Company NameDigital Realty (UK) Limited
DirectorsSayid Assad Noori and Aart Huibert Besuijen
Company StatusActive
Company Number05813740
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sayid Assad Noori
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 60 London Wall
London
EC2M 5TQ
Director NameMr Aart Huibert Besuijen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor 60 London Wall
London
EC2M 5TQ
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 2014(8 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMark Lambourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2007)
RoleCompany Director
Correspondence Address10 Discovery Court
Danville
California
United States
Director NameMichael Frederick Foust
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityUs National
StatusResigned
Appointed02 June 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 27 June 2007)
RoleChief Executive Officer
Correspondence AddressAlverno Court 3
Redwood City
California Ca94061
United States
Director NameJoshua Ananda Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2016)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address46 Alameda De Las Pulgas
Atherton
California 92047
United States
Director NameMr Frederick Smith Potter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleSenior Vice President, International
Country of ResidenceEngland
Correspondence Address99 Butlers & Colonial Wharf
London
SE1 2PY
Director NameDavid Glennane
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2016)
RoleAccountant
Country of ResidenceRepublic Of Ireland
Correspondence AddressLevel 7 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Bernard Geoghegan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2015)
RoleManager
Country of ResidenceIreland
Correspondence Address48 Eagle Valley
Enniskerry
Wicklow
Ireland
Director NameMs Jeannie Lee
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 60 London Wall
London
EC2M 5TQ
Director NameMr Robert Andrew Coupland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2019)
RoleManaging Director Emea
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Mark Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Jeffrey Michael Tapley
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2020(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2022)
RoleSenior Vice President, Managing Director Emea
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 60 London Wall
London
EC2M 5TQ
Director NameBridge House Secretaries Limited (Corporation)
Date of BirthJuly 2003 (Born 20 years ago)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address10 Old Bailey
London
EC4 7NG
Secretary NameBridge House Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address4th Floor Mitre House
177 Regent Street
London
W1B 4JN
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 May 2014)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed12 May 2014(8 years after company formation)
Appointment Duration3 days (resigned 15 May 2014)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Contact

Websitedigitalrealty.com

Location

Registered Address5th Floor 60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

2 at £1Digital Services Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£15,470,546
Net Worth£2,769,189
Cash£272,086
Current Liabilities£3,317,982

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

1 May 2008Delivered 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

Filing History

12 February 2021Full accounts made up to 31 December 2019 (23 pages)
3 September 2020Appointment of Mr Jeffrey Michael Tapley as a director on 10 August 2020 (2 pages)
14 August 2020Termination of appointment of Mark Daly as a director on 10 August 2020 (1 page)
1 July 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
21 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
21 May 2020Director's details changed for Ms Jeannie Lee on 1 June 2018 (2 pages)
22 April 2020Register 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 2019Full accounts made up to 31 December 2018 (24 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Robert Andrew Coupland as a director on 1 March 2019 (1 page)
15 April 2019Appointment of Mr Mark Daly as a director on 5 April 2019 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (25 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (24 pages)
23 June 2017Full accounts made up to 31 December 2016 (24 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 January 2017Register 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 2017Register 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 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
30 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
6 January 2017Termination of appointment of David Glennane as a director on 23 December 2016 (1 page)
6 January 2017Appointment of Mr Robert Andrew Coupland as a director on 23 December 2016 (2 pages)
6 January 2017Termination of appointment of David Glennane as a director on 23 December 2016 (1 page)
6 January 2017Appointment of Mr Robert Andrew Coupland as a director on 23 December 2016 (2 pages)
18 August 2016Director's details changed for David Glennane on 26 October 2012 (2 pages)
18 August 2016Director's details changed for David Glennane on 26 October 2012 (2 pages)
16 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London Ec2R (1 page)
16 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London Ec2R (1 page)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Register(s) moved to registered office address Level 7 40 Gracechurch Street London EC3V 0BT (1 page)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(6 pages)
19 May 2016Register(s) moved to registered office address Level 7 40 Gracechurch Street London EC3V 0BT (1 page)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(6 pages)
28 April 2016Director's details changed for David Glennane on 28 April 2016 (3 pages)
28 April 2016Director's details changed for David Glennane on 28 April 2016 (3 pages)
3 March 2016Termination of appointment of Joshua Ananda Mills as a director on 29 February 2016 (1 page)
3 March 2016Appointment of Ms Jeannie Lee as a director on 29 February 2016 (2 pages)
3 March 2016Termination of appointment of Joshua Ananda Mills as a director on 29 February 2016 (1 page)
3 March 2016Appointment of Ms Jeannie Lee as a director on 29 February 2016 (2 pages)
11 November 2015Termination of appointment of Bernard Geoghegan as a director on 5 November 2015 (1 page)
11 November 2015Termination of appointment of Bernard Geoghegan as a director on 5 November 2015 (1 page)
11 November 2015Termination of appointment of Bernard Geoghegan as a director on 5 November 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (27 pages)
16 June 2015Full accounts made up to 31 December 2014 (27 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
19 December 2014Registered 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 2014Registered 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 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (19 pages)
3 June 2014Full accounts made up to 31 December 2013 (19 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
21 May 2014Register(s) moved to registered inspection location (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Register(s) moved to registered inspection location (1 page)
20 May 2014Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page)
20 May 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
20 May 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
20 May 2014Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page)
20 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
20 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
28 January 2014Sect 519 (1 page)
28 January 2014Sect 519 (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 June 2013Appointment of Bernard Geoghegan as a director (2 pages)
17 June 2013Appointment of Bernard Geoghegan as a director (2 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 May 2013Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
17 May 2013Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
6 November 2012Termination of appointment of Frederick Potter as a director (1 page)
6 November 2012Appointment of David Glennane as a director (2 pages)
6 November 2012Appointment of David Glennane as a director (2 pages)
6 November 2012Termination of appointment of Frederick Potter as a director (1 page)
23 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 December 2011 (1 page)
19 September 2011Termination of appointment of Bernard Geoghegan as a director (1 page)
19 September 2011Termination of appointment of Bernard Geoghegan as a director (1 page)
12 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
5 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
17 January 2011Appointment of Frederick Smith Potter as a director (3 pages)
17 January 2011Appointment of Frederick Smith Potter as a director (3 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Joshua Mills on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Joshua Mills on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Joshua Mills on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Bernard Geoghegan on 1 May 2010 (2 pages)
25 June 2010Secretary's details changed for Joint Secretarial Services Limited on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Bernard Geoghegan on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Bernard Geoghegan on 1 May 2010 (2 pages)
25 June 2010Secretary's details changed for Joint Secretarial Services Limited on 1 May 2010 (2 pages)
25 June 2010Secretary's details changed for Joint Secretarial Services Limited on 1 May 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Return made up to 11/05/09; full list of members (3 pages)
23 June 2009Return made up to 11/05/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
21 May 2008Return made up to 11/05/08; full list of members (4 pages)
21 May 2008Return made up to 11/05/08; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 March 2008Full accounts made up to 31 May 2007 (13 pages)
12 March 2008Full accounts made up to 31 May 2007 (13 pages)
18 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 February 2008Registered office changed on 18/02/08 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
18 February 2008Registered office changed on 18/02/08 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
21 May 2007Return made up to 11/05/07; full list of members (3 pages)
21 May 2007Return made up to 11/05/07; full list of members (3 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
27 October 2006Registered office changed on 27/10/06 from: 10 old bailey london EC4M 7NG (1 page)
27 October 2006Registered office changed on 27/10/06 from: 10 old bailey london EC4M 7NG (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
11 May 2006Incorporation (40 pages)
11 May 2006Incorporation (40 pages)