London
SE1 2AU
Director Name | Mark Nelson Kidd |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 January 2021(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Evp & Gm Data Centres |
Country of Residence | United States |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Registered Address | Ground Floor 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
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 | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
25 November 2019 | Delivered 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 2018 | Delivered 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 |
22 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
7 August 2023 | Change of details for Iron Mountain Incorporated as a person with significant control on 7 August 2023 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
28 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mark Nelson Kidd as a director on 8 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
7 October 2020 | Appointment of Alexander Robert Sharp as a director on 5 October 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
28 January 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
29 November 2019 | Registration of charge 108855280002, created on 25 November 2019 (48 pages) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 October 2018 | Registration of charge 108855280001, created on 24 September 2018 (46 pages) |
29 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
28 August 2018 | Registered 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 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
6 August 2018 | Cessation of Iron Mountain (Uk) Plc as a person with significant control on 22 December 2017 (1 page) |
6 August 2018 | Notification of Iron Mountain Incorporated as a person with significant control on 22 December 2017 (2 pages) |
6 August 2018 | Change of details for Iron Mountain (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|