Company NameIron Mountain (UK) Plc
DirectorsPhilip Ernest Shepley and Nicholas Ben Ford
Company StatusActive
Company Number01478540
CategoryPublic Limited Company
Incorporation Date11 February 1980(44 years, 2 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameJohn Michael Virgo
StatusCurrent
Appointed18 May 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(40 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameNicholas Ben Ford
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(40 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameJohn Fabian Peters
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameGeoffrey De Metz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 1994)
RoleInformation Technology Directo
Correspondence Address1 Amyand Park Gardens
Twickenham
Middlesex
TW1 3HS
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed26 May 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Director NameDenise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1995)
RolePersonnel Managment
Correspondence Address22 Luffman Road
London
SE12 9SX
Director NameRonald Peter Bennison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressHunters End
Pikes Hill Avenue
Lyndhurst
Hampshire
SO43 7AX
Director NameRichard John Hilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address10 Stour Close
Didcot
Oxfordshire
OX11 7QE
Director NameTerence Patrick Dempsey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressRoseview Hurst Lane
Egham
Surrey
TW20 8QJ
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameAlbert Luis Keeshan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(15 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence Address2 Oxford Row
Thames Street
Sunbury On Thames
Middlesex
TW16 5QY
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Richard Makowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollisters
Combe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMr Gary Edward Benson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Spinney
Haslemere
Surrey
GU27 1SP
Director NameJohn Francis Kenny Jr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleExecutive Vice President
Correspondence AddressFive Dwiggins Pathe
Hingham
Massachusetts
02043
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(27 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(28 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusResigned
Appointed02 February 2009(28 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2014)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2012)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(29 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(32 years, 10 months after company formation)
Appointment Duration8 years (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(33 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed14 January 2014(33 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 May 2020)
RoleCompany Director
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameGraeme Mackie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(39 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2021)
RoleDirector Uk Business Office
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU

Contact

Websiteironmountainsupplies.co.uk
Telephone020 79391500
Telephone regionLondon

Location

Registered AddressGround Floor
4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1m at £1Iron Mountain Europe PLC
99.90%
Ordinary
5k at £1Iron Mountain Europe PLC
0.10%
Preference

Financials

Year2014
Turnover£150,519,000
Gross Profit£116,838,000
Net Worth£96,364,000
Cash£9,733,000
Current Liabilities£38,865,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 June 1989Delivered on: 30 June 1989
Satisfied on: 27 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 3 and no.1 Gatehouse britannia house leagrove road luton title no DD82420.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 1/4, frogmore estate deanston wharf london E16.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being part of the basement and ground floor premsies at the london central markets smithfield k/a 1A west smithfield, london EC1.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 737-745, old kent road and 32, devon street, l/b of southwark title no. Sgl 384283.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north east side of wilswater crescent, coulsdon, surrey. Title no. Sgl 111309.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 98-112 and 114-118. southwark bridge road l/b of southwark. Title nos: sgl 98775 and 314058.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north west side of barchester street, poplar, l/b of tower hamlets. Title no. Ln 136685.
Fully Satisfied
4 March 2004Delivered on: 10 March 2004
Satisfied on: 11 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to 1.1 the real property 1.2 the tangible moveable property 1.3 the accounts 1.4 the intellectual property 1.5 any goodwill 1.6 the investments 1.7 the shares, all dividends, interest and other monies 1.8 all monetary claims. By way of floating charge all assets and undertaking not effectivley charged. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 23 May 2003
Satisfied on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the arranger, the original lenders, the agent and the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 13 February 2001
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the secured account together with the monies at the date of the charge or in the future held in the secured account and all interest which may become due and payable on those monies.
Fully Satisfied
1 July 1999Delivered on: 3 July 1999
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises on the south side of pennine way hemel hempstead-HD281639. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 June 1986Delivered on: 30 June 1986
Satisfied on: 27 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital except for these mentioned above.
Fully Satisfied
28 February 1997Delivered on: 10 March 1997
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 1995Delivered on: 11 August 1995
Satisfied on: 9 February 2001
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £271,166.40 and all monies due or to become due from the company to the chargee.
Particulars: As per additional goods on list attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
27 January 1993Delivered on: 3 February 1993
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
20 July 1992Delivered on: 22 July 1992
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 3 britannia estate leagrave road luton bedfordshire t/n bd 164128.
Fully Satisfied
19 March 1991Delivered on: 22 March 1991
Satisfied on: 21 April 1992
Persons entitled: Britannia Security Group PLC

