Company NameRackspace Limited
Company StatusActive
Company Number03897010
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NamesRackspace.com Limited and Rackspace Managed Hosting Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Aimee R. Marroquin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Director - Tax
Country of ResidenceUnited States
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameAntony Austen Rook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameJohn Emmanuel Vernikos
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican,Greek,Austr
StatusCurrent
Appointed01 September 2023(23 years, 8 months after company formation)
Appointment Duration8 months
RoleSenior Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameGraham Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Millington Road
Hayes
Middlesex
UB3 4AZ
Secretary NameAndrew May
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Benson Road
Crowthorne
Berkshire
RG45 6DH
Director NameAlbert Lanham Napier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2000(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Millington Road
Hayes
Middlesex
UB3 4AZ
Secretary NameJohn Joannou
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 June 2001)
RoleCompany Director
Correspondence Address21 Abercorn Road
Stanmore
Middlesex
HA7 2PJ
Secretary NameRobert Emmet Miggins
NationalityAmerican
StatusResigned
Appointed08 June 2001(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 September 2001)
RoleMarketing Manager
Correspondence Address239 Montclair
San Antonio
Texas 78209
United States
Director NameDominic Monkhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 2006)
RoleManaging Director
Correspondence Address565 Warwick Road
Solihull
West Midlands
B91 1AW
Secretary NameDominic Monkhouse
NationalityBritish
StatusResigned
Appointed13 September 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 2006)
RoleManaging Director
Correspondence Address565 Warwick Road
Solihull
West Midlands
B91 1AW
Director NameMorris Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2005)
RoleManager
Correspondence Address2 Hearthwood
San Antonio
Bexar 78248
United States
Director NameJacques Greyling
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed10 July 2006(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2007)
RoleManaging Director
Correspondence Address2 Challenor Close
Finchampstead
Wokingham
Berkshire
RG40 4UJ
Secretary NameLisa Killen
NationalityBritish
StatusResigned
Appointed10 July 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address42 Rutland Road
Maidenhead
Berkshire
SL6 4HY
Director NameDouglas Mark Loewe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 24 June 2008)
RoleCompany Director
Correspondence AddressFlat 2
4-10 Tower Street
London
WC2H 9NP
Secretary NameTiffany Elizabeth Lathe
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2017)
RoleSolicitor
Correspondence AddressUnit 5 Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameBrian Andrew Thomson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2008(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 September 2010)
RoleCompany Director
Correspondence Address14 Troubridge Court Marlborough Road
London
W4 4EW
Director NameMr Karl Pichler
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 2010(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 5 Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameDr David Thomas Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,Irish
StatusResigned
Appointed06 September 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr William Taylor Rhodes
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMrs Tiffany Elizabeth Lathe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2017)
RoleVice President & General Counsel - Legal
Country of ResidenceEngland
Correspondence AddressUnit 5 Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Darren George Norfolk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMark McCardle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2018)
RoleFinancial Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 8 Unit 8, Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Christopher Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2017(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2021)
RoleVp Global Tax
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameReinhard Waldinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed04 September 2017(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEurope
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Secretary NameChristopher Rosas
StatusResigned
Appointed04 September 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMr Martin Harold Blackburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMs Stefanie Glasgow Box
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameElizabeth Loreen Parnell
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2023(23 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2023)
RoleChief Operating Officer, Private Cloud
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.rackspace.co.uk
Telephone020 87348107
Telephone regionLondon

Location

Registered AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£195,466,864
Gross Profit£153,123,678
Net Worth£84,106,499
Cash£13,210,826
Current Liabilities£55,760,652

