ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cirion Technologies Holding Ii Limited

Cirion Technologies Holding Ii Limited is an active company incorporated on 17 January 2007 with the registered office located in London, Greater London. Cirion Technologies Holding Ii Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06056399
Private limited company
Age
18 years
Incorporated 17 January 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (10 days ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (1 year remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
1f 15 Golden Square
London
W1F 9JG
England
Address changed on 4 Nov 2025 (9 days ago)
Previous address was 58 Grosvenor Street London W1K 3JB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Mar 1994
Director • Cfo • Argentine • Lives in Argentina • Born in Dec 1964
Director • British,american • Lives in UK • Born in Jul 1988
Director • Investment Professional • American • Lives in United States • Born in Dec 1992
Director • Spanish • Lives in United States • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cirion Technologies Holding I Limited
Cyrus Stokes Gentry, John Forbes Parker JR, and 3 more are mutual people.
Active
DC Holdco I Limited
Valeria Isabel Plastino and Santiago LondoÑo Ramirez are mutual people.
Active
DC Holdco Ii Limited
Valeria Isabel Plastino and Santiago LondoÑo Ramirez are mutual people.
Active
Cirion Technologies Nederland B.V
Cyrus Stokes Gentry and John Forbes Parker JR are mutual people.
Active
Eunetworks Holdings Limited
Cyrus Stokes Gentry is a mutual person.
Active
Inspired Education Holdings Limited
Cyrus Stokes Gentry is a mutual person.
Active
Eunetworks Holdings 3 Limited
Cyrus Stokes Gentry is a mutual person.
Active
Eunetworks Holdings 2 Limited
Cyrus Stokes Gentry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£15K
Decreased by £821K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£440.96M
Increased by £11.27M (+3%)
Total Liabilities
-£62.07M
Increased by £1.57M (+3%)
Net Assets
£378.89M
Increased by £9.71M (+3%)
Debt Ratio (%)
14%
Decreased by 0.01% (-0%)
Latest Activity
Inspection Address Changed
9 Days Ago on 4 Nov 2025
Confirmation Submitted
10 Days Ago on 3 Nov 2025
Mr Santiago Londoño Ramirez Appointed
3 Months Ago on 29 Jul 2025
Facundo Castro Castellanos Resigned
4 Months Ago on 30 Jun 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Full Accounts Submitted
10 Months Ago on 8 Jan 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Rohan Pramod Bhargava Resigned
1 Year 1 Month Ago on 27 Sep 2024
Ms Valeria Isabel Plastino Appointed
1 Year 3 Months Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Jan 2024
Get Credit Report
Discover Cirion Technologies Holding Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 58 Grosvenor Street London W1K 3JB England to 1F 15 Golden Square London W1F 9JG
Submitted on 4 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
Submitted on 3 Nov 2025
Resolutions
Submitted on 22 Aug 2025
Termination of appointment of Facundo Castro Castellanos as a director on 30 June 2025
Submitted on 7 Aug 2025
Appointment of Mr Santiago Londoño Ramirez as a director on 29 July 2025
Submitted on 7 Aug 2025
Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 1F 15 Golden Square London W1F 9JG on 19 May 2025
Submitted on 19 May 2025
Full accounts made up to 31 December 2023
Submitted on 8 Jan 2025
Confirmation statement made on 10 November 2024 with updates
Submitted on 19 Nov 2024
Statement of capital following an allotment of shares on 4 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Rohan Pramod Bhargava as a director on 27 September 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year