Classification: Security deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M455C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 1991Delivered on: 16 January 1991
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a the waring & gillow depository on the north side of western avenue in the l/b of ealing title no. MX457938.
Fully Satisfied
14 November 1990Delivered on: 27 November 1990
Satisfied on: 13 August 1997
Persons entitled: Michael Gerson (Investments) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land & buildings on the north side of western avenue, l/b of ealing.
Fully Satisfied
30 June 1989Delivered on: 18 July 1989
Satisfied on: 24 April 1991
Persons entitled: Britannia Security Group PLC(As Agent) for the Noteholders

Classification: Loan deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of priorities dated 30/6/89 and this deed.
Particulars: Leasehold 1A west smithfield, london EC1B 1AN (see doc M188 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 13 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28 & 30, trinity street l/b of southwark title no. Sgl 323110.
Fully Satisfied
24 June 1986Delivered on: 30 June 1986
Satisfied on: 27 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold warehouses & offices, barchester street, EC14. Title no ln 136685.
Fully Satisfied
24 May 2021Delivered on: 10 June 2021
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 29 November 2019
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The property being all and whole subjects on the west side of howe moss drive, dyce, aberdeen registered in the land register of scotland under title number ABN67451 and the other property specified in the instrument. For more details please refer to the instrument.
Outstanding
25 November 2019Delivered on: 29 November 2019
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being unit 2A and 2B cody road, london being land on the north side of cody road, canning town with title number egl 187666 and the other mortgaged property specified in the instrument. For more details please refer to the instrument.
Outstanding
24 September 2018Delivered on: 8 October 2018
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: Transport for London

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: That part of the land adjoining belmarsh prison woolwich arsenal t/no TGL63657 to be demised by a lease and to be k/a unit 20, white hart avenue, london. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: Transport for London

