IRON MOUNTAIN (UK) PLC
Overview
Company Name | IRON MOUNTAIN (UK) PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01478540 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRON MOUNTAIN (UK) PLC?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is IRON MOUNTAIN (UK) PLC located?
Registered Office Address | Ground Floor 4 More London Riverside SE1 2AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRON MOUNTAIN (UK) PLC?
Company Name | From | Until |
---|---|---|
IRON MOUNTAIN (UK) LIMITED | Jun 27, 2000 | Jun 27, 2000 |
BRITISH DATA MANAGEMENT LIMITED | Jul 21, 1997 | Jul 21, 1997 |
BRITANNIA DATA MANAGEMENT LIMITED | Jul 21, 1988 | Jul 21, 1988 |
TELE-LINK ARCHIVES PLC | Jan 02, 1985 | Jan 02, 1985 |
HUNTERS LIMITED | Feb 11, 1980 | Feb 11, 1980 |
What are the latest accounts for IRON MOUNTAIN (UK) PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IRON MOUNTAIN (UK) PLC?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for IRON MOUNTAIN (UK) PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 014785400036, created on Aug 05, 2025 | 18 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||
Registration of charge 014785400034, created on Jul 11, 2025 | 46 pages | MR01 | ||||||||||
Registration of charge 014785400035, created on Jul 11, 2025 | 45 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 014785400033, created on Sep 10, 2024 | 9 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Appointment of Graeme Robert Mackie as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Ernest Shepley as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 014785400032, created on Sep 19, 2023 | 8 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 45 pages | AA | ||||||||||
Registration of charge 014785400031, created on May 24, 2021 | 8 pages | MR01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Mackie as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick John Keddy as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Ernest Shepley as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Ben Ford as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Who are the officers of IRON MOUNTAIN (UK) PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VIRGO, John Michael | Secretary | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | 269912610001 | |||||||
FORD, Nicholas Ben | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | Finance Director Uk, Ireland And Nordics | 278779740001 | ||||
MACKIE, Graeme Robert | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British | Director | 324619100001 | ||||
DRYSDALE, Clive Douglas | Secretary | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | Director | 45345090004 | |||||
FORDHAM, Andrew | Secretary | The Granary Bears Hay Farm Brookhay Lane WS13 8RG Lichfield Staffordshire | British | 110434940001 | ||||||
HODGSON, Richard | Secretary | 3 Willow Avenue Barnes SW13 0LT London | British | Finance Director | 96788660001 | |||||
LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | Accountant | 57811150001 | |||||
MORRIS, Ronald Michael | Secretary | 24 Southbury NW8 0RY London | British | 28887980001 | ||||||
MOYNIHAN, Simon Patrick | Secretary | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | 184665750001 | |||||||
PETERS, John Fabian | Secretary | Redwood Sheethanger Lane Felden HP3 0BG Hemel Hempstead Hertfordshire | British | 46920180001 | ||||||
RADTKE, Kenneth | Secretary | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
THOMAS, Christopher David George | Secretary | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | British | Company Secretary | 136331200001 | |||||
VARAH, David John Raphael | Secretary | 30 Ewell Road KT6 6HX Surbiton Surrey | British | Chartered Accountant | 1858870001 | |||||
BENNISON, Ronald Peter | Director | Hunters End Pikes Hill Avenue SO43 7AX Lyndhurst Hampshire | British | Company Director | 37798520001 | |||||
BENSON, Gary Edward | Director | 3 The Spinney GU27 1SP Haslemere Surrey | England | British | Company Director | 60797370001 | ||||
CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | Director | 106922290002 | |||||
CROWN, Stephen Maurice | Director | 14 Spaniards Close NW11 6TH London | British | Company Director | 2996560001 | |||||
DAY, Roderick | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | Director | 132997840001 | ||||
DE METZ, Geoffrey | Director | 1 Amyand Park Gardens TW1 3HS Twickenham Middlesex | British | Information Technology Directo | 41235720001 | |||||
DEMPSEY, Terence Patrick | Director | Roseview Hurst Lane TW20 8QJ Egham Surrey | British | Company Director | 40379110001 | |||||
DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | Director | 45345090004 | ||||
DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | Director | 121593810001 | |||||
EDGE, Roderick Boris Clifford | Director | The Water Tower Knoll Road GU7 2EJ Godalming Surrey | Surrey | British | Director | 15622690001 | ||||
EGLINTON, Peter Damian | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | Svp Uk Ireland And Norway | 137660810001 | ||||
GOLESWORTHY, Simon Paul | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British | Finance Director | 236029580001 | ||||
HILTON, Richard John | Director | 10 Stour Close OX11 7QE Didcot Oxfordshire | British | Company Director | 37798430001 | |||||
HODGSON, Richard | Director | 3 Willow Avenue Barnes SW13 0LT London | British | Finance Director | 96788660001 | |||||
KEDDY, Patrick John | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British | Director | 174435840002 | ||||
KEESHAN, Albert Luis | Director | 2 Oxford Row Thames Street TW16 5QY Sunbury On Thames Middlesex | British | Company Director | 66951100001 | |||||
KENNY JR, John Francis | Director | Five Dwiggins Pathe 02043 Hingham Massachusetts Usa | American | Executive Vice President | 62373390001 | |||||
MACKIE, Graeme Robert | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | Director Uk Business Office | 267181640001 | ||||
MAIR, Denise Margaret | Director | 22 Luffman Road SE12 9SX London | British | Personnel Managment | 35198570001 | |||||
MAKOWSKI, Richard | Director | Hollisters Combe Bottom Shere GU5 9TD Guildford Surrey | United Kingdom | British | Managing Director | 125161430001 | ||||
MARSHALL, Charlotte Helen | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | Managing Director | 214760830001 | ||||
MCGUIGAN, Neil Simon | Director | 42 Linksway HA6 2XB Northwood Middlesex | United Kingdom | British | Company Director | 64780280001 |
Who are the persons with significant control of IRON MOUNTAIN (UK) PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iron Mountain Europe (Group) Limited | Oct 04, 2017 | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iron Mountain Europe Plc | Nov 18, 2016 | Cottons Centre Tooley Street SE1 2TT London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0