London
EC2M 4YR
Director Name | Eric Charles Schwartz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 February 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Rambrandt Tower 7th Floor Amstelplein 1 1096 Ha Amsterdam Netherlands |
Director Name | Mr Anthony Wanger |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 615 N. 48th Street Pheonix Arizona 85008 |
Secretary Name | Karen Stein |
---|---|
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 615 N. 48th Street Phoenix Arizona 85008 |
Director Name | General Counsel Karen Stein |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Skysong 1475 N Scottsdale Rd, Suite 120 Scottsdale Az 85257 |
Secretary Name | Deputy General Counsel Alan Kierman |
---|---|
Status | Resigned |
Appointed | 19 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | Skysong 1475 N Scottsdale Rd, Suite 120 Scottsdale Az 85257 |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Io Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£2,847 |
Net Worth | -£323,176 |
Cash | £108,699 |
Current Liabilities | £943,162 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2015 | Delivered on: 7 August 2015 Persons entitled: Caterpillar Financial Services (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
---|
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Application to strike the company off the register (3 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
7 June 2018 | Cessation of Io Europe Limited as a person with significant control on 14 May 2018 (1 page) |
6 June 2018 | Cessation of A Person with Significant Control as a person with significant control on 14 May 2018 (1 page) |
5 June 2018 | Notification of Equinix (Uk) Limited as a person with significant control on 14 May 2018 (2 pages) |
3 November 2017 | Statement by Directors (2 pages) |
3 November 2017 | Statement by Directors (2 pages) |
3 November 2017 | Solvency Statement dated 03/11/17 (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 November 2017 | Solvency Statement dated 03/11/17 (2 pages) |
3 November 2017 | Statement of capital on 3 November 2017
|
3 November 2017 | Statement of capital on 3 November 2017
|
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 August 2017 | Director's details changed for Mr Russell Alan Poole on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Russell Alan Poole on 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Cessation of Io Data Centers Llc as a person with significant control on 31 January 2017 (1 page) |
11 July 2017 | Cessation of Io Data Centers Llc as a person with significant control on 31 January 2017 (1 page) |
11 July 2017 | Notification of Io Europe Limited as a person with significant control on 31 January 2017 (2 pages) |
11 July 2017 | Notification of Io Europe Limited as a person with significant control on 31 January 2017 (2 pages) |
11 July 2017 | Cessation of Io Europe Ltd as a person with significant control on 31 January 2017 (1 page) |
11 July 2017 | Cessation of Io Europe Ltd as a person with significant control on 31 January 2017 (1 page) |
6 June 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
26 April 2017 | Satisfaction of charge 086064960001 in full (4 pages) |
26 April 2017 | Satisfaction of charge 086064960001 in full (4 pages) |
7 March 2017 | Registered office address changed from 13 Liverpool Road Slough SL1 4QZ to Masters House 107 Hammersmith Road London W14 0QH on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 13 Liverpool Road Slough SL1 4QZ to Masters House 107 Hammersmith Road London W14 0QH on 7 March 2017 (1 page) |
4 March 2017 | Company name changed io uk one LIMITED\certificate issued on 04/03/17
|
4 March 2017 | Company name changed io uk one LIMITED\certificate issued on 04/03/17
|
20 February 2017 | Appointment of Mr Russell Alan Poole as a director on 3 February 2017 (3 pages) |
20 February 2017 | Termination of appointment of Karen Stein as a secretary on 3 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Karen Stein as a director on 3 February 2017 (2 pages) |
20 February 2017 | Appointment of Eric Charles Schwartz as a director on 3 February 2017 (3 pages) |
20 February 2017 | Termination of appointment of Karen Stein as a director on 3 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Karen Stein as a secretary on 3 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Alan Kierman as a secretary on 3 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Alan Kierman as a secretary on 3 February 2017 (2 pages) |
20 February 2017 | Appointment of Eric Charles Schwartz as a director on 3 February 2017 (3 pages) |
20 February 2017 | Appointment of Mr Russell Alan Poole as a director on 3 February 2017 (3 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 April 2016 | Appointment of Deputy General Counsel Alan Kierman as a secretary on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of General Counsel Karen Stein as a director on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of Deputy General Counsel Alan Kierman as a secretary on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of General Counsel Karen Stein as a director on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Anthony Wanger as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Anthony Wanger as a director on 19 April 2016 (1 page) |
16 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
7 August 2015 | Registration of charge 086064960001, created on 7 August 2015 (27 pages) |
7 August 2015 | Registration of charge 086064960001, created on 7 August 2015 (27 pages) |
7 August 2015 | Registration of charge 086064960001, created on 7 August 2015 (27 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 March 2015 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 13 Liverpool Road Slough SL1 4QZ on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 13 Liverpool Road Slough SL1 4QZ on 17 March 2015 (1 page) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
2 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|