Company NameIron Mountain Europe Limited
DirectorsPhilip Ernest Shepley and Nicholas Ben Ford
Company StatusActive
Company Number02321917
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(32 years, 1 month 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(32 years, 1 month 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 NameJohn Fabian Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1996)
RoleChartered Accountant
Correspondence AddressAiglemont Ruette Irwin
Fort George
St Peter Port
Guernsey
Channel
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month 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
Director NameJohn Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration-1 years, 2 months (resigned 19 March 1991)
RoleCompany Director
Correspondence AddressCornerways
The Ridges
Finchampstead
Berkshire
RG11 3SU
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Director NameDr Colin Barry Phipps
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressMathon Court
Mathon
Malvern
Worcestershire
SW3 5HJ
Secretary NameJohn Fabian Peters
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month 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 NameMr Ronald Michael Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 1996)
RoleFinancial And Management Adviser
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed26 May 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameIan Watson Pirie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressOld Mill Cottage Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BG
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(7 years, 10 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
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed08 October 1996(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleDesigner
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
Appointed12 January 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollisters
Combe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameJohn Francis Kenny Jr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1999)
RoleExecutive Vice President
Correspondence AddressFive Dwiggins Pathe
Hingham
Massachusetts
02043
Director NameMr Martin John Nye
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(14 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadenham Manor
Foxham
Chippenham
Wiltshire
SN15 4NH
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameJohn Francis Kenny Junior
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2005)
RoleExecutive Vice President & Chi
Correspondence Address5 Dwiggins Pathe
Hingham
Massachusetts 02043
United States
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(15 years, 3 months 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(15 years, 3 months 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 January 2005(16 years, 2 months after company formation)
Appointment Duration10 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(16 years, 8 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(17 years 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(18 years, 3 months 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(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 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(19 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusResigned
Appointed12 February 2009(20 years, 2 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(20 years, 4 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(20 years, 11 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(24 years 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
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed14 January 2014(25 years, 1 month 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 NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU

Contact

Websiteironmountain.co.uk
Telephone0800 270270
Telephone regionFreephone

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

93.5m at £0.1Iron Mountain Europe (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,034,000
Gross Profit£23,034,000
Net Worth£314,159,000
Cash£420,000
Current Liabilities£11,135,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 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

17 July 1992Delivered on: 31 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: 98/114 southwark bridge road london title no: 314058 and SGL98775.
Fully Satisfied
17 July 1992Delivered on: 31 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: Land and buildings on north west side of barchester street poplar london title no: LN136685.
Fully Satisfied
17 July 1992Delivered on: 31 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: 737/745 old kent road and 32 devon street southwark london SE 15 title no: SGL384283.
Fully Satisfied
17 July 1992Delivered on: 31 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: Land on north east of ullswater crescent title no:SGL111309.
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 M456C 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
10 December 1990Delivered on: 11 December 1990
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 and britannia data management limited to the chargee on any account whatsoever.
Particulars: Land and buildings k/a the waring and gillow depository on north side of western ave. L/b of ealing. T/n mx 457938.
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: L/H 1A west smithfield, london EC1B 1AN (see doc 187 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
31 October 2006Delivered on: 15 November 2006
Satisfied on: 11 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and on Behalfof the Secured Parties (The Security Trustee)

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged by the charge is the secured assets meaning the existing shares, the further shares and the related rights. See the mortgage charge document for full details.
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
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 east side of ullswater crescent coulsdon surrey T.no SGL50227.
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
12 September 1999Delivered on: 24 September 1999
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,formerly known as britannia data management limited,to the chargee on any account whatsoever.
Particulars: The hobs investment account,queen street branch,glasgow - account no.01415841 And all interest thereon. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 10 February 1998
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: The f/h property k/a harpway lane sopley hampshire t/n HP467576. 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
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
29 June 1994Delivered on: 4 July 1994
Satisfied on: 13 August 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment of guarantee
Secured details: All monies due or to become due from the company to the chargee pursuant to the debt purchase offer document of even date.