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: That part of the land adjoining belmarsh priso woolwich arsenal t/no TGL63657 to be demised by a lease and to be k/a unit 10, white hart avenue, london. See the mortgage charge document for full details.
Outstanding
5 March 2004Delivered on: 18 March 2004
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit supplemental to a lease dated 8 february 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the standard life assurance company with a bank or other institution.
Outstanding
25 April 2003Delivered on: 7 May 2003
Persons entitled: Prime Point One Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the company's interest in the deposit account being a separate interest earning deposit account or accounts from time to time opened and maintained by the landlord with the landlord's bankers inot which the initial deposit of £371,397.45 is to be paid, and all money withdrawn from the deposit account.
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
4 October 2023Registration of charge 014785400032, created on 19 September 2023 (8 pages)
13 July 2023Full accounts made up to 31 December 2022 (45 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 July 2022Full accounts made up to 31 December 2021 (46 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (45 pages)
10 June 2021Registration of charge 014785400031, created on 24 May 2021 (8 pages)
21 January 2021Termination of appointment of Graeme Mackie as a director on 8 January 2021 (1 page)
21 January 2021Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages)
21 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages)
21 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
14 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2020Memorandum and Articles of Association (27 pages)
8 July 2020Full accounts made up to 31 December 2019 (42 pages)
21 May 2020Appointment of John Michael Virgo as a secretary on 18 May 2020 (2 pages)
21 May 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
18 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Charlotte Helen Marshall as a director on 30 November 2019 (1 page)
14 February 2020Appointment of Graeme Mackie as a director on 30 November 2019 (2 pages)
29 November 2019Registration of charge 014785400029, created on 25 November 2019 (48 pages)
29 November 2019Registration of charge 014785400030, created on 28 November 2019 (17 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
2 July 2019Full accounts made up to 31 December 2018 (37 pages)
12 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
8 October 2018Registration of charge 014785400028, created on 24 September 2018 (46 pages)
3 September 2018Change of details for Iron Mountain Europe (Group) Limited as a person with significant control on 28 August 2018 (2 pages)
3 September 2018Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 3 September 2018 (1 page)
29 August 2018Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages)
22 June 2018Full accounts made up to 31 December 2017 (35 pages)
1 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2017Auditor's report (1 page)
30 October 2017Balance Sheet (19 pages)
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2017Re-registration from a private company to a public company (5 pages)
30 October 2017Re-registration of Memorandum and Articles (26 pages)
30 October 2017Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 2017Auditor's statement (1 page)
30 October 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
23 October 2017Full accounts made up to 31 December 2016 (31 pages)
23 October 2017Full accounts made up to 31 December 2016 (31 pages)
17 October 2017Notification of Iron Mountain Europe (Group) Limited as a person with significant control on 4 October 2017 (4 pages)
17 October 2017Notification of Iron Mountain Europe (Group) Limited as a person with significant control on 4 October 2017 (4 pages)
17 October 2017Cessation of Iron Mountain Europe Plc as a person with significant control on 4 October 2017 (2 pages)
17 October 2017Cessation of Iron Mountain Europe Plc as a person with significant control on 4 October 2017 (2 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
12 January 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
30 December 2016Director's details changed for Ms Charlotte Helen Marshall on 21 December 2016 (2 pages)
30 December 2016Director's details changed for Ms Charlotte Helen Marshall on 21 December 2016 (2 pages)
17 September 2016Full accounts made up to 31 December 2015 (32 pages)
17 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,145,001
(6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,145,001
(6 pages)
3 September 2015Full accounts made up to 31 December 2014 (26 pages)
3 September 2015Full accounts made up to 31 December 2014 (26 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,145,001
(6 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,145,001
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 January 2014Termination of appointment of Roderick Day as a director (1 page)
30 January 2014Termination of appointment of Roderick Day as a director (1 page)
30 January 2014Appointment of Ms Charlotte Helen Marshall as a director (2 pages)
30 January 2014Appointment of Ms Charlotte Helen Marshall as a director (2 pages)
29 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
29 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
29 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
29 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
24 January 2014Register(s) moved to registered inspection location (1 page)
24 January 2014Register(s) moved to registered inspection location (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,145,001
(6 pages)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,145,001
(6 pages)
21 January 2014Register(s) moved to registered office address (1 page)
22 October 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (26 pages)