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

27 July 2007Delivered on: 2 August 2007
Persons entitled: Slough Trading Estate Limited

Classification: Deposit deed
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: The sum of £319,109.58 maintained in an interest earning account together with the amount from time to time standing to the credit of such account including accrued interest.
Outstanding
7 December 2005Delivered on: 21 December 2005
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
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: The deposit all sums paid under the terms of the rent deposit deed its interest in the account. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2023Full accounts made up to 31 December 2022 (47 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
6 September 2023Termination of appointment of Elizabeth Loreen Parnell as a director on 31 August 2023 (1 page)
6 September 2023Appointment of John Emmanuel Vernikos as a director on 1 September 2023 (2 pages)
27 July 2023Amended full accounts made up to 31 December 2021 (46 pages)
5 May 2023Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 5 May 2023 (1 page)
8 March 2023Amended full accounts made up to 31 December 2021 (25 pages)
3 March 2023Appointment of Elizabeth Loreen Parnell as a director on 20 February 2023 (2 pages)
2 March 2023Appointment of Antony Austen Rook as a director on 20 February 2023 (2 pages)
9 January 2023Full accounts made up to 31 December 2021 (46 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
8 December 2022Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022 (1 page)
13 January 2022Change of details for Apollo Global Management, Llc as a person with significant control on 3 November 2016 (2 pages)
13 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
13 January 2022Change of details for Apollo Global Management, Inc as a person with significant control on 3 November 2016 (2 pages)
12 January 2022Director's details changed for Ms. Aimee R. Marroquin on 26 February 2021 (2 pages)
22 December 2021Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (40 pages)
2 March 2021Appointment of Director Aimee Marroquin as a director on 26 February 2021 (2 pages)
1 March 2021Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Christopher Rosas as a secretary on 26 February 2021 (1 page)
23 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (37 pages)
21 July 2020Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page)
21 July 2020Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages)
22 January 2020Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page)
22 January 2020Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages)
2 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
13 November 2019Registered office address changed from Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 13 November 2019 (1 page)
10 October 2019Registered office address changed from Unit 8 Unit 8, Millington Road Hayes Middlesex UB3 4AZ England to Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 10 October 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
10 December 2018Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page)
9 December 2018Full accounts made up to 31 December 2017 (35 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
8 September 2017Registered office address changed from Unit 5 Millington Road Hayes Middlesex UB3 4AZ to Unit 8 Unit 8, Millington Road Hayes Middlesex UB3 4AZ on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Unit 5 Millington Road Hayes Middlesex UB3 4AZ to Unit 8 Unit 8, Millington Road Hayes Middlesex UB3 4AZ on 8 September 2017 (1 page)
5 September 2017Appointment of Director Reinhard Waldinger as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Director Christopher Rosas as a secretary on 4 September 2017 (2 pages)
5 September 2017Appointment of Director Reinhard Waldinger as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Director Christopher Rosas as a secretary on 4 September 2017 (2 pages)
4 September 2017Termination of appointment of Tiffany Elizabeth Lathe as a secretary on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Tiffany Elizabeth Lathe as a secretary on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Tiffany Elizabeth Lathe as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Tiffany Elizabeth Lathe as a director on 4 September 2017 (1 page)
20 May 2017Appointment of Director Mark Mccardle as a director on 16 May 2017 (2 pages)
20 May 2017Appointment of Director Mark Mccardle as a director on 16 May 2017 (2 pages)
18 May 2017Appointment of Vice President Global Tax Christopher Rosas as a director on 16 May 2017 (2 pages)
18 May 2017Appointment of Vice President Global Tax Christopher Rosas as a director on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of William Taylor Rhodes as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of William Taylor Rhodes as a director on 16 May 2017 (1 page)
22 March 2017Termination of appointment of Karl Pichler as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Karl Pichler as a director on 22 March 2017 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (30 pages)
18 August 2016Full accounts made up to 31 December 2015 (30 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
3 September 2015Full accounts made up to 31 December 2014 (29 pages)
3 September 2015Full accounts made up to 31 December 2014 (29 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (31 pages)
9 October 2014Full accounts made up to 31 December 2013 (31 pages)
26 September 2014Director's details changed for William Taylor Rhodes on 26 September 2014 (2 pages)
26 September 2014Director's details changed for William Taylor Rhodes on 26 September 2014 (2 pages)
24 September 2014Appointment of Tiffany Elizabeth Lathe as a director on 16 September 2014 (2 pages)
24 September 2014Termination of appointment of Graham Weston as a director on 16 September 2014 (1 page)
24 September 2014Termination of appointment of Graham Weston as a director on 16 September 2014 (1 page)
24 September 2014Appointment of Darren Norfolk as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Tiffany Elizabeth Lathe as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Darren Norfolk as a director on 16 September 2014 (2 pages)
1 April 2014Director's details changed for William Taylor Rhodes on 31 March 2014 (2 pages)
1 April 2014Director's details changed for William Taylor Rhodes on 31 March 2014 (2 pages)
18 February 2014Termination of appointment of Albert Napier as a director (1 page)
18 February 2014Termination of appointment of Albert Napier as a director (1 page)
10 January 2014Director's details changed for Albert Lanham Napier on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Karl Pichier on 10 January 2014 (2 pages)
10 January 2014Director's details changed for William Taylor Rhodes on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Albert Lanham Napier on 10 January 2014 (2 pages)
10 January 2014Director's details changed for William Taylor Rhodes on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Karl Pichier on 10 January 2014 (2 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Director's details changed for Graham Weston on 19 December 2013 (2 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Director's details changed for Graham Weston on 19 December 2013 (2 pages)
