Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRION TECHNOLOGIES HOLDING II LIMITED
Company Information for

CIRION TECHNOLOGIES HOLDING II LIMITED

58 GROSVENOR STREET, LONDON, W1K 3JB,
Company Registration Number
06056399
Private Limited Company
Active

Company Overview

About Cirion Technologies Holding Ii Ltd
CIRION TECHNOLOGIES HOLDING II LIMITED was founded on 2007-01-17 and has its registered office in London. The organisation's status is listed as "Active". Cirion Technologies Holding Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIRION TECHNOLOGIES HOLDING II LIMITED
 
Legal Registered Office
58 GROSVENOR STREET
LONDON
W1K 3JB
Other companies in EC4M
 
Previous Names
CENTURYLINK IMPSAT HOLDINGS II LIMITED30/09/2022
GC IMPSAT HOLDINGS II LIMITED09/02/2018
Filing Information
Company Number 06056399
Company ID Number 06056399
Date formed 2007-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:12:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRION TECHNOLOGIES HOLDING II LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRION TECHNOLOGIES HOLDING II LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALEXANDER SPENCE
Company Secretary 2009-08-18
HECTOR ROBERTO ALONSO
Director 2007-08-15
QAMAR UL ARFEEN QADEER
Director 2013-03-08
NICHOLAS ALEXANDER SPENCE
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MITCHELL COLE SUSSIS
Company Secretary 2007-01-17 2013-09-26
DAVID ROY CAREY
Director 2007-01-17 2012-04-20
JOHN ANTHONY KRITZMACHER
Director 2008-11-10 2012-04-20
JOHN BUCKHOUT MCSHANE
Director 2007-01-17 2012-04-20
JEAN FRANCOIS HENRI PIERRE MANDEVILLE
Director 2007-01-17 2008-09-30
DANIEL JAMES WAGNER
Director 2007-01-17 2007-08-15
JOSE ANTONIO RIOS GARCIA
Director 2007-01-17 2007-06-25
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2007-01-17 2007-01-17
JOHN BUCKHOUT MCSHANE
Company Secretary 2007-01-17 2007-01-17
CHALFEN NOMINEES LIMITED
Nominated Director 2007-01-17 2007-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES HOLDING I LIMITED Company Secretary 2009-08-18 CURRENT 2007-01-17 Active
HECTOR ROBERTO ALONSO CIRION TECHNOLOGIES HOLDING I LIMITED Director 2007-08-15 CURRENT 2007-01-17 Active
QAMAR UL ARFEEN QADEER LEVEL 3 COMMUNICATIONS LIMITED Director 2014-04-03 CURRENT 1998-02-20 Active
QAMAR UL ARFEEN QADEER CIRION TECHNOLOGIES HOLDING I LIMITED Director 2012-12-07 CURRENT 2007-01-17 Active
QAMAR UL ARFEEN QADEER RGQ SERVICES LIMITED Director 2005-06-28 CURRENT 2005-06-28 Active
QAMAR UL ARFEEN QADEER 54 UPPER TOLLINGTON PARK LIMITED Director 2002-01-18 CURRENT 2002-01-18 Active
NICHOLAS ALEXANDER SPENCE CENTURYLINK LIMITED Director 2018-07-11 CURRENT 2015-06-05 Active - Proposal to Strike off
NICHOLAS ALEXANDER SPENCE FIBERNET UK LIMITED Director 2017-11-20 CURRENT 1994-06-17 Active
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES HOLDING I LIMITED Director 2015-11-04 CURRENT 2007-01-17 Active
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (SERVECAST) LIMITED Director 2014-07-29 CURRENT 2000-07-25 Dissolved 2015-01-13
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (DENMARK) LIMITED Director 2014-07-29 CURRENT 2003-09-12 Dissolved 2015-11-24
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS LIMITED Director 2014-07-29 CURRENT 1998-02-20 Active
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (AUSTRIA) LIMITED Director 2014-07-18 CURRENT 2003-11-13 Dissolved 2016-04-26
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES UK LIMITED Director 2014-07-18 CURRENT 1990-04-25 Active
NICHOLAS ALEXANDER SPENCE GC PAN EUROPEAN CROSSING UK LIMITED Director 2014-07-18 CURRENT 1998-08-20 Active - Proposal to Strike off
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED Director 2014-04-01 CURRENT 1999-10-08 Active
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES EUROPE LIMITED Director 2013-08-21 CURRENT 1999-03-04 Active
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES NEDERLAND B.V. Director 2007-07-25 CURRENT 2007-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-1812/01/23 STATEMENT OF CAPITAL GBP 75686092
2023-01-18Register inspection address changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB
2023-01-18Change of details for Centurylink Impsat Holdings I Limited as a person with significant control on 2022-09-30
2023-01-18CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2023-01-14Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-0620/12/22 STATEMENT OF CAPITAL GBP 75686092
2023-01-06SH0120/12/22 STATEMENT OF CAPITAL GBP 75686092
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060563990008
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060563990007
2022-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060563990006
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 060563990005
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 060563990005
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060563990005
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 060563990004
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 060563990004
