Advanced company searchLink opens in new window

CYRUS ONE UK LIMITED

Company number 07745598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2019 AP01 Appointment of Mr Matthew Pullen as a director on 31 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2023
03 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 103 Mount Street 3rd Floor London W1K 2TJ on 26 February 2019
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 TM01 Termination of appointment of Howard Steven Garfield as a director on 21 August 2018
18 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
18 Jul 2018 TM01 Termination of appointment of Teri Williams as a director on 1 May 2018
18 Jul 2018 AP01 Appointment of Erik Zachary Leban as a director on 16 July 2018
25 May 2018 PSC02 Notification of Cyrusone Inc. as a person with significant control on 28 March 2018
24 May 2018 PSC07 Cessation of Cyrus One Uk Holdco Llp as a person with significant control on 28 March 2018
08 Mar 2018 CH03 Secretary's details changed for Robert Murray Jackson on 27 February 2017
07 Mar 2018 CH01 Director's details changed for Robert Murray Jackson on 27 February 2017
07 Mar 2018 AP01 Appointment of Howard Steven Garfield as a director on 6 March 2018
07 Mar 2018 TM01 Termination of appointment of Amitabh Rai as a director on 25 February 2018
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
23 Jun 2017 AP01 Appointment of Teri Williams as a director on 21 June 2017
20 Jun 2017 AA Full accounts made up to 31 December 2016
01 Dec 2016 TM01 Termination of appointment of Gregory Rollin Andrews as a director on 30 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP01 Appointment of Mr Amitabh Rai as a director on 12 September 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • USD 1,185,598
13 Jun 2016 AA Full accounts made up to 31 December 2014
19 Feb 2016 AP03 Appointment of Robert Murray Jackson as a secretary on 31 August 2015
18 Feb 2016 TM02 Termination of appointment of Thomas Wesley Bosse as a secretary on 31 August 2015
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued