DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Iron Mountain (UK) PLC

Adresa
Ground Floor
4 More London Riverside
London
SE1 2AU
VAT ID (DIČ) no VAT ID available
Company No. 01478540 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2022
Sector (SIC)52103 Operation of warehousing and storage facilities for land transport activities
52219 Other service activities incidental to land transportation, n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Iron Mountain Europe (Group) Limited Status: Active Notified: 04/10/2017 Companies House Number: 05882719 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iron Mountain Europe Plc Status: Ceased Notified: 18/11/2016 Ceased: 04/10/2017 Companies House Number: 02321917 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Ford, Nicholas Ben London, United Kingdom Status: Active Notified: 08/01/2021 Date of Birth: 05/1983 Occupation: Finance Director Uk, Ireland And Nordics Role: Director Country of Residence: United Kingdom Nationality: British
    Shepley, Philip Ernest London, United Kingdom Status: Active Notified: 08/01/2021 Date of Birth: 09/1973 Occupation: Vice President Uk, Ireland And Nordics Role: Director Country of Residence: United Kingdom Nationality: British
    Virgo, John Michael London, United Kingdom Status: Active Notified: 18/05/2020 Role: Secretary
    Eglinton, Peter Damian Tooley Street, London Status: Ceased Notified: 14/04/2009 Ceased: 12/12/2012 Occupation: Svp Uk Ireland And Norway Role: Director Country of Residence: England Nationality: British
    Raperport, Hugh Simon Anthony Finchley, London Status: Ceased Notified: 29/06/1992 Ceased: 30/09/1992 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Bonded Services Acquisition LTD Status: Active Notified: 29/09/2017 Companies House Number: 07617038 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bonded Services Limited Status: Active Notified: 15/01/2019 Companies House Number: 01504806 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Crozier Fine Arts Limited Status: Active Notified: 08/04/2021 Companies House Number: 01231097 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB F.T.S. (Freight Forwarders) Limited Status: Active Notified: 15/01/2019 Companies House Number: 01207465 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Haworth Group Holdings (UK) Limited Status: Active Notified: 30/11/2018 Companies House Number: 07838188 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iron Mountain MDM Limited Status: Active Notified: 18/11/2016 Companies House Number: 01447686 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Recall Limited Status: Active Notified: 31/12/2016 Companies House Number: 01331798 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Saracen Datastore LTD Status: Active Notified: 31/01/2019 Companies House Number: 02652784 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Eurohub (II) Corby Management Company Limited Status: Ceased Notified: 27/06/2018 Ceased: 22/06/2021 Companies House Number: 03014560 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Iron Mountain (UK) Data Centre Limited Status: Ceased Notified: 26/07/2017 Ceased: 22/12/2017 Companies House Number: 10885528 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors