About

Registered Number: 02321917
Date of Incorporation: 25/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 4 More London Riverside, London, SE1 2AU,

 

Iron Mountain Europe Ltd was founded on 25 November 1988 and are based in London, it's status is listed as "Active". The current directors of the business are listed as Fordham, Andrew, Moynihan, Simon Patrick, Thomas, Christopher David George, Campbell, Thomas Walter, Duale, Marc, Hodgson, Richard, Kenny Jr, John Francis, Kenny Junior, John Francis, Makowski, Richard, Mcguigan, Neil Simon, Morris, Ronald Michael, Peters, John Fabian, Price, Phillip John, Prowse, John, Radtke, Kenneth, Reese, Charles Richard, Richards, Donald Pyne, Varah, David John Raphael in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Thomas Walter 01 August 2005 14 April 2009 1
DUALE, Marc 09 March 2007 19 October 2009 1
HODGSON, Richard 27 February 2004 30 April 2005 1
KENNY JR, John Francis 04 January 1999 10 September 1999 1
KENNY JUNIOR, John Francis 19 August 2003 01 August 2005 1
MAKOWSKI, Richard 12 January 1998 30 September 2000 1
MCGUIGAN, Neil Simon N/A 08 October 1996 1
MORRIS, Ronald Michael 13 January 1992 08 October 1996 1
PETERS, John Fabian N/A 08 October 1996 1
PRICE, Phillip John 24 March 2006 31 July 2008 1
PROWSE, John 27 February 2004 09 March 2007 1
RADTKE, Kenneth 15 March 2000 30 November 2005 1
REESE, Charles Richard 04 January 1999 15 March 2000 1
RICHARDS, Donald Pyne 10 September 1999 01 August 2005 1
VARAH, David John Raphael 26 May 1993 09 May 1995 1
Secretary Name Appointed Resigned Total Appointments
FORDHAM, Andrew 30 November 2005 31 March 2008 1
MOYNIHAN, Simon Patrick 14 January 2014 18 May 2020 1
THOMAS, Christopher David George 12 February 2009 14 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
TM02 - Termination of appointment of secretary 04 June 2020
RP04TM01 - N/A 04 February 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 October 2018
PSC05 - N/A 03 September 2018
AD01 - Change of registered office address 03 September 2018
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 12 January 2018
RESOLUTIONS - N/A 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
RESOLUTIONS - N/A 21 December 2017
MAR - Memorandum and Articles - used in re-registration 21 December 2017
CERT10 - Re-registration of a company from public to private 21 December 2017
RR02 - Application by a public company for re-registration as a private limited company 21 December 2017
AA - Annual Accounts 20 October 2017
AA - Annual Accounts 05 July 2017
AP01 - Appointment of director 23 March 2017
SH01 - Return of Allotment of shares 31 January 2017
CS01 - N/A 16 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 16 March 2015
SH01 - Return of Allotment of shares 24 July 2014
RP04 - N/A 10 July 2014
RESOLUTIONS - N/A 07 July 2014
MAR - Memorandum and Articles - used in re-registration 07 July 2014
BS - Balance sheet 07 July 2014
AUDR - Auditor's report 07 July 2014
AUDS - Auditor's statement 07 July 2014
CERT5 - Re-registration of a company from private to public 07 July 2014
RR01 - Application by a private company for re-registration as a public company 07 July 2014
RESOLUTIONS - N/A 02 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2014
CAP-SS - N/A 02 July 2014
SH19 - Statement of capital 02 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 February 2014
AP03 - Appointment of secretary 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
SH01 - Return of Allotment of shares 24 January 2014
RESOLUTIONS - N/A 16 December 2013
RESOLUTIONS - N/A 20 November 2013
MEM/ARTS - N/A 20 November 2013
CH01 - Change of particulars for director 22 October 2013
SH01 - Return of Allotment of shares 08 October 2013
RESOLUTIONS - N/A 08 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 19 January 2011
AA01 - Change of accounting reference date 14 October 2010
AA - Annual Accounts 29 July 2010
RESOLUTIONS - N/A 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AR01 - Annual Return 28 January 2010
AD04 - Change of location of company records to the registered office 28 January 2010
AR01 - Annual Return 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 24 January 2007
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
123 - Notice of increase in nominal capital 15 November 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 28 June 2005
RESOLUTIONS - N/A 17 January 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
225 - Change of Accounting Reference Date 06 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
RESOLUTIONS - N/A 29 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
RESOLUTIONS - N/A 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 27 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 26 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2001
363s - Annual Return 11 January 2001
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
SA - Shares agreement 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
123 - Notice of increase in nominal capital 22 December 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 24 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
CERTNM - Change of name certificate 22 September 1999
287 - Change in situation or address of Registered Office 21 September 1999
