11 Bressenden Place
London
SW1E 5BY
Director Name | Mr Adam Michael Eaton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Mr Ashley Thomas Edward Muldoon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 12 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 7 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Mr William Richard Collins |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Richard James Christopher Rowson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Rt Hon Michael Howard Of Lympne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | globalswitch.com |
---|
Registered Address | Nova North, Level 2 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Global Switch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,201,000 |
Gross Profit | £2,094,000 |
Net Worth | £132,688,000 |
Cash | £10,112,000 |
Current Liabilities | £396,178,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
31 March 2010 | Delivered 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 |
---|
15 January 2024 | Termination of appointment of John Anthony Corcoran as a director on 1 January 2024 (1 page) |
---|---|
4 December 2023 | Full accounts made up to 31 December 2022 (37 pages) |
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Mr Adam Michael Eaton as a director on 12 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr David Colin Doyle on 28 April 2023 (2 pages) |
28 April 2023 | Appointment of Mr Ashley Thomas Edward Muldoon as a director on 12 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (36 pages) |
18 May 2022 | Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages) |
17 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
21 March 2022 | Full accounts made up to 31 December 2020 (34 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
27 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
18 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
26 April 2021 | Resolutions
|
26 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
5 February 2021 | Resolutions
|
5 February 2021 | Memorandum and Articles of Association (33 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
25 January 2021 | Resolutions
|
11 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 January 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 February 2017 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2017-02-21
|
21 February 2017 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2017-02-21
|
26 January 2017 | Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages) |
26 January 2017 | Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 August 2016 | Termination of appointment of William Richard Collins as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of William Richard Collins as a director on 19 August 2016 (1 page) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 August 2015 | Resolutions
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Full accounts made up to 31 March 2013 (36 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Full accounts made up to 31 March 2013 (36 pages) |
30 December 2013 | Termination of appointment of Michael Howard of Lympne as a director (1 page) |
30 December 2013 | Termination of appointment of Michael Howard of Lympne as a director (1 page) |
7 June 2013 | Termination of appointment of Richard Rowson as a director (1 page) |
7 June 2013 | Termination of appointment of Richard Rowson as a director (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (37 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (37 pages) |
27 June 2012 | Director's details changed for Lord Michael Howard of Lympne on 25 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Lord Michael Howard of Lympne on 25 June 2012 (2 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 July 2011 | Section 519 only (1 page) |
22 July 2011 | Section 519 only (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Full accounts made up to 31 March 2010 (50 pages) |
23 February 2011 | Full accounts made up to 31 March 2010 (50 pages) |
10 December 2010 | Appointment of Lord Michael Howard of Lympne as a director (3 pages) |
10 December 2010 | Appointment of Lord Michael Howard of Lympne as a director (3 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 January 2010 | Director's details changed for Richard James Christopher Rowson on 1 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Richard James Christopher Rowson on 1 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Richard James Christopher Rowson on 1 January 2010 (3 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
15 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
17 July 2009 | Director appointed richard rowson (1 page) |
17 July 2009 | Director appointed richard rowson (1 page) |
8 July 2009 | Auditor's resignation (3 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from, 25 harley street, london, W1G 9BR (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from, 25 harley street, london, W1G 9BR (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 25 harley street london W1G 9BR (1 page) |
11 June 2009 | Memorandum and Articles of Association (14 pages) |
11 June 2009 | Memorandum and Articles of Association (14 pages) |
10 June 2009 | Company name changed data centre investments LIMITED\certificate issued on 10/06/09 (2 pages) |
10 June 2009 | Company name changed data centre investments LIMITED\certificate issued on 10/06/09 (2 pages) |
22 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
21 October 2008 | Director appointed patrick colin o'driscoll (1 page) |
21 October 2008 | Director appointed patrick colin o'driscoll (1 page) |
13 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / william collins / 23/05/2007 (1 page) |
3 June 2008 | Director's change of particulars / william collins / 23/05/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 21 holborn viaduct, london, EC1A 2DY (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 21 holborn viaduct london EC1A 2DY (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 21 holborn viaduct, london, EC1A 2DY (1 page) |
1 May 2008 | Location of register of members (non legible) (2 pages) |
1 May 2008 | Location of register of members (non legible) (2 pages) |
8 April 2008 | Secretary appointed anne benjamin (2 pages) |
8 April 2008 | Secretary appointed anne benjamin (2 pages) |
31 March 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Memorandum and Articles of Association (13 pages) |
21 June 2007 | Memorandum and Articles of Association (13 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Director resigned (1 page) |
17 May 2007 | Company name changed 3532ND single member shelf tradi ng company LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed 3532ND single member shelf tradi ng company LIMITED\certificate issued on 17/05/07 (2 pages) |
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Incorporation (17 pages) |