Company NameCyrusone UK Trs Limited
Company StatusActive
Company Number11273147
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameErik Zachary Leban
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2018(5 months after company formation)
Appointment Duration5 years, 8 months
RoleTax Attorney
Country of ResidenceUnited States
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMatthew Barrington Pullen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMs Rachel Elizabeth Heslehurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameRobert Murray Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address103 Mount Street
3rd Floor
London
W1K 2TJ

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 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 CategorySmall
Accounts Year End30 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

25 March 2022Delivered on: 1 April 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
21 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 2
(3 pages)
8 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 February 2020Director's details changed for Erik Zachary Leban on 17 February 2020 (2 pages)
17 February 2020Change of details for Cyrusone Inc. as a person with significant control on 10 February 2020 (3 pages)
12 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 September 2019Termination of appointment of Robert Murray Jackson as a director on 31 July 2019 (1 page)
2 September 2019Appointment of Mr Matthew Pullen as a director on 31 July 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
26 February 2019Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 103 Mount Street 3rd Floor London W1K 2TJ on 26 February 2019 (1 page)
1 October 2018Appointment of Erik Zachary Leban as a director on 25 August 2018 (2 pages)
25 May 2018Notification of Cyrusone Inc. as a person with significant control on 23 March 2018 (2 pages)
24 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
(30 pages)