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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 27 February 2019 | Active |
2333, Ponce De Leon Blvd, Suite 900, Coral Gables, United States, 33134 | Director | 16 February 2020 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 01 May 2017 | Active |
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS | Secretary | 17 May 2016 | Active |
4931 Eskridge Terrace Nw, Washington Dc, Usa, | Secretary | 07 September 2001 | Active |
407 Hunters Hill Drive, Chesterfield, Usa, | Secretary | 26 July 1999 | Active |
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU | Secretary | 23 July 2009 | Active |
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU | Secretary | 22 August 2008 | Active |
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU | Secretary | 11 December 2007 | Active |
Clayton On The Park, 8025 Bonhomme Avenue, No. 1604, Clayton, Usa, | Secretary | 11 July 2006 | Active |
4, Merton Avenue, Chiswick, United Kingdom, W4 1TA | Secretary | 19 February 2008 | Active |
104 Summerfield Road, Chevy Chase Md 20815, Usa, | Secretary | 23 June 2003 | Active |
33 Byron Road, Ealing, London, W5 3LL | Secretary | 09 October 2007 | Active |
2 Marlborough Avenue, Reading, RG1 5JB | Secretary | 07 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 1999 | Active |
Savvis Inc., 1 Savvis Parkway, Town And Country, Usa, 63017 | Director | 23 July 2010 | Active |
628-630, Ajax Avenue, Slough, United Kingdom, SL1 4DG | Director | 06 March 2018 | Active |
4931 Eskridge Terrace Nw, Washington Dc, Usa, | Director | 07 September 2001 | Active |
Hollies, 29a Hill Road, Hasslemere, GU27 2NH | Director | 31 October 2008 | Active |
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS | Director | 31 December 2013 | Active |
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS | Director | 08 September 2011 | Active |
Savvis, Inc., 1 Savvis Parkway, Town And Country, United States, 63017 | Director | 23 July 2009 | Active |
17705 Gingertree Court, Chesterfield, Usa, | Director | 20 April 2007 | Active |
219, Oak Hollow Lane, 219 Oak Hollow Lane, St. Albans, United States, 63073 | Director | 05 November 2008 | Active |
28 Van Beuren Road, Morristown, Usa, | Director | 07 September 2001 | Active |
6805 Meadow Lane, Chevy Chase, Usa, | Director | 02 October 2000 | Active |
Savvis, Inc., 1 Savvis Parkway, Town And Country, United States, | Director | 22 April 2009 | Active |
407 Hunters Hill Drive, Chesterfield, Usa, | Director | 26 July 1999 | Active |
Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS | Director | 26 February 2015 | Active |
23, Oakdene 23, Oakdene, Sunningdale, SL5 OBU | Director | 30 September 2008 | Active |
100, Centurylink Drive, Monroe, Usa, 71203 | Director | 15 March 2017 | Active |
8025, Maryland Avenue, St. Louis, Usa, | Director | 11 July 2006 | Active |
104 Summerfield Road, Chevy Chase Md 20815, Usa, | Director | 23 June 2003 | Active |
2333, Ponce De Leon Blvd, Suite 900, Coral Gables, United States, 33134 | Director | 01 May 2017 | Active |
18 Ringwood Avenue, London, N2 9NS | Director | 26 July 1999 | Active |
Centurylink, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 100, Centurylink Drive, Monroe, Usa, 71203 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-20 | Capital | Legacy. | Download |
2023-12-20 | Insolvency | Legacy. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-12-09 | Auditors | Auditors resignation company. | Download |
2021-10-21 | Officers | Change corporate secretary company with change date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.