SA - Shares agreement 18 February 1999
88(2)P - N/A 18 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 22 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 10 December 1998
AA - Annual Accounts 25 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 10 February 1998
363s - Annual Return 31 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1997
CERTNM - Change of name certificate 18 July 1997
395 - Particulars of a mortgage or charge 10 March 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
CERT10 - Re-registration of a company from public to private 07 February 1997
MEM/ARTS - N/A 07 February 1997
53 - Application by a public company for re-registration as a private company 07 February 1997
AA - Annual Accounts 02 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
287 - Change in situation or address of Registered Office 28 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1996
363s - Annual Return 28 January 1996
RESOLUTIONS - N/A 30 October 1995
RESOLUTIONS - N/A 30 October 1995
AA - Annual Accounts 30 October 1995
288 - N/A 05 October 1995
288 - N/A 11 May 1995
363s - Annual Return 18 January 1995
RESOLUTIONS - N/A 31 October 1994
RESOLUTIONS - N/A 31 October 1994
AA - Annual Accounts 13 October 1994
395 - Particulars of a mortgage or charge 04 July 1994
395 - Particulars of a mortgage or charge 04 July 1994
395 - Particulars of a mortgage or charge 04 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1994
395 - Particulars of a mortgage or charge 07 June 1994
288 - N/A 07 February 1994
363s - Annual Return 02 February 1994
288 - N/A 01 February 1994
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
AA - Annual Accounts 01 November 1993
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 18 May 1993
OC - Order of Court 13 May 1993
RESOLUTIONS - N/A 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
395 - Particulars of a mortgage or charge 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
395 - Particulars of a mortgage or charge 03 February 1993
363s - Annual Return 26 January 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
AA - Annual Accounts 29 October 1992
395 - Particulars of a mortgage or charge 31 July 1992
395 - Particulars of a mortgage or charge 31 July 1992
395 - Particulars of a mortgage or charge 31 July 1992
395 - Particulars of a mortgage or charge 31 July 1992
PROSP - Prospectus 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
MEM/ARTS - N/A 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 1992
123 - Notice of increase in nominal capital 06 April 1992
288 - N/A 24 March 1992
287 - Change in situation or address of Registered Office 01 February 1992
288 - N/A 29 January 1992
363s - Annual Return 17 January 1992
RESOLUTIONS - N/A 29 October 1991
RESOLUTIONS - N/A 29 October 1991
CERT5 - Re-registration of a company from private to public 29 October 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 29 October 1991
AUDS - Auditor's statement 29 October 1991
BS - Balance sheet 29 October 1991
AUDR - Auditor's report 29 October 1991
MAR - Memorandum and Articles - used in re-registration 29 October 1991
43(3) - Application by a private company for re-registration as a public company 29 October 1991
AA - Annual Accounts 23 September 1991
AA - Annual Accounts 05 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
395 - Particulars of a mortgage or charge 22 March 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 31 January 1991
395 - Particulars of a mortgage or charge 11 December 1990
363 - Annual Return 17 August 1990
287 - Change in situation or address of Registered Office 26 June 1990
288 - N/A 23 April 1990
288 - N/A 27 February 1990
MEM/ARTS - N/A 08 December 1989
CERTNM - Change of name certificate 29 November 1989
287 - Change in situation or address of Registered Office 09 November 1989
288 - N/A 03 November 1989
288 - N/A 01 August 1989
RESOLUTIONS - N/A 25 July 1989
RESOLUTIONS - N/A 25 July 1989
RESOLUTIONS - N/A 25 July 1989
RESOLUTIONS - N/A 25 July 1989
RESOLUTIONS - N/A 25 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 1989
123 - Notice of increase in nominal capital 25 July 1989
MEM/ARTS - N/A 20 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 30 June 1989
288 - N/A 24 April 1989
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
Deed of pledge 31 October 2006 Fully Satisfied

N/A

Debenture 04 March 2004 Fully Satisfied

N/A

Debenture 07 May 2003 Fully Satisfied

N/A

Security over a deposit in a bank or building society 12 September 1999 Fully Satisfied

N/A

Legal charge 23 January 1998 Fully Satisfied

N/A

Debenture 28 February 1997 Fully Satisfied

N/A

Assignment of guarantee 29 June 1994 Fully Satisfied

N/A

Legal charge 29 June 1994 Fully Satisfied

N/A

Debt purchase offer document 29 June 1994 Fully Satisfied

N/A

Rent deposit deed 31 May 1994 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Letter of charge 27 January 1993 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Security deed 19 March 1991 Fully Satisfied

N/A

Legal charge 10 December 1990 Fully Satisfied

N/A

Loan deed 30 June 1989 Fully Satisfied

N/A

Legal charge 30 June 1989 Fully Satisfied

N/A

Debenture 30 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.