UKBizDB.co.uk

EQUINIX (UK) LIMITED

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

This company is commonly known as Equinix (uk) Limited. The company was founded 25 years ago and was given the registration number 03672650. 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..

Company Information

Name:EQUINIX (UK) LIMITED
Company Number:03672650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH

Director01 May 2019Active
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH

Director02 May 2023Active
Amstelplein 1, Rembrandt Tower, 7th Floor, Amsterdam 1096 Ha, Netherlands,

Director01 November 2021Active
Bramba Cottage, South Road, Wivelsfield Green, RH17 7QS

Secretary24 August 2004Active
59 Thorne Street, Barnes, SW13 0PT

Secretary08 August 2000Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary18 November 1998Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Corporate Secretary14 July 2006Active
Potts Cottage, Kent Street, Cowfold, Horsham, RH13 8BE

Director24 August 2004Active
20 Groom Place, London, SW1X 7BA

Director01 April 1999Active
45 Langthorne Street, London, SW6 6NG

Director15 March 1999Active
4th, Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE

Director01 October 2011Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director18 November 1998Active
22 Serpentine Close, Great Ashby, Stevenage, SG1 6AP

Director01 January 2008Active
Clayfurlong House, Kemble, Cirencester, GL7 6BS

Director22 September 1999Active
Equinix, 11 Devonshire Square, London, United Kingdom, EC2M 4YR

Director08 August 2000Active
59 Thorne Street, Barnes, SW13 0PT

Director08 August 2000Active
Equinix, 11 Devonshire Square, London, United Kingdom, EC2M 4YR

Director01 June 2008Active
12791 Normandy Lane, Los Altos Hills, U.S.A.,

Director14 September 2007Active
64 Chemin De Saint Maurice, 1222 Vesenaz, Geneva, Switzerland,

Director01 April 1999Active
31 Cloncurry Street, London, SW6 6DR

Director18 November 1998Active

People with Significant Control

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:
  • 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-27Capital

Capital allotment shares.

Download
2017-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.