10 September 2013Full accounts made up to 31 December 2012 (26 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Termination of appointment of Peter Eglinton as a director (1 page)
18 December 2012Termination of appointment of Peter Eglinton as a director (1 page)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
22 August 2012Full accounts made up to 31 December 2011 (358 pages)
22 August 2012Full accounts made up to 31 December 2011 (358 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 August 2011Full accounts made up to 31 December 2010 (194 pages)
23 August 2011Full accounts made up to 31 December 2010 (194 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
29 July 2010Full accounts made up to 31 October 2009 (22 pages)
29 July 2010Full accounts made up to 31 October 2009 (22 pages)
24 May 2010Memorandum and Articles of Association (22 pages)
24 May 2010Memorandum and Articles of Association (22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
29 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
28 October 2009Termination of appointment of Marc Duale as a director (1 page)
28 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
28 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
28 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
28 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
28 October 2009Termination of appointment of Marc Duale as a director (1 page)
28 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
16 June 2009Full accounts made up to 31 October 2008 (21 pages)
16 June 2009Full accounts made up to 31 October 2008 (21 pages)
15 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Director appointed mr peter eglinton (1 page)
14 April 2009Appointment terminated director thomas campbell (1 page)
14 April 2009Appointment terminated director thomas campbell (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Appointment terminated secretary joseph lyon (1 page)
16 February 2009Secretary appointed mr christopher david george thomas (1 page)
16 February 2009Appointment terminated secretary joseph lyon (1 page)
16 February 2009Secretary appointed mr christopher david george thomas (1 page)
27 December 2008Full accounts made up to 31 October 2007 (23 pages)
27 December 2008Full accounts made up to 31 October 2007 (23 pages)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
23 April 2008Appointment terminated secretary andrew fordham (1 page)
23 April 2008Secretary appointed mr joseph lyon (1 page)
23 April 2008Appointment terminated secretary andrew fordham (1 page)
23 April 2008Secretary appointed mr joseph lyon (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
1 April 2007Full accounts made up to 31 October 2006 (21 pages)
1 April 2007Full accounts made up to 31 October 2006 (21 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 May 2006Full accounts made up to 31 October 2005 (18 pages)
8 May 2006Full accounts made up to 31 October 2005 (18 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New secretary appointed (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
28 June 2005Full accounts made up to 31 October 2004 (21 pages)
28 June 2005Full accounts made up to 31 October 2004 (21 pages)
29 April 2005Return made up to 31/12/04; full list of members; amend (7 pages)
29 April 2005Return made up to 31/12/04; full list of members; amend (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road, london, SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 November 2003Full accounts made up to 30 April 2003 (23 pages)
1 November 2003Full accounts made up to 30 April 2003 (23 pages)
4 June 2003Full accounts made up to 30 April 2002 (20 pages)
4 June 2003Full accounts made up to 30 April 2002 (20 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 May 2002Ad 30/04/02--------- £ si 5000000@1=5000000 £ ic 145001/5145001 (2 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2002£ nc 150000/5145001 30/04/02 (1 page)
24 May 2002Ad 30/04/02--------- £ si 5000000@1=5000000 £ ic 145001/5145001 (2 pages)
24 May 2002£ nc 150000/5145001 30/04/02 (1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2002Full accounts made up to 30 April 2001 (18 pages)
27 March 2002Full accounts made up to 30 April 2001 (18 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 August 2001Full accounts made up to 30 April 2000 (19 pages)
7 August 2001Full accounts made up to 30 April 2000 (19 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
27 June 2000Company name changed british data management LIMITED\certificate issued on 27/06/00 (2 pages)
27 June 2000Company name changed british data management LIMITED\certificate issued on 27/06/00 (2 pages)
19 June 2000Full accounts made up to 30 April 1999 (18 pages)
19 June 2000Full accounts made up to 30 April 1999 (18 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page)
3 July 1999Particulars of mortgage/charge (5 pages)
3 July 1999Particulars of mortgage/charge (5 pages)
2 February 1999New director appointed (3 pages)
2 February 1999New director appointed (3 pages)
2 February 1999New director appointed (3 pages)
2 February 1999New director appointed (3 pages)
22 January 1999Return made up to 31/12/98; no change of members (9 pages)
22 January 1999Return made up to 31/12/98; no change of members (9 pages)
25 November 1998Full accounts made up to 30 April 1998 (19 pages)
25 November 1998Full accounts made up to 30 April 1998 (19 pages)
31 July 1998Full accounts made up to 30 April 1997 (17 pages)
31 July 1998Full accounts made up to 30 April 1997 (17 pages)
22 January 1998Return made up to 31/12/97; full list of members (11 pages)
22 January 1998Return made up to 31/12/97; full list of members (11 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Company name changed britannia data management limite d\certificate issued on 21/07/97 (2 pages)
18 July 1997Company name changed britannia data management limite d\certificate issued on 21/07/97 (2 pages)
10 March 1997Particulars of mortgage/charge (5 pages)
10 March 1997Particulars of mortgage/charge (5 pages)
2 March 1997New director appointed (2 pages)
