Appointed Date: 02 February 2016
55 years old

Persons With Significant Control

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

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

MIRIS SOLUTIONS LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Sep 2016
Termination of appointment of Jason Colin Reeve as a director on 12 September 2016
21 Sep 2016
Termination of appointment of Emma Joan Reeve as a director on 12 September 2016
21 Sep 2016
Registered office address changed from Dane Cottage Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8EN United Kingdom to 77 First Floor Kingsway London WC2B 6RB on 21 September 2016
06 Jun 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 100

02 Jun 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
23 May 2016
Appointment of Mr Neil Andrew Purslow as a director on 5 May 2016
23 May 2016
Registration of charge 099826400001, created on 12 May 2016
02 Feb 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 100

MIRIS SOLUTIONS LIMITED Charges

12 May 2016
Charge code 0998 2640 0001
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Therium Litigation Funding Ic
Description: Contains fixed charge…