Advanced company searchLink opens in new window

EQUINIX HYPERSCALE 1 (UK) FINANCING LIMITED

Company number 12037320

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)
10 Oct 2024 AA Full accounts made up to 31 December 2023
15 Jul 2024 TM01 Termination of appointment of Eugenius Antonius Johannes Maria Bergen Henegouwen as a director on 1 July 2024
06 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
30 May 2024 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 30 May 2024
13 Oct 2023 AA Full accounts made up to 31 December 2022
11 Sep 2023 CH01 Director's details changed for Mr Bruce Owen-Crompton on 1 September 2023
20 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
03 May 2023 AP01 Appointment of Mr Bruce Owen-Crompton as a director on 2 May 2023
25 Apr 2023 AA Full accounts made up to 31 December 2021
01 Mar 2023 TM01 Termination of appointment of Russell Alan Poole as a director on 10 February 2023
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
01 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Jun 2021 CH01 Director's details changed for Mr Eugenius Antonius Johannes Maria Bergen Henegouwen on 1 March 2021
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
08 Jun 2021 CH01 Director's details changed
08 Jun 2021 CH01 Director's details changed
09 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
17 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Nov 2019 PSC03 Notification of Minister for Finance of Singapore as a person with significant control on 8 October 2019