Particulars: All moneys due or owing to the company under the guarantee.
Fully Satisfied
29 June 1994Delivered on: 4 July 1994
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 on the north side of western avenue north acton ealing london title no MX297582.
Fully Satisfied
29 June 1994Delivered on: 4 July 1994
Satisfied on: 13 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debt purchase offer document
Secured details: All monies due or to become due from the company to the chargee pursuant to the debt purchase offer document.
Particulars: The debts owned by the company relating to premises k/a part of 1/3 uxbridge road hayes middlesex.
Fully Satisfied
31 May 1994Delivered on: 7 June 1994
Satisfied on: 13 August 1997
Persons entitled: Thorn Emi Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 01/05/94.
Particulars: £652,400.00.
Fully Satisfied
19 March 1993Delivered on: 22 March 1993
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: By way of legal mortgage l/h land and buildings k/a deanston wharf and lying to the east of bradfield road london title no EGL208206.
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 eurocrate rentals limited and/or any of the other companies named therein (the principal debtors) to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company in the bank's books.
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: 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.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (30 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (29 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 July 2021Full accounts made up to 31 December 2020 (29 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)
21 January 2021Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 August 2020Full accounts made up to 31 December 2019 (27 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
4 February 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2020.
(2 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
14 June 2019Full accounts made up to 31 December 2018 (26 pages)
11 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 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)
3 September 2018Change of details for Iron Mountain Europe (Group) Limited as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 21/12/2017
(1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 9,346,092.80
(3 pages)
22 December 2017Statement by Directors (3 pages)
22 December 2017Solvency Statement dated 21/12/17 (3 pages)
21 December 2017Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2017Re-registration of Memorandum and Articles (26 pages)
21 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2017Re-registration from a public company to a private limited company (2 pages)
20 October 2017Interim accounts made up to 4 October 2017 (8 pages)
20 October 2017Interim accounts made up to 4 October 2017 (8 pages)
5 July 2017Full accounts made up to 31 December 2016 (28 pages)
5 July 2017Full accounts made up to 31 December 2016 (28 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
31 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 9,346,092.80
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 9,346,092.80
(4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 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)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,346,092.7
(17 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,346,092.7
(17 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9,346,092.7
(15 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9,346,092.7
(15 pages)
24 July 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,345,826.30
(5 pages)
24 July 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,345,826.30
(5 pages)
10 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/12/2013.
(7 pages)
10 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/12/2013.
(7 pages)
7 July 2014Re-registration from a private company to a public company (5 pages)
7 July 2014Auditor's report (2 pages)
7 July 2014Balance Sheet (13 pages)
7 July 2014Auditor's statement (1 page)
7 July 2014Re-registration of Memorandum and Articles (32 pages)
7 July 2014Balance Sheet (13 pages)
7 July 2014Auditor's statement (1 page)
7 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 July 2014Re-registration from a private company to a public company (5 pages)
7 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 July 2014Certificate of re-registration from Private to Public Limited Company (1 page)
7 July 2014Re-registration of Memorandum and Articles (32 pages)
7 July 2014Auditor's report (2 pages)
7 July 2014Certificate of re-registration from Private to Public Limited Company (1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 9,346,092.70
(4 pages)
2 July 2014Solvency Statement dated 30/06/14 (1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 9,346,092.70
(4 pages)
2 July 2014Statement by Directors (1 page)
2 July 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 30/06/2014
(1 page)
2 July 2014Statement by Directors (1 page)
2 July 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 30/06/2014
(1 page)
2 July 2014Solvency Statement dated 30/06/14 (1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 9,346,092.70
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (23 pages)
11 June 2014Full accounts made up to 31 December 2013 (23 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (16 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (16 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)
29 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
24 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 9,346,092.4
  • ANNOTATION A second filed SH01 was registered on 10/07/2014.
(6 pages)
24 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 9,346,092.4
  • ANNOTATION A second filed SH01 was registered on 10/07/2014.
(6 pages)
24 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 9,346,092.4
  • ANNOTATION A second filed SH01 was registered on 10/07/2014.
(6 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 November 2013Memorandum and Articles of Association (21 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2013Memorandum and Articles of Association (21 pages)
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)
8 October 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 9,346,092.40
  • ANNOTATION Replaced SH01 was replaced on 17/04/2015 as it was not properly delivered.
(13 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 9,346,092.40
  • ANNOTATION Replaced SH01 was replaced on 17/04/2015 as it was not properly delivered.
(13 pages)
22 July 2013Full accounts made up to 31 December 2012 (21 pages)
22 July 2013Full accounts made up to 31 December 2012 (21 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
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 2012Termination of appointment of Peter Eglinton as a director (1 page)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
8 September 2011Full accounts made up to 31 December 2010 (20 pages)
8 September 2011Full accounts made up to 31 December 2010 (20 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 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 (15 pages)
29 July 2010Full accounts made up to 31 October 2009 (15 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)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered office address (1 page)
28 January 2010Register(s) moved to registered office address (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
29 October 2009Appointment of Mr Simon Paul Golesworthy as a director (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)
29 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
29 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
29 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 2009Termination of appointment of Marc Duale as a director (1 page)
16 June 2009Full accounts made up to 31 October 2008 (15 pages)
16 June 2009Full accounts made up to 31 October 2008 (15 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)
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)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Full accounts made up to 31 October 2007 (16 pages)
27 December 2008Full accounts made up to 31 October 2007 (16 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 2008Secretary appointed mr joseph lyon (1 page)
23 April 2008Secretary appointed mr joseph lyon (1 page)
23 April 2008Appointment terminated secretary andrew fordham (1 page)
23 April 2008Appointment terminated secretary andrew fordham (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 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 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
1 April 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Ad 31/10/06--------- £ si [email protected]=24436 £ ic 3829365/3853801 (2 pages)
15 November 2006Nc inc already adjusted 31/10/06 (2 pages)
15 November 2006Ad 31/10/06--------- £ si [email protected]=24436 £ ic 3829365/3853801 (2 pages)
15 November 2006Nc inc already adjusted 31/10/06 (2 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
8 May 2006Group of companies' accounts made up to 31 October 2005 (25 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
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director 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 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
28 June 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
17 January 2005Resolutions
  • RES13 ‐ £100000 term loan facil 28/12/04
(2 pages)
17 January 2005Resolutions
  • RES13 ‐ £100000 term loan facil 28/12/04
(2 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
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)
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)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
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 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (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)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
10 March 2004Particulars of mortgage/charge (9 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 (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
1 November 2003Group of companies' accounts made up to 30 April 2003 (38 pages)
1 November 2003Group of companies' accounts made up to 30 April 2003 (38 pages)
22 September 2003New director appointed (3 pages)
22 September 2003New director appointed (3 pages)
4 September 2003New director appointed (5 pages)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (5 pages)
4 September 2003Director resigned (1 page)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
21 February 2003Group of companies' accounts made up to 30 April 2002 (34 pages)
21 February 2003Group of companies' accounts made up to 30 April 2002 (34 pages)
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)
27 March 2002Full accounts made up to 30 April 2001 (16 pages)
27 March 2002Full accounts made up to 30 April 2001 (16 pages)
4 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 July 2001Full accounts made up to 30 April 2000 (17 pages)
26 July 2001Full accounts made up to 30 April 2000 (17 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 2000Statement of affairs (65 pages)
22 December 2000Ad 13/12/00--------- £ si [email protected]=1266390 £ ic 2562975/3829365 (2 pages)
22 December 2000Nc inc already adjusted 13/12/00 (2 pages)
22 December 2000Ad 13/12/00--------- £ si [email protected]=1266390 £ ic 2562975/3829365 (2 pages)
22 December 2000Nc inc already adjusted 13/12/00 (2 pages)
22 December 2000Statement of affairs (65 pages)
22 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
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)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
19 June 2000Full accounts made up to 30 April 1999 (17 pages)
19 June 2000Full accounts made up to 30 April 1999 (17 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
22 September 1999Company name changed britannia data management limite d\certificate issued on 22/09/99 (2 pages)
22 September 1999Company name changed britannia data management limite d\certificate issued on 22/09/99 (2 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)
18 February 1999Statement of affairs (14 pages)
18 February 1999Statement of affairs (14 pages)
18 February 1999Ad 04/01/99--------- £ si [email protected]=55000 £ ic 2507975/2562975 (2 pages)
18 February 1999Ad 04/01/99--------- £ si [email protected]=55000 £ ic 2507975/2562975 (2 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; full list of members (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (9 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 November 1998Full accounts made up to 30 April 1998 (18 pages)
25 November 1998Full accounts made up to 30 April 1998 (18 pages)
31 July 1998Full accounts made up to 30 April 1997 (18 pages)
31 July 1998Full accounts made up to 30 April 1997 (18 pages)
23 July 1998Return made up to 31/12/96; bulk list available separately (7 pages)
23 July 1998Return made up to 31/12/96; bulk list available separately (7 pages)
10 February 1998Particulars of mortgage/charge (7 pages)
10 February 1998Particulars of mortgage/charge (7 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1998Ad 01/11/96-19/11/96 £ si [email protected] (3 pages)
31 January 1998Ad 01/11/96-19/11/96 £ si [email protected] (3 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)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (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 british data management LIMITED\certificate issued on 21/07/97 (2 pages)
18 July 1997Company name changed british data management LIMITED\certificate issued on 21/07/97 (2 pages)
10 March 1997Particulars of mortgage/charge (5 pages)
10 March 1997Particulars of mortgage/charge (5 pages)
7 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Application for reregistration from PLC to private (1 page)
7 February 1997Application for reregistration from PLC to private (1 page)
7 February 1997Memorandum and Articles of Association (19 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Memorandum and Articles of Association (19 pages)
2 February 1997Full group accounts made up to 30 June 1996 (35 pages)
2 February 1997Full group accounts made up to 30 June 1996 (35 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
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)
22 November 1996New director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1996Return made up to 31/12/95; bulk list available separately (13 pages)
28 January 1996Return made up to 31/12/95; bulk list available separately (13 pages)
30 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 October 1995Full group accounts made up to 30 June 1995 (39 pages)
30 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1995Full group accounts made up to 30 June 1995 (39 pages)
30 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (217 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
31 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 October 1994Full group accounts made up to 30 June 1994 (35 pages)
13 October 1994Full group accounts made up to 30 June 1994 (35 pages)
4 July 1994Particulars of mortgage/charge (3 pages)
4 July 1994Particulars of mortgage/charge (3 pages)
