Company NameCyrusone Uk5 Limited
Company StatusActive
Company Number11475681
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 8 months 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
Appointed20 July 2018(same day as company formation)
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 after company formation)
Appointment Duration4 years, 8 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, 7 months after company formation)
Appointment Duration1 year
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
Appointed20 July 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

15 November 2023Second filing for the appointment of Mr Matthew Pullen as a director (3 pages)
10 November 2023Director's details changed for Mr Matthew Pullen on 30 June 2021 (2 pages)
6 October 2023Registered office address changed from 103 Mount Street 3rd Floor London W1K 2TJ United Kingdom to 101 New Cavendish Street London W1W 6XH on 6 October 2023 (1 page)
11 September 2023Full accounts made up to 31 December 2022 (34 pages)
7 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
17 May 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 99,127,203
(3 pages)
23 March 2023Statement of capital following an allotment of shares on 25 February 2023
  • GBP 94,627,203
(3 pages)
21 March 2023Appointment of Rachel Heslehurst as a director on 7 March 2023 (2 pages)
1 February 2023Director's details changed for Erik Zachary Leban on 31 December 2019 (2 pages)
7 December 2022Statement of capital following an allotment of shares on 2 December 2022
  • GBP 87,500,001
(3 pages)
24 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 71,500,001
(3 pages)
5 October 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 59,500,001
(3 pages)
6 September 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 53,500,001
(3 pages)
17 August 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 50,500,001
(3 pages)
2 August 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
8 July 2022Full accounts made up to 31 December 2021 (31 pages)
30 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 38,500,001
(3 pages)
7 June 2022Statement of capital following an allotment of shares on 3 June 2022
  • GBP 27,000,001
(3 pages)
21 December 2021Statement of capital following an allotment of shares on 12 December 2021
  • GBP 19,000,001
(3 pages)
1 October 2021Second filing of a statement of capital following an allotment of shares on 14 September 2021
  • GBP 11,000,001
(4 pages)
30 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 11,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2021.
(4 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
6 September 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 2,000,001
(3 pages)
23 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 December 2019 (20 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)
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)
2 September 2019Appointment of Mr Matthew Pullen as a director on 31 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2023
(3 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 January 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 18 January 2019 (1 page)
22 August 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1
(33 pages)