UKBizDB.co.uk

IRON MOUNTAIN GROUP (EUROPE) LIMITED

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

This company is commonly known as Iron Mountain Group (europe) Limited. The company was founded 25 years ago and was given the registration number 03667412. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IRON MOUNTAIN GROUP (EUROPE) LIMITED
Company Number:03667412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 1998
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary14 January 2014Active
15, Canada Square, London, E14 5GL

Director19 October 2009Active
15, Canada Square, London, E14 5GL

Director12 December 2012Active
15, Canada Square, London, E14 5GL

Director28 February 2017Active
The Granary Bears, Hay Farm Brookhay Lane, Lichfield, WS13 8RG

Secretary30 November 2005Active
34 The Uplands, Gerrards Cross, SL9 7JG

Secretary01 February 2008Active
12b Thorney Court Apartments, Palace Gate, London, W8 5NL

Secretary01 August 2005Active
10, Thacher Street 107, Boston Ma 02113, America,

Secretary30 November 1998Active
Cottons Centre, 3rd Floor Tooley Street, London, SE1 2TT

Secretary02 February 2009Active
4 Peter Circle, Marblehead, Massachusetts, Usa, 01945

Secretary09 November 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary09 November 1998Active
13, Warwick Gardens, Kensington, London, England, W14 8PH

Director01 August 2005Active
Cottons Centre, 3rd Floor Tooley Street, London, SE1 2TT

Director15 July 2008Active
6 Bentinck Mansions, 12-16 Bentinck Street, London, W1U 2ER

Director09 March 2007Active
Cottons Centre, 3rd Floor Tooley Street, London, SE1 2TT

Director14 April 2009Active
Five Dwiggins Pathe, Hingham, Usa, 02043

Director09 November 1998Active
Broadway House, Chartridge, Chesham, HP5 2TT

Director09 March 2007Active
317 Ongar Road, Brentwood, CM15 9HP

Director01 August 2005Active
12b Thorney Court Apartments, Palace Gate, London, W8 5NL

Director01 August 2005Active
203 Hickory Road, Weston, Ma 02193, FOREIGN

Director09 November 1998Active
10 Thacher Street Apt 107, Boston, Ma02113, FOREIGN

Director30 December 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director09 November 1998Active

People with Significant Control

Iron Mountain Mayflower Limited
Notified on:18 November 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU
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 (7 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
2021-11-26Gazette

Gazette dissolved liquidation.

Download
2021-08-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-26Address

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

Download
2018-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-27Capital

Legacy.

Download
2018-09-27Capital

Capital statement capital company with date currency figure.

Download
2018-09-27Insolvency

Legacy.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Address

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

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Capital

Legacy.

Download
2017-12-22Capital

Capital statement capital company with date currency figure.

Download
2017-12-22Insolvency

Legacy.

Download
2017-12-22Resolution

Resolution.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.