Company NameEquinix (Ld10) Limited
Company StatusDissolved
Company Number08606496
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameIo UK One Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Russell Alan Poole
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 December 2018)
RoleManaging Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressEquinix 11 Devonshire Square
London
EC2M 4YR
Director NameEric Charles Schwartz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRambrandt Tower 7th Floor Amstelplein 1
1096 Ha
Amsterdam
Netherlands
Director NameMr Anthony Wanger
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address615 N. 48th Street
Pheonix
Arizona
85008
Secretary NameKaren Stein
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address615 N. 48th Street
Phoenix
Arizona
85008
Director NameGeneral Counsel Karen Stein
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSkysong 1475 N Scottsdale Rd, Suite 120
Scottsdale
Az
85257
Secretary NameDeputy General Counsel Alan Kierman
StatusResigned
Appointed19 April 2016(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2017)
RoleCompany Director
Correspondence AddressSkysong 1475 N Scottsdale Rd, Suite 120
Scottsdale
Az
85257

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Io Europe LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£2,847
Net Worth-£323,176
Cash£108,699
Current Liabilities£943,162

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 August 2015Delivered on: 7 August 2015
Persons entitled: Caterpillar Financial Services (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (3 pages)
12 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
7 June 2018Cessation of Io Europe Limited as a person with significant control on 14 May 2018 (1 page)
6 June 2018Cessation of A Person with Significant Control as a person with significant control on 14 May 2018 (1 page)
5 June 2018Notification of Equinix (Uk) Limited as a person with significant control on 14 May 2018 (2 pages)
3 November 2017Statement by Directors (2 pages)
3 November 2017Statement by Directors (2 pages)
3 November 2017Solvency Statement dated 03/11/17 (2 pages)
3 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 03/11/2017
(2 pages)
3 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 03/11/2017
(2 pages)
3 November 2017Solvency Statement dated 03/11/17 (2 pages)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1.02
(3 pages)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1.02
(3 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2017Director's details changed for Mr Russell Alan Poole on 31 July 2017 (2 pages)
9 August 2017Director's details changed for Mr Russell Alan Poole on 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Cessation of Io Data Centers Llc as a person with significant control on 31 January 2017 (1 page)
11 July 2017Cessation of Io Data Centers Llc as a person with significant control on 31 January 2017 (1 page)
11 July 2017Notification of Io Europe Limited as a person with significant control on 31 January 2017 (2 pages)
11 July 2017Notification of Io Europe Limited as a person with significant control on 31 January 2017 (2 pages)
11 July 2017Cessation of Io Europe Ltd as a person with significant control on 31 January 2017 (1 page)
11 July 2017Cessation of Io Europe Ltd as a person with significant control on 31 January 2017 (1 page)
6 June 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1.02
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1.02
(3 pages)
26 April 2017Satisfaction of charge 086064960001 in full (4 pages)
26 April 2017Satisfaction of charge 086064960001 in full (4 pages)
7 March 2017Registered 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 2017Registered 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 2017Company name changed io uk one LIMITED\certificate issued on 04/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
4 March 2017Company name changed io uk one LIMITED\certificate issued on 04/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 February 2017Appointment of Mr Russell Alan Poole as a director on 3 February 2017 (3 pages)
20 February 2017Termination of appointment of Karen Stein as a secretary on 3 February 2017 (2 pages)
20 February 2017Termination of appointment of Karen Stein as a director on 3 February 2017 (2 pages)
20 February 2017Appointment of Eric Charles Schwartz as a director on 3 February 2017 (3 pages)
20 February 2017Termination of appointment of Karen Stein as a director on 3 February 2017 (2 pages)
20 February 2017Termination of appointment of Karen Stein as a secretary on 3 February 2017 (2 pages)
20 February 2017Termination of appointment of Alan Kierman as a secretary on 3 February 2017 (2 pages)
20 February 2017Termination of appointment of Alan Kierman as a secretary on 3 February 2017 (2 pages)
20 February 2017Appointment of Eric Charles Schwartz as a director on 3 February 2017 (3 pages)
20 February 2017Appointment of Mr Russell Alan Poole as a director on 3 February 2017 (3 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 May 2016Full accounts made up to 31 December 2015 (24 pages)
12 May 2016Full accounts made up to 31 December 2015 (24 pages)
20 April 2016Appointment of Deputy General Counsel Alan Kierman as a secretary on 19 April 2016 (2 pages)
20 April 2016Appointment of General Counsel Karen Stein as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Deputy General Counsel Alan Kierman as a secretary on 19 April 2016 (2 pages)
20 April 2016Appointment of General Counsel Karen Stein as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Anthony Wanger as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Anthony Wanger as a director on 19 April 2016 (1 page)
16 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(4 pages)
16 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(4 pages)
7 August 2015Registration of charge 086064960001, created on 7 August 2015 (27 pages)
7 August 2015Registration of charge 086064960001, created on 7 August 2015 (27 pages)
7 August 2015Registration of charge 086064960001, created on 7 August 2015 (27 pages)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
17 March 2015Registered 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 2015Registered 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 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
2 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
2 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(41 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(41 pages)