This company is commonly known as Interxion Telecom Limited. The company was founded 25 years ago and was given the registration number 03721595. The firm's registered office is in . You can find them at 11 Hanbury Street, London, , . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | INTERXION TELECOM LIMITED |
---|---|---|
Company Number | : | 03721595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Hanbury Street, London, E1 6QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, London Wall, 5th Floor, London, United Kingdom, EC2M 5TQ | Director | 30 June 2021 | Active |
60, London Wall, 5th Floor, London, United Kingdom, EC2M 5TQ | Director | 09 December 2022 | Active |
284a, Queenstown Road, Battersea, SW8 4LT | Secretary | 12 May 2010 | Active |
65 Wendell Road, London, W12 9SB | Secretary | 30 March 2001 | Active |
20 Pleasant Drive, Billericay, CM12 0JL | Secretary | 15 September 2003 | Active |
Flat 31 Boss House, Boss Street, London, SE1 2PS | Secretary | 01 February 2001 | Active |
11 Hanbury Street, London, E1 6QR | Secretary | 01 October 2012 | Active |
10 Fairdene Road, Coulsdon, CR5 1RA | Secretary | 04 June 2001 | Active |
54 Ingatestone Road, Woodford Green, IG8 9AL | Secretary | 01 June 2008 | Active |
Hartley Cottage, Elm Close, Farnham Common, Slough, SL2 3NA | Secretary | 12 April 1999 | Active |
5 Ashurst Road, Maidstone, ME14 5PZ | Secretary | 16 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 1999 | Active |
Interxion Business Headquarters B.V., Tupolevlaan 24, 1119 Nx Schiphol-Rijk, Netherlands, | Director | 01 July 2011 | Active |
Okeghemstraat 23-0, Amsterdam, Netherlands, FOREIGN | Director | 12 August 2003 | Active |
11 Hanbury Street, London, E1 6QR | Director | 14 December 2015 | Active |
3 Bateman Street, Cambridge, CB2 1NB | Director | 10 August 2001 | Active |
Flat 31 Boss House, Boss Street, London, SE1 2PS | Director | 01 February 2001 | Active |
11 Hanbury Street, London, E1 6QR | Director | 10 December 2012 | Active |
54 Ingatestone Road, Woodford Green, IG8 9AL | Director | 01 June 2008 | Active |
Connexion House, 1 Spicer Street, Off Dray Walk, London, England, E1 6QL | Director | 04 May 2021 | Active |
11 Hanbury Street, London, E1 6QR | Director | 01 November 2014 | Active |
De Perponcherstraat 102, The Hague, 2518 Sz, Netherlands, | Director | 12 April 1999 | Active |
29 Harman Avenue, Gravesend, DA11 7RJ | Director | 31 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 1999 | Active |
Scorpius 30, Scorpius 30, 2132lr Hoofddorp, Netherlands, | Corporate Director | 04 December 2019 | Active |
127, H.J.E. Wenckebachweg, 1096am Amsterdam, Netherlands, | Corporate Director | 13 March 2020 | Active |
Digital Realty Trust, Inc. | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5707, Southwest Parkway Building 1, Austin, United States, 78735 |
Nature of control | : |
|
Interxion Holding Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Tupolevlaan 24, 1119nx, Schiphol-Rijk, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Gazette | Gazette filings brought up to date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.