London
EC2M 5TQ
Director Name | Mr Aart Huibert Besuijen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor 60 London Wall London EC2M 5TQ |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(8 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Simon John McNally |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Mark Lambourne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 10 Discovery Court Danville California United States |
Director Name | Michael Frederick Foust |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Us National |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 27 June 2007) |
Role | Chief Executive Officer |
Correspondence Address | Alverno Court 3 Redwood City California Ca94061 United States |
Director Name | Joshua Ananda Mills |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2016) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 46 Alameda De Las Pulgas Atherton California 92047 United States |
Director Name | Mr Frederick Smith Potter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Senior Vice President, International |
Country of Residence | England |
Correspondence Address | 99 Butlers & Colonial Wharf London SE1 2PY |
Director Name | David Glennane |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2016) |
Role | Accountant |
Country of Residence | Republic Of Ireland |
Correspondence Address | Level 7 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Bernard Geoghegan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2015) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 48 Eagle Valley Enniskerry Wicklow Ireland |
Director Name | Ms Jeannie Lee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 60 London Wall London EC2M 5TQ |
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Role | Managing Director Emea |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Mark Daly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jeffrey Michael Tapley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2020(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2022) |
Role | Senior Vice President, Managing Director Emea |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 60 London Wall London EC2M 5TQ |
Director Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 10 Old Bailey London EC4 7NG |
Secretary Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 4th Floor Mitre House 177 Regent Street London W1B 4JN |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 May 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(8 years after company formation) |
Appointment Duration | 3 days (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | digitalrealty.com |
---|
Registered Address | 5th Floor 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
2 at £1 | Digital Services Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,470,546 |
Net Worth | £2,769,189 |
Cash | £272,086 |
Current Liabilities | £3,317,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
1 May 2008 | Delivered on: 9 May 2008 Persons entitled: Lloyd's Register and Lloyd's Register of Shipping Trust Corporation Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account. Outstanding |
---|
12 February 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
3 September 2020 | Appointment of Mr Jeffrey Michael Tapley as a director on 10 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Mark Daly as a director on 10 August 2020 (1 page) |
1 July 2020 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page) |
21 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
21 May 2020 | Director's details changed for Ms Jeannie Lee on 1 June 2018 (2 pages) |
22 April 2020 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Robert Andrew Coupland as a director on 1 March 2019 (1 page) |
15 April 2019 | Appointment of Mr Mark Daly as a director on 5 April 2019 (2 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
31 January 2017 | Register inspection address has been changed from 11 Old Jewry 7th Floor London Ec2R United Kingdom to 35 Great St Helen's London EC3A 6AP (1 page) |
31 January 2017 | Register inspection address has been changed from 11 Old Jewry 7th Floor London Ec2R United Kingdom to 35 Great St Helen's London EC3A 6AP (1 page) |
30 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
30 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
6 January 2017 | Termination of appointment of David Glennane as a director on 23 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Robert Andrew Coupland as a director on 23 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of David Glennane as a director on 23 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Robert Andrew Coupland as a director on 23 December 2016 (2 pages) |
18 August 2016 | Director's details changed for David Glennane on 26 October 2012 (2 pages) |
18 August 2016 | Director's details changed for David Glennane on 26 October 2012 (2 pages) |
16 August 2016 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London Ec2R (1 page) |
16 August 2016 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London Ec2R (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 May 2016 | Register(s) moved to registered office address Level 7 40 Gracechurch Street London EC3V 0BT (1 page) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register(s) moved to registered office address Level 7 40 Gracechurch Street London EC3V 0BT (1 page) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 April 2016 | Director's details changed for David Glennane on 28 April 2016 (3 pages) |
28 April 2016 | Director's details changed for David Glennane on 28 April 2016 (3 pages) |
3 March 2016 | Termination of appointment of Joshua Ananda Mills as a director on 29 February 2016 (1 page) |
3 March 2016 | Appointment of Ms Jeannie Lee as a director on 29 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Joshua Ananda Mills as a director on 29 February 2016 (1 page) |
3 March 2016 | Appointment of Ms Jeannie Lee as a director on 29 February 2016 (2 pages) |
11 November 2015 | Termination of appointment of Bernard Geoghegan as a director on 5 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Bernard Geoghegan as a director on 5 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Bernard Geoghegan as a director on 5 November 2015 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 December 2014 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to Level 7 40 Gracechurch Street London EC3V 0BT on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to Level 7 40 Gracechurch Street London EC3V 0BT on 19 December 2014 (1 page) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
20 May 2014 | Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page) |
20 May 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
20 May 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page) |
20 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
28 January 2014 | Sect 519 (1 page) |
28 January 2014 | Sect 519 (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 June 2013 | Appointment of Bernard Geoghegan as a director (2 pages) |
17 June 2013 | Appointment of Bernard Geoghegan as a director (2 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
17 May 2013 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
6 November 2012 | Termination of appointment of Frederick Potter as a director (1 page) |
6 November 2012 | Appointment of David Glennane as a director (2 pages) |
6 November 2012 | Appointment of David Glennane as a director (2 pages) |
6 November 2012 | Termination of appointment of Frederick Potter as a director (1 page) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 December 2011 (1 page) |
19 September 2011 | Termination of appointment of Bernard Geoghegan as a director (1 page) |
19 September 2011 | Termination of appointment of Bernard Geoghegan as a director (1 page) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
5 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Appointment of Frederick Smith Potter as a director (3 pages) |
17 January 2011 | Appointment of Frederick Smith Potter as a director (3 pages) |
26 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Joshua Mills on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Joshua Mills on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Joshua Mills on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Bernard Geoghegan on 1 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Joint Secretarial Services Limited on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Bernard Geoghegan on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Bernard Geoghegan on 1 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Joint Secretarial Services Limited on 1 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Joint Secretarial Services Limited on 1 May 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 March 2008 | Full accounts made up to 31 May 2007 (13 pages) |
12 March 2008 | Full accounts made up to 31 May 2007 (13 pages) |
18 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 10 old bailey london EC4M 7NG (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 10 old bailey london EC4M 7NG (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
11 May 2006 | Incorporation (40 pages) |
11 May 2006 | Incorporation (40 pages) |