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.
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 |
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 |
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 |