This company is commonly known as Equinix (services) Limited. The company was founded 24 years ago and was given the registration number 03998776. The firm's registered office is in LONDON. You can find them at Masters House, 107 Hammersmith Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EQUINIX (SERVICES) LIMITED |
---|---|---|
Company Number | : | 03998776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH | Director | 01 May 2019 | Active |
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH | Director | 26 May 2023 | Active |
Amstelplein 1, Rembrandt Tower, 7th Floor, Amsterdam 1096 Ha, Netherlands, | Director | 01 November 2021 | Active |
Bramba Cottage, South Road, Wivelsfield Green, RH17 7QS | Secretary | 23 June 2004 | Active |
59 Thorne Street, Barnes, SW13 0PT | Secretary | 22 June 2000 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Corporate Secretary | 14 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 May 2000 | Active |
Potts Cottage, Kent Street, Cowfold, Horsham, RH13 8BE | Director | 23 June 2004 | Active |
45 Langthorne Street, London, SW6 6NG | Director | 22 June 2000 | Active |
4th, Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE | Director | 08 January 2010 | Active |
22 Serpentine Close, Great Ashby, Stevenage, SG1 6AP | Director | 01 January 2008 | Active |
59 Thorne Street, Barnes, SW13 0PT | Director | 22 June 2000 | Active |
Equinix, 11 Devonshire Square, London, United Kingdom, EC2M 4YR | Director | 01 June 2008 | Active |
12791 Normandy Lane, Los Altos Hills, U.S.A., | Director | 14 September 2007 | Active |
735 Acacia Ave, Burlinggame, U.S.A., | Director | 14 September 2007 | Active |
Equinix, 11 Devonshire Square, London, United Kingdom, EC2M 4YR | Director | 31 July 2009 | Active |
31 Cloncurry Street, London, SW6 6DR | Director | 22 June 2000 | Active |
Equinix, 11 Devonshire Square, London, United Kingdom, EC2M 4YR | Director | 27 June 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 May 2000 | Active |
Equinix, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One Lagoon Drive, 4th Floor, Redwood City, United States, CA 94065 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-16 | Gazette | Gazette filings brought up to date. | Download |
2017-12-13 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.