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060563990004
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060563990003
2022-09-30Company name changed centurylink impsat holdings ii LIMITED\certificate issued on 30/09/22
2022-09-30CERTNMCompany name changed centurylink impsat holdings ii LIMITED\certificate issued on 30/09/22
2022-08-04CH01Director's details changed for Facundo Castro Castellanos on 2022-08-01
2022-08-04AP01DIRECTOR APPOINTED FACUNDO CASTRO CASTELLANOS
2022-08-03AP01DIRECTOR APPOINTED PRINCIPAL ROHAN PRAMOD BHARGAVA
2022-08-02AP01DIRECTOR APPOINTED ANDREW NESBITT THOMAS
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 260-266 Goswell Road London EC1V 7EB England
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR QAMAR UL ARFEEN QADEER
2022-05-11CH01Director's details changed for Mr Kevin Baird on 2022-04-08
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR ROBERTO ALONSO
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-09AD02Register inspection address changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-18AD04Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AD03Registers moved to registered inspection location of 10 Fleet Place 7th Floor London EC4M 7RB
2020-09-01AD02Register inspection address changed to 10 Fleet Place 7th Floor London EC4M 7RB
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 7th Floor 10 Fleet Place London EC4M 7RB
2020-08-19CH01Director's details changed for Mr Kevin Baird on 2020-08-19
2020-08-19PSC05Change of details for Gc Impsat Holdings I Limited as a person with significant control on 2018-02-01
2020-03-12AP01DIRECTOR APPOINTED MR KEVIN BAIRD
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SPENCE
2019-04-30TM02Termination of appointment of Nicholas Alexander Spence on 2019-03-13
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09RES15CHANGE OF COMPANY NAME 09/02/18
2018-02-09CERTNMCOMPANY NAME CHANGED GC IMPSAT HOLDINGS II LIMITED CERTIFICATE ISSUED ON 09/02/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 75686092
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15RES01ADOPT ARTICLES 15/09/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 75686092
2016-02-12AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MR NICOLAS ALEXANDER SPENCE
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 75686092
2015-02-13AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY MITCHELL SUSSIS
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY MITCHELL SUSSIS
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 75686092
2014-02-14AR0117/01/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AP01DIRECTOR APPOINTED MR QAMAR UL ARFEEN QADEER
2013-02-18AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0117/01/12 ANNUAL RETURN FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCSHANE
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KRITZMACHER
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY
2012-02-07AUDAUDITOR'S RESIGNATION
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 5TH FLOOR, 1 LONDON BRIDGE LONDON SE1 9BG
2011-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-11AR0117/01/11 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0117/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KRITZMACHER / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY CAREY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ROBERTO ALONSO / 09/02/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18288aSECRETARY APPOINTED MR. NICHOLAS ALEXANDER SPENCE
2009-02-10363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-13288aDIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JEAN MANDEVILLE
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-0488(2)RAD 08/08/07-08/08/07 £ SI 3528990@1=3528990 £ IC 72157102/75686092
2007-09-03288bDIRECTOR RESIGNED
2007-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-24RES04£ NC 75671000/100000000 08
2007-07-19288bDIRECTOR RESIGNED
2007-06-2788(2)RAD 18/05/07-18/05/07 £ SI 1517742@1=1517742 £ IC 70639360/72157102
2007-06-01RES04£ NC 1000/75671000 07/
2007-06-01123NC INC ALREADY ADJUSTED 07/05/07
2007-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-0188(2)RAD 07/05/07--------- £ SI 70639359@1=70639359 £ IC 1/70639360
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1 LONDON BRIDGE LONDON SE1 9BG
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2007-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bSECRETARY RESIGNED
2007-01-19225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIRION TECHNOLOGIES HOLDING II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRION TECHNOLOGIES HOLDING II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
JOINDER AGREEMENT 2011-02-21 Satisfied WILMINGTON TRUST FSB AS COLLATERAL AGENT FOR THE SECURED PARTIES
DEBENTURE 2009-09-22 Satisfied WILMINGTON TRUST FSB AS COLLATERAL AGENT FOR AND ON BEHALF OF THE NOTEHOLDERS AND THE OTHER SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRION TECHNOLOGIES HOLDING II LIMITED

