About

Registered Number: 04239332
Date of Incorporation: 22/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 3 Centro Boundary Way, Hemel Hempstead, Herts, HP2 7SU

 

Ntt Global Data Centers Emea Uk Ltd was registered on 22 June 2001. Currently we aren't aware of the number of employees at the the organisation. There are 22 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELAND, John Andrew Jackson 11 June 2019 - 1
MAEDA, Kiyoshi 05 April 2016 - 1
MATSUO, Ryuichi 14 September 2017 - 1
RITTWEGER, Rupprecht Felix 11 October 2017 - 1
WINKLER, Florian 11 September 2019 - 1
BALEN, Helen 24 July 2001 31 May 2012 1
BALEN, Paul 24 July 2001 31 May 2012 1
BALEN, Robin 24 July 2001 09 July 2018 1
BUTTERFIELD, Oliver Peter 01 January 2007 08 July 2009 1
DAVIS, Montgomery 23 June 2016 31 January 2019 1
HAMILTON, Clive 01 February 2019 21 October 2019 1
IGARASHI, Akihiko 31 May 2012 30 October 2015 1
IMAIZUMI, Fumitoshi 30 October 2015 14 September 2017 1
KAMADA, Michiyuki 04 September 2014 05 April 2016 1
MILLER, Benjamin Philip 01 January 2009 31 January 2019 1
MORIBAYASHI, Masaaki 31 May 2012 23 June 2016 1
SKENDROVIC, Damian 31 May 2012 05 April 2016 1
SPEIGHT, John David 06 February 2012 31 May 2012 1
VILÀ, Roger 05 April 2016 11 October 2017 1
WILLOUGHBY CORPORATE REGISTRARS LIMITED 22 June 2001 24 July 2001 1
YOSHIDA, Hiromasa 31 May 2012 04 September 2014 1
Secretary Name Appointed Resigned Total Appointments
WILLOUGHBY CORPORATE SECRETARIAL LIMITED 22 June 2001 24 July 2001 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CH01 - Change of particulars for director 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CH01 - Change of particulars for director 21 August 2020
RESOLUTIONS - N/A 04 July 2020
CONNOT - N/A 04 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 15 July 2019
PSC02 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 03 August 2018
TM01 - Termination of appointment of director 23 July 2018
PSC05 - N/A 04 July 2018
CS01 - N/A 04 July 2018
MA - Memorandum and Articles 21 March 2018
CH01 - Change of particulars for director 27 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
PSC02 - N/A 25 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
SH01 - Return of Allotment of shares 01 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 11 July 2014
SH01 - Return of Allotment of shares 04 November 2013
RESOLUTIONS - N/A 24 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 June 2013
AA03 - Notice of resolution removing auditors 09 January 2013
SH08 - Notice of name or other designation of class of shares 12 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
RESOLUTIONS - N/A 14 June 2012
SH08 - Notice of name or other designation of class of shares 14 June 2012
SH01 - Return of Allotment of shares 14 June 2012
RESOLUTIONS - N/A 18 May 2012
SH08 - Notice of name or other designation of class of shares 18 May 2012
RESOLUTIONS - N/A 30 April 2012
RESOLUTIONS - N/A 30 April 2012
SH01 - Return of Allotment of shares 30 April 2012
AP01 - Appointment of director 26 March 2012
RESOLUTIONS - N/A 12 October 2011
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
SH08 - Notice of name or other designation of class of shares 12 October 2011
CC04 - Statement of companies objects 12 October 2011
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 15 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 14 March 2008
225 - Change of Accounting Reference Date 20 February 2008
363a - Annual Return 10 July 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
MEM/ARTS - N/A 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 25 February 2004
287 - Change in situation or address of Registered Office 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
CERTNM - Change of name certificate 30 July 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2011 Outstanding

N/A

Debenture 15 July 2011 Outstanding

N/A

Legal charge 15 July 2011 Outstanding

N/A

Deed of charge over credit balances 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.