UKBizDB.co.uk

IRON MOUNTAIN MAYFLOWER LIMITED

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

This company is commonly known as Iron Mountain Mayflower Limited. The company was founded 20 years ago and was given the registration number 05042621. 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 MAYFLOWER LIMITED
Company Number:05042621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2004
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
3 Willow Avenue, Barnes, London, SW13 0LT

Secretary25 February 2004Active
34 The Uplands, Gerrards Cross, SL9 7JG

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

Secretary30 April 2005Active
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT

Secretary02 February 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary12 February 2004Active
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
3 Willow Avenue, Barnes, London, SW13 0LT

Director25 February 2004Active
5 Dwiggins Pathe, Hingham, Usa,

Director25 February 2004Active
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

Director25 February 2004Active
10 Thatcher Street 107, Boston Ma, Usa,

Director25 February 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director12 February 2004Active

People with Significant Control

Iron Mountain Europe (Group) 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.