Company NameIron Mountain (UK) Data Centre Limited
DirectorsAlexander Robert Sharp and Mark Nelson Kidd
Company StatusActive
Company Number10885528
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Robert Sharp
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleData Centre Developer, Global Head Of Design & Con
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMark Nelson Kidd
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2021(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleEvp & Gm Data Centres
Country of ResidenceUnited States
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Secretary NameSimon Patrick Moynihan
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU

Location

Registered AddressGround Floor
4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

25 November 2019Delivered on: 29 November 2019
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 8 October 2018
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

22 August 2023Full accounts made up to 31 December 2022 (30 pages)
7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 August 2023Change of details for Iron Mountain Incorporated as a person with significant control on 7 August 2023 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (31 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (33 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
15 January 2021Appointment of Mark Nelson Kidd as a director on 8 January 2021 (2 pages)
15 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (34 pages)
7 October 2020Appointment of Alexander Robert Sharp as a director on 5 October 2020 (2 pages)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
28 January 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/01/2020.
(2 pages)
29 November 2019Registration of charge 108855280002, created on 25 November 2019 (48 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (27 pages)
8 October 2018Registration of charge 108855280001, created on 24 September 2018 (46 pages)
29 August 2018Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages)
28 August 2018Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT United Kingdom to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page)
7 August 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
7 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
6 August 2018Cessation of Iron Mountain (Uk) Plc as a person with significant control on 22 December 2017 (1 page)
6 August 2018Notification of Iron Mountain Incorporated as a person with significant control on 22 December 2017 (2 pages)
6 August 2018Change of details for Iron Mountain (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
(41 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
(41 pages)