Advanced company searchLink opens in new window

CYXTERA UK TRS LIMITED

Company number 14475161

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
19 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2024 AP01 Appointment of Mr Spencer Mullee as a director on 5 June 2024
14 Jun 2024 AP01 Appointment of Ms Catherine Ann Simmons Smith as a director on 5 June 2024
14 Jun 2024 TM01 Termination of appointment of Victor Semah as a director on 5 June 2024
14 Jun 2024 TM01 Termination of appointment of Carlos Ignacio Sagasta Reussi as a director on 5 June 2024
13 Jun 2024 MA Memorandum and Articles of Association
30 Jan 2024 MR04 Satisfaction of charge 144751610001 in full
30 Jan 2024 MR04 Satisfaction of charge 144751610002 in full
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
07 Jun 2023 MR01 Registration of charge 144751610002, created on 7 June 2023
05 Jun 2023 PSC02 Notification of Cyxtera Technology Uk Limited as a person with significant control on 12 May 2023
05 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 5 June 2023
23 May 2023 MA Memorandum and Articles of Association
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2023 MR01 Registration of charge 144751610001, created on 12 May 2023
21 Dec 2022 CH01 Director's details changed for Mr Victor Semah on 19 November 2022
10 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-10
  • GBP 1,000