Company NameNTT Global Data Centers Emea Ltd.
Company StatusActive
Company Number06328781
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Previous NameE-Shelter (UK) Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Peter Robert Judson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Vice President Operations
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Florian Winkler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed03 April 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address15 Voltastrasse
65795
Hattersheim
Germany
Director NameMr Philip Standl
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleGerman
Country of ResidenceSouth Africa
Correspondence AddressThe Campus, Ground Floor Wembley Building
Johannesburg
South Africa
Director NameMr Yasuo Suzuki
Date of BirthAugust 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressOtemachi Place West Tower 2-3-1 Otemachi, Chiyoda-
Tokyo
Japan
Director NameMr Philip George Lydford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SS
Director NameMr Rupprecht Rittweger
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKaiserplatz 9
Munich
80803
Director NameMr Adrian John Bannington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 March 2010)
RoleChartered Director
Country of ResidenceEngland
Correspondence Address9 Chapel Road
Epping
Essex
CM16 5DS
Secretary NameRaewyn Anne Parsons
StatusResigned
Appointed11 March 2009(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 2010)
RoleSolicitor
Correspondence Address110 Philbeach Gardens
Flat 2
London
SW5 9ET
Secretary NameMrs Delia Margaret Potts
StatusResigned
Appointed25 March 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2012)
RoleCompany Director
Correspondence AddressLondon Data Centre Campus Haw Lane
Saunderton
High Wycombe
Buckinghamshire
HP14 4JE
Secretary NameMrs Tracy Jayne Tamburini
StatusResigned
Appointed06 March 2012(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 March 2019)
RoleCompany Director
Correspondence Address109 York Road
Woking
Surrey
GU22 7XR
Director NameMr John Andrew Jackson Eland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Adam Julian Tamburini
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Peter Robert Judson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2024)
RoleSenior Vice President Operations
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AR
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websitee-shelter.de
Email address[email protected]

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1E-shelter Facility Services Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£695,884
Net Worth-£1,564,164
Cash£9,753
Current Liabilities£323,847

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

31 March 2022Delivered on: 12 April 2022
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2023Full accounts made up to 31 March 2022 (314 pages)
18 September 2023Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 4,148,978
(4 pages)
17 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
6 April 2023Appointment of Mr. Yasuo Suzuki as a director on 1 April 2023 (2 pages)
6 April 2023Appointment of Mr. Philip Standl as a director on 1 April 2023 (2 pages)
15 March 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 4,148,978
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2023.
(4 pages)
7 February 2023Full accounts made up to 31 March 2021 (25 pages)
22 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 September 2022Statement of capital following an allotment of shares on 4 July 2019
  • GBP 4,148,778
(3 pages)
12 April 2022Registration of charge 063287810002, created on 31 March 2022 (47 pages)
6 April 2022Registration of charge 063287810001, created on 31 March 2022 (8 pages)
28 March 2022Termination of appointment of John Andrew Jackson Eland as a director on 25 March 2022 (1 page)
3 January 2022Termination of appointment of Adam Julian Tamburini as a director on 31 December 2021 (1 page)
4 November 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 November 2021Notification of Ntt Limited as a person with significant control on 1 July 2019 (2 pages)
3 November 2021Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on 1 July 2019 (1 page)
2 August 2021Full accounts made up to 31 March 2020 (22 pages)
20 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
12 June 2020Director's details changed for Mr Peter Robert Judson on 13 February 2020 (2 pages)
15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
7 April 2020Appointment of Mr Florian Winkler as a director on 3 April 2020 (2 pages)
7 April 2020Appointment of Mr Peter Robert Judson as a director on 13 February 2020 (2 pages)
27 February 2020Change of details for Ntt Communications Corporation as a person with significant control on 30 September 2019 (2 pages)
14 January 2020Termination of appointment of Rupprecht Rittweger as a director on 30 September 2019 (1 page)
31 October 2019Full accounts made up to 31 March 2019 (21 pages)
14 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
14 August 2019Cessation of Rupprecht Rittweger as a person with significant control on 16 July 2019 (1 page)
7 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,348,777
(4 pages)
1 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,348,777
(8 pages)
18 April 2019Registered office address changed from 109 York Road Woking Surrey GU22 7XR to 1 King William Street London EC4N 7AR on 18 April 2019 (1 page)
18 April 2019Termination of appointment of Tracy Jayne Tamburini as a secretary on 28 March 2019 (1 page)
11 April 2019Statement of company's objects (2 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 April 2019Notification of Ntt Communications Corporation as a person with significant control on 28 March 2019 (4 pages)
3 January 2019Full accounts made up to 31 March 2018 (21 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (17 pages)
14 November 2017Appointment of Mr John Andrew Jackson Eland as a director on 25 October 2017 (2 pages)
14 November 2017Appointment of Mr John Andrew Jackson Eland as a director on 25 October 2017 (2 pages)
14 November 2017Appointment of Mr Adam Julian Tamburini as a director on 25 October 2017 (2 pages)
14 November 2017Appointment of Mr Adam Julian Tamburini as a director on 25 October 2017 (2 pages)
11 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
15 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 February 2016Auditor's resignation (1 page)
11 February 2016Auditor's resignation (1 page)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
9 January 2014Auditor's resignation (1 page)
9 January 2014Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
4 June 2013Auditor's resignation (2 pages)
4 June 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
21 August 2012Registered office address changed from London Data Centre Campus Haw Lane Saunderton High Wycombe Buckinghamshire HP14 4JE on 21 August 2012 (1 page)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from London Data Centre Campus Haw Lane Saunderton High Wycombe Buckinghamshire HP14 4JE on 21 August 2012 (1 page)
19 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 March 2012Appointment of Mrs Tracy Jayne Tamburini as a secretary (2 pages)
6 March 2012Appointment of Mrs Tracy Jayne Tamburini as a secretary (2 pages)
6 March 2012Termination of appointment of Delia Potts as a secretary (1 page)
6 March 2012Termination of appointment of Delia Potts as a secretary (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
9 August 2011Full accounts made up to 31 December 2010 (16 pages)
9 August 2011Full accounts made up to 31 December 2010 (16 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Director's details changed for Rupprecht Rittweger on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Rupprecht Rittweger on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
25 March 2010Appointment of Mrs Delia Margaret Potts as a secretary (1 page)
25 March 2010Termination of appointment of Raewyn Parsons as a secretary (1 page)
25 March 2010Termination of appointment of Raewyn Parsons as a secretary (1 page)
25 March 2010Appointment of Mrs Delia Margaret Potts as a secretary (1 page)
5 March 2010Termination of appointment of Adrian Bannington as a director (1 page)
5 March 2010Termination of appointment of Adrian Bannington as a director (1 page)
12 January 2010Termination of appointment of Philip Lydford as a director (1 page)
12 January 2010Termination of appointment of Philip Lydford as a director (1 page)
11 November 2009Registered office address changed from Saunderton Business Park Haw Lane Saunderton Buckinghamshire HP14 4JE on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from Saunderton Business Park Haw Lane Saunderton Buckinghamshire HP14 4JE on 11 November 2009 (2 pages)
6 August 2009Return made up to 30/07/09; no change of members (10 pages)
6 August 2009Return made up to 30/07/09; no change of members (10 pages)
2 June 2009Full accounts made up to 31 December 2008 (15 pages)
2 June 2009Full accounts made up to 31 December 2008 (15 pages)
12 March 2009Secretary appointed raewyn anne parsons (1 page)
12 March 2009Secretary appointed raewyn anne parsons (1 page)
11 March 2009Appointment terminated secretary boodle hatfield secretarial LIMITED (1 page)
11 March 2009Appointment terminated secretary boodle hatfield secretarial LIMITED (1 page)
7 February 2009Registered office changed on 07/02/2009 from 89 new bond street london W1S 1DA (1 page)
7 February 2009Registered office changed on 07/02/2009 from 89 new bond street london W1S 1DA (1 page)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
8 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 March 2008Director appointed adrian john bannington (2 pages)
12 March 2008Director appointed adrian john bannington (2 pages)
30 July 2007Incorporation (19 pages)
30 July 2007Incorporation (19 pages)