2 January 2014Secretary's details changed for Tiffany Elizabeth Lathe on 19 December 2013 (1 page)
2 January 2014Director's details changed for Albert Lanham Napier on 19 December 2013 (2 pages)
2 January 2014Director's details changed for Albert Lanham Napier on 19 December 2013 (2 pages)
2 January 2014Secretary's details changed for Tiffany Elizabeth Lathe on 19 December 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (35 pages)
4 October 2013Full accounts made up to 31 December 2012 (35 pages)
23 January 2013Annual return made up to 20 December 2012 (16 pages)
23 January 2013Annual return made up to 20 December 2012 (16 pages)
11 July 2012Full accounts made up to 31 December 2011 (34 pages)
11 July 2012Full accounts made up to 31 December 2011 (34 pages)
8 February 2012Appointment of William Taylor Rhodes as a director (3 pages)
8 February 2012Appointment of William Taylor Rhodes as a director (3 pages)
8 February 2012Termination of appointment of David Kelly as a director (2 pages)
8 February 2012Termination of appointment of David Kelly as a director (2 pages)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
6 October 2011Annual return made up to 20 December 2009
  • ANNOTATION This document replaces the AR01 registered on 26/01/2010 as it was not properly delivered
(18 pages)
6 October 2011Annual return made up to 20 December 2009
  • ANNOTATION This document replaces the AR01 registered on 26/01/2010 as it was not properly delivered
(18 pages)
15 September 2011Full accounts made up to 31 December 2010 (34 pages)
15 September 2011Full accounts made up to 31 December 2010 (34 pages)
19 January 2011Annual return made up to 20 December 2010 (16 pages)
19 January 2011Registered office address changed from 4 the Square Stockley Park Uxbridge Middlesex UB11 1ET on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 4 the Square Stockley Park Uxbridge Middlesex UB11 1ET on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 20 December 2010 (16 pages)
17 December 2010Resolutions
  • RES13 ‐ Change of ro 06/12/2010
(1 page)
17 December 2010Resolutions
  • RES13 ‐ Change of ro 06/12/2010
(1 page)
4 October 2010Termination of appointment of Brian Thomson as a director (2 pages)
4 October 2010Termination of appointment of Brian Thomson as a director (2 pages)
25 September 2010Appointment of David Kelly as a director (3 pages)
25 September 2010Appointment of David Kelly as a director (3 pages)
23 September 2010Appointment of Karl Pichier as a director (3 pages)
23 September 2010Appointment of Karl Pichier as a director (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (33 pages)
2 August 2010Full accounts made up to 31 December 2009 (33 pages)
10 February 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
10 February 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
10 February 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
26 January 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
26 January 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
26 January 2010Annual return made up to 20 December 2009
  • ANNOTATION A replacement AR01 was registered on 06/10/2011
(15 pages)
26 January 2010Annual return made up to 20 December 2009
  • ANNOTATION A replacement AR01 was registered on 06/10/2011
(15 pages)
26 January 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
21 January 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
21 January 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
21 January 2010Director's details changed for Brian Andrew Thomson on 5 January 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (36 pages)
5 November 2009Full accounts made up to 31 December 2008 (36 pages)
22 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 January 2009Return made up to 20/12/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
16 October 2008Director appointed brian andrew thomson (2 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Director appointed brian andrew thomson (2 pages)
2 July 2008Appointment terminated director douglas loewe (1 page)
2 July 2008Appointment terminated director douglas loewe (1 page)
3 April 2008Return made up to 20/12/07; full list of members (4 pages)
3 April 2008Return made up to 20/12/07; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: 2 longwalk road stockley park uxbridge middlesex UB11 1BA (1 page)
28 January 2008Registered office changed on 28/01/08 from: 2 longwalk road stockley park uxbridge middlesex UB11 1BA (1 page)
22 January 2008Company name changed rackspace managed hosting limite d\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed rackspace managed hosting limite d\certificate issued on 22/01/08 (2 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
8 November 2006Auditor's resignation (2 pages)
8 November 2006Auditor's resignation (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (22 pages)
6 September 2006Full accounts made up to 31 December 2005 (22 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
15 March 2006Full accounts made up to 31 December 2004 (23 pages)
15 March 2006Full accounts made up to 31 December 2004 (23 pages)
13 March 2006Registered office changed on 13/03/06 from: 2 longwalk road, stockley park uxbridge middlesex UB11 1BY (1 page)
13 March 2006Registered office changed on 13/03/06 from: 2 longwalk road, stockley park uxbridge middlesex UB11 1BY (1 page)
3 January 2006Registered office changed on 03/01/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
3 January 2006Location of register of members (1 page)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 January 2005Return made up to 20/12/04; full list of members (6 pages)
7 January 2005Return made up to 20/12/04; full list of members (6 pages)
29 December 2004Full accounts made up to 31 December 2003 (19 pages)
29 December 2004Full accounts made up to 31 December 2003 (19 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 June 2004Memorandum and Articles of Association (5 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2004Memorandum and Articles of Association (5 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 January 2003Return made up to 20/12/02; full list of members (6 pages)
7 January 2003Return made up to 20/12/02; full list of members (6 pages)
18 December 2002Full accounts made up to 31 December 2001 (12 pages)
18 December 2002Full accounts made up to 31 December 2001 (12 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 March 2002Full accounts made up to 31 December 2000 (11 pages)
7 March 2002Full accounts made up to 31 December 2000 (11 pages)
31 January 2002Return made up to 20/12/01; full list of members (6 pages)
31 January 2002Return made up to 20/12/01; full list of members (6 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2001Ad 23/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2001Ad 23/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Registered office changed on 15/02/01 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
15 February 2001Registered office changed on 15/02/01 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
14 February 2001Company name changed rackspace.com LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed rackspace.com LIMITED\certificate issued on 14/02/01 (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
20 December 1999Incorporation (15 pages)
20 December 1999Incorporation (15 pages)