About

Registered Number: 06714257
Date of Incorporation: 02/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3, Cliveden Office Village Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3YZ,

 

Miura Systems Ltd was founded on 02 October 2008, it's status is listed as "Active". We don't know the number of employees at the business. There are 11 directors listed for Miura Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARK, Andrew John 04 September 2012 - 1
GARRIDO, Enrique 02 October 2008 - 1
GHANDOUR, Ziad 18 June 2019 - 1
OSTIN, Olav 13 April 2015 - 1
DUNN, Eric Campbell Williams 01 July 2016 11 December 2016 1
GOODLAD, Richard 01 May 2013 02 April 2015 1
KODOMICHALOS, Velios 21 September 2015 16 December 2016 1
POOLE, David John 11 June 2010 02 April 2013 1
RUTLAND, Ian 11 February 2015 22 April 2016 1
TAPPING, Stephen Charles 02 October 2008 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
QUAIL, Crispin Francis 16 October 2015 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 25 June 2020
MR04 - N/A 13 January 2020
CS01 - N/A 16 October 2019
SH08 - Notice of name or other designation of class of shares 11 September 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 15 October 2018
AD01 - Change of registered office address 18 May 2018
MR04 - N/A 09 May 2018
AA - Annual Accounts 19 April 2018
MR01 - N/A 12 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 October 2017
SH01 - Return of Allotment of shares 12 July 2017
SH01 - Return of Allotment of shares 30 March 2017
RESOLUTIONS - N/A 06 March 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 06 October 2016
TM02 - Termination of appointment of secretary 26 September 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 13 April 2016
MR01 - N/A 17 December 2015
TM02 - Termination of appointment of secretary 27 October 2015
AP03 - Appointment of secretary 27 October 2015
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 07 October 2015
SH01 - Return of Allotment of shares 01 May 2015
RESOLUTIONS - N/A 29 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2015
SH08 - Notice of name or other designation of class of shares 29 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2015
TM01 - Termination of appointment of director 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
AP01 - Appointment of director 19 April 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 11 June 2013
RESOLUTIONS - N/A 07 June 2013
RESOLUTIONS - N/A 07 June 2013
SH06 - Notice of cancellation of shares 07 June 2013
SH01 - Return of Allotment of shares 07 June 2013
SH03 - Return of purchase of own shares 07 June 2013
RESOLUTIONS - N/A 25 March 2013
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 12 September 2012
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 07 July 2010
AP01 - Appointment of director 07 July 2010
RESOLUTIONS - N/A 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA01 - Change of accounting reference date 15 October 2009
287 - Change in situation or address of Registered Office 09 October 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 15 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.