Warning: file_put_contents(c/6d841b809cbcb9108209f16adf3fb6a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cyxtera Technology Uk Limited, E14 5LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYXTERA TECHNOLOGY UK LIMITED

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

This company is commonly known as Cyxtera Technology Uk Limited. The company was founded 24 years ago and was given the registration number 03816299. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CYXTERA TECHNOLOGY UK LIMITED
Company Number:03816299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary27 February 2019Active
2333, Ponce De Leon Blvd, Suite 900, Coral Gables, United States, 33134

Director16 February 2020Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 May 2017Active
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS

Secretary17 May 2016Active
4931 Eskridge Terrace Nw, Washington Dc, Usa,

Secretary07 September 2001Active
407 Hunters Hill Drive, Chesterfield, Usa,

Secretary26 July 1999Active
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU

Secretary23 July 2009Active
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU

Secretary22 August 2008Active
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU

Secretary11 December 2007Active
Clayton On The Park, 8025 Bonhomme Avenue, No. 1604, Clayton, Usa,

Secretary11 July 2006Active
4, Merton Avenue, Chiswick, United Kingdom, W4 1TA

Secretary19 February 2008Active
104 Summerfield Road, Chevy Chase Md 20815, Usa,

Secretary23 June 2003Active
33 Byron Road, Ealing, London, W5 3LL

Secretary09 October 2007Active
2 Marlborough Avenue, Reading, RG1 5JB

Secretary07 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1999Active
Savvis Inc., 1 Savvis Parkway, Town And Country, Usa, 63017

Director23 July 2010Active
628-630, Ajax Avenue, Slough, United Kingdom, SL1 4DG

Director06 March 2018Active
4931 Eskridge Terrace Nw, Washington Dc, Usa,

Director07 September 2001Active
Hollies, 29a Hill Road, Hasslemere, GU27 2NH

Director31 October 2008Active
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS

Director31 December 2013Active
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS

Director08 September 2011Active
Savvis, Inc., 1 Savvis Parkway, Town And Country, United States, 63017

Director23 July 2009Active
17705 Gingertree Court, Chesterfield, Usa,

Director20 April 2007Active
219, Oak Hollow Lane, 219 Oak Hollow Lane, St. Albans, United States, 63073

Director05 November 2008Active
28 Van Beuren Road, Morristown, Usa,

Director07 September 2001Active
6805 Meadow Lane, Chevy Chase, Usa,

Director02 October 2000Active
Savvis, Inc., 1 Savvis Parkway, Town And Country, United States,

Director22 April 2009Active
407 Hunters Hill Drive, Chesterfield, Usa,

Director26 July 1999Active
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS

Director26 February 2015Active
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU

Director30 September 2008Active
100, Centurylink Drive, Monroe, Usa, 71203

Director15 March 2017Active
8025, Maryland Avenue, St. Louis, Usa,

Director11 July 2006Active
104 Summerfield Road, Chevy Chase Md 20815, Usa,

Director23 June 2003Active
2333, Ponce De Leon Blvd, Suite 900, Coral Gables, United States, 33134

Director01 May 2017Active
18 Ringwood Avenue, London, N2 9NS

Director26 July 1999Active

People with Significant Control

Centurylink, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:100, Centurylink Drive, Monroe, Usa, 71203
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Persons with significant control

Notification of a person with significant control.

Download
2024-05-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Capital

Capital statement capital company with date currency figure.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Insolvency

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-09Auditors

Auditors resignation company.

Download
2021-10-21Officers

Change corporate secretary company with change date.

Download
2021-10-21Address

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

Download

Copyright © 2024. All rights reserved.