This company is commonly known as Iron Mountain (uk) Plc. The company was founded 44 years ago and was given the registration number 01478540. The firm's registered office is in LONDON. You can find them at Ground Floor, 4 More London Riverside, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | IRON MOUNTAIN (UK) PLC |
---|---|---|
Company Number | : | 01478540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Secretary | 18 May 2020 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 08 January 2021 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 08 January 2021 | Active |
The Hollies, Bath Road, Maidenhead, SL6 4LH | Secretary | 08 October 1996 | Active |
The Granary Bears, Hay Farm Brookhay Lane, Lichfield, WS13 8RG | Secretary | 30 November 2005 | Active |
3 Willow Avenue, Barnes, London, SW13 0LT | Secretary | 06 March 2004 | Active |
34 The Uplands, Gerrards Cross, SL9 7JG | Secretary | 01 February 2008 | Active |
24 Southbury, London, NW8 0RY | Secretary | 09 May 1995 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Secretary | 14 January 2014 | Active |
Redwood Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG | Secretary | - | Active |
12b Thorney Court Apartments, Palace Gate, London, W8 5NL | Secretary | 30 April 2005 | Active |
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT | Secretary | 02 February 2009 | Active |
30 Ewell Road, Surbiton, KT6 6HX | Secretary | 26 May 1993 | Active |
Hunters End, Pikes Hill Avenue, Lyndhurst, SO43 7AX | Director | 28 January 1994 | Active |
3 The Spinney, Haslemere, GU27 1SP | Director | 17 December 1997 | Active |
13, Warwick Gardens, Kensington, London, England, W14 8PH | Director | 01 August 2005 | Active |
14 Spaniards Close, London, NW11 6TH | Director | - | Active |
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT | Director | 15 July 2008 | Active |
1 Amyand Park Gardens, Twickenham, TW1 3HS | Director | - | Active |
Roseview Hurst Lane, Egham, TW20 8QJ | Director | 13 September 1994 | Active |
The Hollies, Bath Road, Maidenhead, SL6 4LH | Director | 08 October 1996 | Active |
6 Bentinck Mansions, 12-16 Bentinck Street, London, W1U 2ER | Director | 09 March 2007 | Active |
The Water Tower Knoll Road, Godalming, GU7 2EJ | Director | 08 October 1996 | Active |
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT | Director | 14 April 2009 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 19 October 2009 | Active |
10 Stour Close, Didcot, OX11 7QE | Director | 28 January 1994 | Active |
3 Willow Avenue, Barnes, London, SW13 0LT | Director | 27 February 2004 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 12 December 2012 | Active |
2 Oxford Row, Thames Street, Sunbury On Thames, TW16 5QY | Director | 27 November 1995 | Active |
Five Dwiggins Pathe, Hingham, Usa, 02043 | Director | 04 January 1999 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 30 November 2019 | Active |
22 Luffman Road, London, SE12 9SX | Director | 01 July 1993 | Active |
Hollisters, Combe Bottom Shere, Guildford, GU5 9TD | Director | 10 February 1997 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 14 January 2014 | Active |
42 Linksway, Northwood, HA6 2XB | Director | - | Active |
Iron Mountain Europe (Group) Limited | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU |
Nature of control | : |
|
Iron Mountain Europe Plc | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Cottons Centre, London, England, SE1 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Incorporation | Memorandum articles. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Officers | Appoint person secretary company with name date. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.