23 June 1994Declaration of satisfaction of mortgage/charge (1 page)
23 June 1994Declaration of satisfaction of mortgage/charge (1 page)
7 June 1994Particulars of mortgage/charge (3 pages)
7 June 1994Particulars of mortgage/charge (3 pages)
4 November 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 November 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 November 1993Full group accounts made up to 30 June 1993 (35 pages)
1 November 1993Full group accounts made up to 30 June 1993 (35 pages)
13 May 1993Cancellation of s/prem account (3 pages)
13 May 1993Cancellation of s/prem account (3 pages)
28 April 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 1993Ad 08/04/93--------- £ si [email protected]=350 £ ic 2426239/2426589 (2 pages)
18 April 1993Ad 08/04/93--------- £ si [email protected]=350 £ ic 2426239/2426589 (2 pages)
22 March 1993Ad 08/03/93--------- £ si [email protected]=100000 £ ic 2326239/2426239 (10 pages)
22 March 1993Ad 08/03/93--------- £ si [email protected]=100000 £ ic 2326239/2426239 (10 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
19 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 October 1992Full group accounts made up to 30 June 1992 (30 pages)
29 October 1992Full group accounts made up to 30 June 1992 (30 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
8 June 1992Listing of particulars (52 pages)
8 June 1992Listing of particulars (52 pages)
27 April 1992Ad 26/03/92--------- £ si [email protected]=800000 £ ic 1526239/2326239 (6 pages)
27 April 1992Ad 26/03/92--------- £ si [email protected]=800000 £ ic 1526239/2326239 (6 pages)
21 April 1992Declaration of satisfaction of mortgage/charge (1 page)
21 April 1992Declaration of satisfaction of mortgage/charge (1 page)
10 April 1992Particulars of contract relating to shares (2 pages)
10 April 1992Particulars of contract relating to shares (2 pages)
6 April 1992£ nc 100000/3200000 26/03/92 (1 page)
6 April 1992Memorandum and Articles of Association (50 pages)
6 April 1992Conso 26/03/92 (1 page)
6 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 April 1992Conso 26/03/92 (1 page)
6 April 1992Ad 26/03/92--------- £ si [email protected]=1451239 £ ic 75000/1526239 (2 pages)
6 April 1992Memorandum and Articles of Association (50 pages)
6 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 April 1992Ad 26/03/92--------- £ si [email protected]=1451239 £ ic 75000/1526239 (2 pages)
6 April 1992£ nc 100000/3200000 26/03/92 (1 page)
29 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 1991Auditor's report (1 page)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1991Balance Sheet (1 page)
29 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 October 1991Balance Sheet (1 page)
29 October 1991Re-registration of Memorandum and Articles (43 pages)
29 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 October 1991Auditor's statement (1 page)
29 October 1991Auditor's statement (1 page)
29 October 1991Auditor's report (1 page)
23 September 1991Full group accounts made up to 30 June 1991 (22 pages)
23 September 1991Full group accounts made up to 30 June 1991 (22 pages)
5 July 1991Full group accounts made up to 30 June 1990 (23 pages)
5 July 1991Full group accounts made up to 30 June 1990 (23 pages)
24 April 1991Declaration of satisfaction of mortgage/charge (1 page)
24 April 1991Declaration of satisfaction of mortgage/charge (1 page)
22 March 1991Particulars of mortgage/charge (7 pages)
22 March 1991Particulars of mortgage/charge (7 pages)
12 March 1991Full group accounts made up to 30 June 1989 (18 pages)
12 March 1991Full group accounts made up to 30 June 1989 (18 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
8 December 1989Memorandum and Articles of Association (39 pages)
29 November 1989Company name changed shelfco (no. 343) LIMITED\certificate issued on 30/11/89 (2 pages)
29 November 1989Company name changed shelfco (no. 343) LIMITED\certificate issued on 30/11/89 (2 pages)
25 July 1989Nc inc already adjusted (1 page)
25 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1989Wd 20/07/89 ad 30/06/89--------- premium £ si [email protected]=74998 £ ic 2/75000 (2 pages)
25 July 1989S-div (1 page)
25 July 1989Nc inc already adjusted (1 page)
25 July 1989S-div (1 page)
25 July 1989Wd 20/07/89 ad 30/06/89--------- premium £ si [email protected]=74998 £ ic 2/75000 (2 pages)
25 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1989Memorandum and Articles of Association (33 pages)
18 July 1989Particulars of mortgage/charge (11 pages)
18 July 1989Particulars of mortgage/charge (11 pages)
30 June 1989Particulars of mortgage/charge (3 pages)
30 June 1989Particulars of mortgage/charge (3 pages)
30 June 1989Particulars of mortgage/charge (3 pages)
30 June 1989Particulars of mortgage/charge (3 pages)
25 November 1988Incorporation (22 pages)
25 November 1988Incorporation (22 pages)