2 March 1997New director appointed (2 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
9 December 1996New director appointed (3 pages)
9 December 1996New director appointed (3 pages)
28 November 1996Registered office changed on 28/11/96 from: 114/118 southwark bridge road, london, SE1 0EF (1 page)
28 November 1996Registered office changed on 28/11/96 from: 114/118 southwark bridge road london SE1 0EF (1 page)
25 November 1996New director appointed (3 pages)
25 November 1996New secretary appointed;new director appointed (3 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (3 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New secretary appointed;new director appointed (3 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Director resigned (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Director resigned (1 page)
23 October 1996Full accounts made up to 30 June 1996 (14 pages)
23 October 1996Full accounts made up to 30 June 1996 (14 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
22 March 1996Full accounts made up to 30 June 1995 (13 pages)
22 March 1996Full accounts made up to 30 June 1995 (13 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 January 1995Return made up to 31/12/94; full list of members (11 pages)
10 January 1995Return made up to 31/12/94; full list of members (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
9 November 1994Full accounts made up to 30 June 1994 (13 pages)
9 November 1994Full accounts made up to 30 June 1994 (13 pages)
21 April 1994Full accounts made up to 30 June 1993 (15 pages)
21 April 1994Full accounts made up to 30 June 1993 (15 pages)
14 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 October 1992Full accounts made up to 30 June 1992 (17 pages)
12 October 1992Full accounts made up to 30 June 1992 (17 pages)
2 October 1991Full accounts made up to 30 June 1991 (16 pages)
2 October 1991Full accounts made up to 30 June 1991 (16 pages)
7 April 1991Full accounts made up to 30 June 1990 (14 pages)
7 April 1991Full accounts made up to 30 June 1990 (14 pages)
4 February 1991Full accounts made up to 30 June 1989 (14 pages)
4 February 1991Full accounts made up to 30 June 1989 (14 pages)
6 September 1990Return made up to 31/12/89; full list of members (8 pages)
6 September 1990Return made up to 31/12/89; full list of members (8 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1989£ nc 145000/150000 (1 page)
19 July 1989£ nc 145000/150000 (1 page)
19 July 1989Wd 17/07/89 ad 26/04/89--------- £ si 1@1=1 £ ic 145000/145001 (2 pages)
19 July 1989Wd 17/07/89 ad 26/04/89--------- £ si 1@1=1 £ ic 145000/145001 (2 pages)
11 July 1989Declaration of assistance for shares acquisition (4 pages)
11 July 1989Declaration of assistance for shares acquisition (4 pages)
11 July 1989Declaration of assistance for shares acquisition (4 pages)
11 July 1989Declaration of assistance for shares acquisition (4 pages)
26 June 1989Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 1989Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 1989Memorandum and Articles of Association (13 pages)
16 June 1989Re-registration of Memorandum and Articles (11 pages)
16 June 1989Memorandum and Articles of Association (13 pages)
16 June 1989Application for reregistration from PLC to private (1 page)
16 June 1989Re-registration of Memorandum and Articles (11 pages)
16 June 1989Application for reregistration from PLC to private (1 page)
31 May 1989Full accounts made up to 30 June 1988 (14 pages)
31 May 1989Full accounts made up to 30 June 1988 (14 pages)
11 May 1989Statement of affairs (4 pages)
11 May 1989Statement of affairs (4 pages)
5 April 1989Return made up to 28/11/88; full list of members (10 pages)
5 April 1989Return made up to 28/11/88; full list of members (10 pages)
23 March 1989Nc inc already adjusted (1 page)
23 March 1989Wd 06/03/89 ad 01/07/88--------- £ si 90000@1=90000 £ ic 55000/145000 (2 pages)
23 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1989Wd 06/03/89 ad 01/07/88--------- £ si 90000@1=90000 £ ic 55000/145000 (2 pages)
23 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1989Nc inc already adjusted (1 page)
25 July 1988Accounts made up to 30 June 1987 (15 pages)
25 July 1988Accounts made up to 30 June 1987 (15 pages)
20 July 1988Company name changed tele-link archives PLC\certificate issued on 21/07/88 (2 pages)
20 July 1988Company name changed tele-link archives PLC\certificate issued on 21/07/88 (2 pages)
2 December 1987Return made up to 03/11/87; full list of members (10 pages)
2 December 1987Return made up to 03/11/87; full list of members (10 pages)
29 December 1986Group of companies' accounts made up to 30 June 1986 (16 pages)
29 December 1986Group of companies' accounts made up to 30 June 1986 (16 pages)
15 August 1986Return made up to 05/05/86; full list of members (4 pages)
15 August 1986Return made up to 05/05/86; full list of members (4 pages)
15 October 1985Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1985Certificate of re-registration from Private to Public Limited Company (1 page)
4 October 1985Accounts made up to 30 June 1985 (8 pages)
4 October 1985Accounts made up to 30 June 1985 (8 pages)
15 August 1985Annual return made up to 16/04/85 (3 pages)
15 August 1985Annual return made up to 16/04/85 (3 pages)
2 January 1985Company name changed\certificate issued on 02/01/85 (2 pages)
2 January 1985Company name changed\certificate issued on 02/01/85 (2 pages)
8 September 1984Annual return made up to 24/07/84 (3 pages)
8 September 1984Annual return made up to 24/07/84 (3 pages)
10 August 1983Annual return made up to 17/03/83 (4 pages)
10 August 1983Accounts made up to 12 August 1982 (4 pages)
10 August 1983Accounts made up to 12 August 1982 (4 pages)
10 August 1983Annual return made up to 17/03/83 (4 pages)
8 October 1982Annual return made up to 31/12/81 (4 pages)
8 October 1982Annual return made up to 31/12/81 (4 pages)
11 February 1980Incorporation (26 pages)
11 February 1980Certificate of incorporation (1 page)
11 February 1980Certificate of incorporation (1 page)
11 February 1980Incorporation (26 pages)