Intangible Assets
Patents
We have not found any records of CIRION TECHNOLOGIES HOLDING II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRION TECHNOLOGIES HOLDING II LIMITED
Trademarks
We have not found any records of CIRION TECHNOLOGIES HOLDING II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRION TECHNOLOGIES HOLDING II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CIRION TECHNOLOGIES HOLDING II LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CIRION TECHNOLOGIES HOLDING II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRION TECHNOLOGIES HOLDING II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRION TECHNOLOGIES HOLDING II LIMITED any grants or awards.
Ownership
    • GLOBAL CROSSING LTD : Ultimate parent company :
      • Global Crossing (UK) Finance Plc
      • Atlantic Crossing Holdings U.K. Limited
      • Atlantic Crossing Holdings U.K. Ltd
      • Fibernet Group Limited
      • Fibernet Group LTD
      • Fibernet Holdings Limited
      • Fibernet Holdings Ltd
      • Fibernet Limited
      • Fibernet LTD
      • Fibernet Quest Limited
      • Fibernet Quest Ltd
      • Fibernet UK Limited
      • Fibernet UK LTD
      • Fibernet UK Ltd
      • GC Acquisitions UK Limited
      • GC Acquisitions UK Ltd
      • GC Impsat Holdings I Plc
      • GC Impsat Holdings II Limited
      • GC Impsat Holdings II Ltd
      • GC Impsat Holdings III Limited
      • GC Impsat Holdings III Ltd
      • GC IMPSAT Holdings Nederland B.V.
      • GC Pan European Crossing UK Limited
      • GC Pan European Crossing UK Ltd
      • Geoconference Limited
      • Geoconference Ltd
      • Global Crossing (Bidco) Limited
      • Global Crossing (Bidco) Ltd
      • Global Crossing (Bidco) LTD
      • Global Crossing Conferencing Limited
      • Global Crossing Conferencing Ltd
      • Global Crossing Europe Limited
      • GLOBAL CROSSING EUROPE LTD
      • Global Crossing Financial Markets Limited
      • Global Crossing Financial Markets Ltd
      • GT U.K. Ltd
      • GT U.K. Ltd.
      • International Optical Network Limited
      • International Optical Network Ltd
      • Mid Atlantic Crossing Holdings UK Ltd
      • Mid-Atlantic Crossing Holdings UK Ltd
      • Pan American Crossing UK Ltd
      • Global Crossing Network Center (UK) Ltd
      • Global Crossing (UK) Telecommunications Limited
      • Global Crossing (UK) Telecommunications Ltd
      • GLOBAL CROSSING FRANCE SAS
      • GLOBAL CROSSING INTERMEDIATE UK HOLDINGS LTD
      • Global Crossing IXnet EMEA Holdings Limited
      • GLOBAL CROSSING IXNET EMEA HOLDINGS LTD
      • Global Marine Systems Ltd
      • Ixnet UK Limited
      • Ixnet UK Ltd
      • Atlantic Crossing Holdings U.K. Limited
      • Atlantic Crossing Holdings U.K. Ltd
      • GC Pan European Crossing UK Limited
      • GC Pan European Crossing UK Ltd
      • GC UK Holding Ltd
      • Geoconference Limited
      • Geoconference Ltd
      • Global Crossing (Holdco) Limited
      • Global Crossing (Holdco) Ltd
      • Global Crossing (UK) Internet Services Limited
      • Global Crossing (UK) Internet Services Ltd
      • Global Crossing (UK) Telecommunications Limited
      • Global Crossing (UK) Telecommunications Ltd
      • Global Crossing (UK) Telecommunications Networks Limited
      • Global Crossing (UK) Telecommunications Networks Ltd
      • Global Crossing Communications International Limited
      • Global Crossing Communications International Ltd
      • Global Crossing Conferencing Limited
      • Global Crossing Conferencing Ltd
      • Global Crossing Financial Markets Limited
      • Global Crossing Financial Markets Ltd
      • Global Crossing Network Center (UK) Ltd
      • Global Marine Systems (Investments) Ltd
      • Global Marine Systems Pension Trustee Limited
      • Global Marine Systems Pension Trustee Ltd
      • GT U.K. Ltd
      • GT U.K. Ltd.
      • International Optical Networks Ltd
      • Mid Atlantic Crossing Holdings UK Ltd
      • Mid-Atlantic Crossing Holdings UK Ltd
      • Pan American Crossing U.K. Ltd
      • Pan American Crossing U.K. Ltd.
      • Pan American Crossing UK Ltd
      • Saturn Global Network Services (UK) Ltd
      • SOLD
      • SubServ Limited
      • SubServ Ltd
      • SubServ Pro Limited
      • SubServ Pro Ltd
      • GC Impsat Holdings III Limited
      • GC Impsat Holdings III Ltd
      • GC Impsat Holdings II Limited
      • GC Impsat Holdings II Ltd
      • GC Impsat Holdings I Limited
      • GC Impsat Holdings I Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.