UKBizDB.co.uk

CYRUS ONE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyrus One Uk Limited. The company was founded 12 years ago and was given the registration number 07745598. The firm's registered office is in LONDON. You can find them at 103 Mount Street, 3rd Floor, London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CYRUS ONE UK LIMITED
Company Number:07745598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:103 Mount Street, 3rd Floor, London, United Kingdom, W1K 2TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director07 March 2023Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director16 July 2018Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director31 July 2019Active
1649, West Frankford Road, Carrollton, Usa,

Secretary01 August 2013Active
2101, Cedar Springs Road, Suite 900, Dallas, United States, 75201

Secretary31 August 2015Active
Cincinnati Bell 103-1290, 221 East Fourth Street, Cincinnati, Usa,

Secretary18 August 2011Active
1649, W. Frankford Rd, Carrollton, Usa, TX 75007

Director04 January 2016Active
2101, Cedar Springs Road, Suite 900, Dallas, United States, 75201

Director06 March 2018Active
2101, Cedar Springs Road, Suite 900, Dallas, United States, 75201

Director04 January 2016Active
1649, West Frankford Road, Carrollton, Usa,

Director12 September 2016Active
1649, West Frankford Road, Carrollton, Usa,

Director14 May 2012Active
2101, Cedar Springs, Suite 900, Dallas, United States, 75201

Director21 June 2017Active
221, East Fourth Street, Suite 103-1290, Cincinnati, Usa, 45202

Director18 August 2011Active

People with Significant Control

Cyrusone Inc.
Notified on:28 March 2018
Status:Active
Country of residence:United States
Address:2850, N. Harwood St., Dallas, United States, 75201
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cyrus One Uk Holdco Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Officers

Second filing of director appointment with name.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-09-07Capital

Capital allotment shares.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Second filing capital allotment shares.

Download
2022-05-20Capital

Second filing capital allotment shares.

Download
2022-04-14Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.