Company NameGlobal Switch Limited
Company StatusActive
Company Number06238341
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Previous Names3532nd Single Member Shelf Trading Company Limited and Data Centre Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr Adam Michael Eaton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(15 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr Ashley Thomas Edward Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian,British
StatusCurrent
Appointed12 April 2023(15 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameJohn Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2007(2 weeks, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2007)
RoleCompany Director
Correspondence Address7 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed31 March 2008(11 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Richard James Christopher Rowson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRt Hon Michael Howard Of Lympne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteglobalswitch.com

Location

Registered AddressNova North, Level 2
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Global Switch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,201,000
Gross Profit£2,094,000
Net Worth£132,688,000
Cash£10,112,000
Current Liabilities£396,178,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Charges

31 March 2010Delivered on: 8 April 2010
Satisfied on: 12 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 January 2024Termination of appointment of John Anthony Corcoran as a director on 1 January 2024 (1 page)
4 December 2023Full accounts made up to 31 December 2022 (37 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 April 2023Appointment of Mr Adam Michael Eaton as a director on 12 April 2023 (2 pages)
28 April 2023Director's details changed for Mr David Colin Doyle on 28 April 2023 (2 pages)
28 April 2023Appointment of Mr Ashley Thomas Edward Muldoon as a director on 12 April 2023 (2 pages)
28 April 2023Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages)
20 December 2022Full accounts made up to 31 December 2021 (36 pages)
18 May 2022Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages)
17 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
21 March 2022Full accounts made up to 31 December 2020 (34 pages)
7 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • EUR 379,955,890
  • SGD 361,325,460
  • AUD 721,250,100
  • GBP 4.00
(6 pages)
27 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • EUR 379,955,890
  • SGD 361,325,460
  • AUD 721,250,100
  • GBP 3
(6 pages)
18 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
26 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • EUR 379,955,890
  • SGD 361,325,460
  • GBP 2
  • AUD 721,250,100
(6 pages)
5 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2021Memorandum and Articles of Association (33 pages)
25 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1
  • AUD 721,250,100
  • EUR 379,955,890
  • SGD 361,325,460
(6 pages)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2021Full accounts made up to 31 December 2019 (28 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 January 2020Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
5 November 2018Full accounts made up to 31 December 2017 (24 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
8 January 2018Full accounts made up to 31 December 2016 (23 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 February 2017Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2017-02-21
  • GBP 1
(23 pages)
21 February 2017Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2017-02-21
  • GBP 1
(23 pages)
26 January 2017Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages)
26 January 2017Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages)
25 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
25 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
9 September 2016Full accounts made up to 31 March 2016 (22 pages)
9 September 2016Full accounts made up to 31 March 2016 (22 pages)
19 August 2016Termination of appointment of William Richard Collins as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of William Richard Collins as a director on 19 August 2016 (1 page)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017
(8 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017
(8 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
22 December 2015Full accounts made up to 31 March 2015 (20 pages)
22 December 2015Full accounts made up to 31 March 2015 (20 pages)
11 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 14/02/2013
(9 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Full accounts made up to 31 March 2013 (36 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Full accounts made up to 31 March 2013 (36 pages)
30 December 2013Termination of appointment of Michael Howard of Lympne as a director (1 page)
30 December 2013Termination of appointment of Michael Howard of Lympne as a director (1 page)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
2 November 2012Full accounts made up to 31 March 2012 (37 pages)
2 November 2012Full accounts made up to 31 March 2012 (37 pages)
27 June 2012Director's details changed for Lord Michael Howard of Lympne on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Lord Michael Howard of Lympne on 25 June 2012 (2 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 31 March 2011 (18 pages)
20 December 2011Full accounts made up to 31 March 2011 (18 pages)
22 July 2011Section 519 only (1 page)
22 July 2011Section 519 only (1 page)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Full accounts made up to 31 March 2010 (50 pages)
23 February 2011Full accounts made up to 31 March 2010 (50 pages)
10 December 2010Appointment of Lord Michael Howard of Lympne as a director (3 pages)
10 December 2010Appointment of Lord Michael Howard of Lympne as a director (3 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 April 2010Resolutions
  • RES13 ‐ Financial agreements 30/03/2010
(3 pages)
14 April 2010Resolutions
  • RES13 ‐ Financial agreements 30/03/2010
(3 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
27 January 2010Full accounts made up to 31 March 2009 (16 pages)
27 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 January 2010Director's details changed for Richard James Christopher Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard James Christopher Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard James Christopher Rowson on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
17 July 2009Director appointed richard rowson (1 page)
17 July 2009Director appointed richard rowson (1 page)
8 July 2009Auditor's resignation (3 pages)
8 July 2009Auditor's resignation (3 pages)
29 June 2009Registered office changed on 29/06/2009 from, 25 harley street, london, W1G 9BR (1 page)
29 June 2009Registered office changed on 29/06/2009 from, 25 harley street, london, W1G 9BR (1 page)
29 June 2009Registered office changed on 29/06/2009 from 25 harley street london W1G 9BR (1 page)
11 June 2009Memorandum and Articles of Association (14 pages)
11 June 2009Memorandum and Articles of Association (14 pages)
10 June 2009Company name changed data centre investments LIMITED\certificate issued on 10/06/09 (2 pages)
10 June 2009Company name changed data centre investments LIMITED\certificate issued on 10/06/09 (2 pages)
22 May 2009Return made up to 04/05/09; full list of members (3 pages)
22 May 2009Return made up to 04/05/09; full list of members (3 pages)
10 February 2009Full accounts made up to 31 March 2008 (18 pages)
10 February 2009Full accounts made up to 31 March 2008 (18 pages)
21 October 2008Director appointed patrick colin o'driscoll (1 page)
21 October 2008Director appointed patrick colin o'driscoll (1 page)
13 August 2008Return made up to 04/05/08; full list of members (4 pages)
13 August 2008Return made up to 04/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / william collins / 23/05/2007 (1 page)
3 June 2008Director's change of particulars / william collins / 23/05/2007 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 21 holborn viaduct, london, EC1A 2DY (1 page)
7 May 2008Registered office changed on 07/05/2008 from 21 holborn viaduct london EC1A 2DY (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 21 holborn viaduct, london, EC1A 2DY (1 page)
1 May 2008Location of register of members (non legible) (2 pages)
1 May 2008Location of register of members (non legible) (2 pages)
8 April 2008Secretary appointed anne benjamin (2 pages)
8 April 2008Secretary appointed anne benjamin (2 pages)
31 March 2008Appointment terminated secretary sisec LIMITED (1 page)
31 March 2008Appointment terminated secretary sisec LIMITED (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Memorandum and Articles of Association (13 pages)
21 June 2007Memorandum and Articles of Association (13 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007Director resigned (1 page)
17 May 2007Company name changed 3532ND single member shelf tradi ng company LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed 3532ND single member shelf tradi ng company LIMITED\certificate issued on 17/05/07 (2 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)