UKBizDB.co.uk

IRON MOUNTAIN (UK) PLC

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Secretary18 May 2020Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director08 January 2021Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director08 January 2021Active
The Hollies, Bath Road, Maidenhead, SL6 4LH

Secretary08 October 1996Active
The Granary Bears, Hay Farm Brookhay Lane, Lichfield, WS13 8RG

Secretary30 November 2005Active
3 Willow Avenue, Barnes, London, SW13 0LT

Secretary06 March 2004Active
34 The Uplands, Gerrards Cross, SL9 7JG

Secretary01 February 2008Active
24 Southbury, London, NW8 0RY

Secretary09 May 1995Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Secretary14 January 2014Active
Redwood Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG

Secretary-Active
12b Thorney Court Apartments, Palace Gate, London, W8 5NL

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

Secretary02 February 2009Active
30 Ewell Road, Surbiton, KT6 6HX

Secretary26 May 1993Active
Hunters End, Pikes Hill Avenue, Lyndhurst, SO43 7AX

Director28 January 1994Active
3 The Spinney, Haslemere, GU27 1SP

Director17 December 1997Active
13, Warwick Gardens, Kensington, London, England, W14 8PH

Director01 August 2005Active
14 Spaniards Close, London, NW11 6TH

Director-Active
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT

Director15 July 2008Active
1 Amyand Park Gardens, Twickenham, TW1 3HS

Director-Active
Roseview Hurst Lane, Egham, TW20 8QJ

Director13 September 1994Active
The Hollies, Bath Road, Maidenhead, SL6 4LH

Director08 October 1996Active
6 Bentinck Mansions, 12-16 Bentinck Street, London, W1U 2ER

Director09 March 2007Active
The Water Tower Knoll Road, Godalming, GU7 2EJ

Director08 October 1996Active
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT

Director14 April 2009Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director19 October 2009Active
10 Stour Close, Didcot, OX11 7QE

Director28 January 1994Active
3 Willow Avenue, Barnes, London, SW13 0LT

Director27 February 2004Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director12 December 2012Active
2 Oxford Row, Thames Street, Sunbury On Thames, TW16 5QY

Director27 November 1995Active
Five Dwiggins Pathe, Hingham, Usa, 02043

Director04 January 1999Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director30 November 2019Active
22 Luffman Road, London, SE12 9SX

Director01 July 1993Active
Hollisters, Combe Bottom Shere, Guildford, GU5 9TD

Director10 February 1997Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director14 January 2014Active
42 Linksway, Northwood, HA6 2XB

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-05-21Officers

Appoint person secretary company with name date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.