About

Registered Number: 03816299
Date of Incorporation: 26/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 25 Canada Square Level 37, London, E14 5LQ,

 

Based in London, Cyxtera Technology Uk Ltd was registered on 26 July 1999, it has a status of "Active". The companies directors are Sagasta, Carlos, Aschkinasi, David, Mueller, William Edward, Watson, Ian, Bennett, Michael Paul, Blumenfeld, Lane Howard, Cresswell, Neil, Cullen, Fiona Mary, De Leeuw, Siobhan Elizabeth, Defelice, Eugene, Defelice, Eugene Vincent, Fathers, William David, Finlayson, John Michael, Frear, David J, Freiberg, Gregory William, Klingbeil, Brian, Koecher, Derek Allan, Koen, Philip Joseph, Raclin, Grier Curran, Vance, Gregory James, Von Deylen, Jeffery Herman, Warley, Richard Shane, Warley, Richard Shane, Zacheri, Lemoyne Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGASTA, Carlos 16 February 2020 - 1
BENNETT, Michael Paul 06 March 2018 26 December 2018 1
BLUMENFELD, Lane Howard 07 September 2001 01 July 2003 1
CRESSWELL, Neil 31 October 2008 28 February 2013 1
CULLEN, Fiona Mary 31 December 2013 17 October 2014 1
DE LEEUW, Siobhan Elizabeth 08 September 2011 26 February 2015 1
DEFELICE, Eugene 23 July 2009 23 June 2010 1
DEFELICE, Eugene Vincent 20 April 2007 05 November 2008 1
FATHERS, William David 05 November 2008 04 February 2013 1
FINLAYSON, John Michael 07 September 2001 30 June 2006 1
FREAR, David J 02 October 2000 23 June 2003 1
FREIBERG, Gregory William 22 April 2009 01 September 2011 1
KLINGBEIL, Brian 30 September 2008 31 October 2008 1
KOECHER, Derek Allan 15 March 2017 01 May 2017 1
KOEN, Philip Joseph 11 July 2006 13 July 2009 1
RACLIN, Grier Curran 23 June 2003 07 October 2005 1
VANCE, Gregory James 26 July 1999 28 August 2000 1
VON DEYLEN, Jeffery Herman 01 July 2003 22 April 2009 1
WARLEY, Richard Shane 23 June 2015 15 March 2017 1
WARLEY, Richard Shane 01 July 2003 30 September 2008 1
ZACHERI, Lemoyne Thomas 02 October 2000 07 September 2001 1
Secretary Name Appointed Resigned Total Appointments
ASCHKINASI, David 17 May 2016 14 December 2016 1
MUELLER, William Edward 19 February 2008 22 August 2008 1
WATSON, Ian 07 October 2005 09 October 2007 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
TM01 - Termination of appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
AA - Annual Accounts 09 October 2019
AD04 - Change of location of company records to the registered office 16 August 2019
CS01 - N/A 09 August 2019
AP04 - Appointment of corporate secretary 02 May 2019
AD01 - Change of registered office address 02 May 2019
MR01 - N/A 10 April 2019
MR01 - N/A 10 April 2019
MR01 - N/A 10 April 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 09 August 2017
RESOLUTIONS - N/A 08 August 2017
RESOLUTIONS - N/A 31 July 2017
PSC08 - N/A 25 July 2017
PSC07 - N/A 19 July 2017
CH01 - Change of particulars for director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM02 - Termination of appointment of secretary 20 January 2017
RESOLUTIONS - N/A 30 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2016
SH19 - Statement of capital 30 December 2016
CAP-SS - N/A 30 December 2016
AA - Annual Accounts 08 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2016
CS01 - N/A 09 August 2016
AP03 - Appointment of secretary 31 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 04 February 2015
RP04 - N/A 10 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 12 August 2014
CERTNM - Change of name certificate 01 April 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
RP04 - N/A 17 July 2013
AUD - Auditor's letter of resignation 13 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
RESOLUTIONS - N/A 24 October 2011
CC04 - Statement of companies objects 24 October 2011
SH01 - Return of Allotment of shares 30 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
CH01 - Change of particulars for director 12 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
395 - Particulars of a mortgage or charge 19 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
395 - Particulars of a mortgage or charge 07 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
395 - Particulars of a mortgage or charge 12 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 25 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 14 June 2004
395 - Particulars of a mortgage or charge 22 April 2004
287 - Change in situation or address of Registered Office 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 30 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
AA - Annual Accounts 07 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 31 May 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 15 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
225 - Change of Accounting Reference Date 29 August 2000
363s - Annual Return 24 August 2000
225 - Change of Accounting Reference Date 12 July 2000
395 - Particulars of a mortgage or charge 27 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
RESOLUTIONS - N/A 01 August 1999
RESOLUTIONS - N/A 01 August 1999
RESOLUTIONS - N/A 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Outstanding

N/A

A registered charge 04 April 2019 Outstanding

N/A

A registered charge 04 April 2019 Outstanding

N/A

Asset security agreement 31 October 2008 Fully Satisfied

N/A

Asset security agreement 27 June 2008 Fully Satisfied

N/A

Charge of deposit 05 October 2005 Fully Satisfied

N/A

Charge of deposit 15 April 2004 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 19 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.