IRON MOUNTAIN (UK) PLC

IRON MOUNTAIN (UK) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIRON MOUNTAIN (UK) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01478540
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IRON MOUNTAIN (UK) PLC?

    Previous Company Names
    Company NameFromUntil
    IRON MOUNTAIN (UK) LIMITEDJun 27, 2000Jun 27, 2000
    BRITISH DATA MANAGEMENT LIMITED Jul 21, 1997Jul 21, 1997
    BRITANNIA DATA MANAGEMENT LIMITEDJul 21, 1988Jul 21, 1988
    TELE-LINK ARCHIVES PLCJan 02, 1985Jan 02, 1985
    HUNTERS LIMITEDFeb 11, 1980Feb 11, 1980

    What are the latest accounts for IRON MOUNTAIN (UK) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IRON MOUNTAIN (UK) PLC?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for IRON MOUNTAIN (UK) PLC?

    Filings
    DateDescriptionDocumentType

    Registration of charge 014785400036, created on Aug 05, 2025

    18 pagesMR01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Registration of charge 014785400034, created on Jul 11, 2025

    46 pagesMR01

    Registration of charge 014785400035, created on Jul 11, 2025

    45 pagesMR01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 014785400033, created on Sep 10, 2024

    9 pagesMR01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Appointment of Graeme Robert Mackie as a director on Jun 14, 2024

    2 pagesAP01

    Termination of appointment of Philip Ernest Shepley as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Registration of charge 014785400032, created on Sep 19, 2023

    8 pagesMR01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Registration of charge 014785400031, created on May 24, 2021

    8 pagesMR01

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Mackie as a director on Jan 08, 2021

    1 pagesTM01

    Termination of appointment of Patrick John Keddy as a director on Jan 08, 2021

    1 pagesTM01

    Appointment of Mr Philip Ernest Shepley as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Nicholas Ben Ford as a director on Jan 08, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Who are the officers of IRON MOUNTAIN (UK) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIRGO, John Michael
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Secretary
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    269912610001
    FORD, Nicholas Ben
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    United KingdomBritishFinance Director Uk, Ireland And Nordics278779740001
    MACKIE, Graeme Robert
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    EnglandBritishDirector324619100001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    BritishDirector45345090004
    FORDHAM, Andrew
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    Secretary
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    British110434940001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Secretary
    3 Willow Avenue
    Barnes
    SW13 0LT London
    BritishFinance Director96788660001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    BritishAccountant57811150001
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Secretary
    24 Southbury
    NW8 0RY London
    British28887980001
    MOYNIHAN, Simon Patrick
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Secretary
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    184665750001
    PETERS, John Fabian
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Secretary
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British46920180001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    THOMAS, Christopher David George
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Secretary
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    BritishCompany Secretary136331200001
    VARAH, David John Raphael
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    Secretary
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    BritishChartered Accountant1858870001
    BENNISON, Ronald Peter
    Hunters End
    Pikes Hill Avenue
    SO43 7AX Lyndhurst
    Hampshire
    Director
    Hunters End
    Pikes Hill Avenue
    SO43 7AX Lyndhurst
    Hampshire
    BritishCompany Director37798520001
    BENSON, Gary Edward
    3 The Spinney
    GU27 1SP Haslemere
    Surrey
    Director
    3 The Spinney
    GU27 1SP Haslemere
    Surrey
    EnglandBritishCompany Director60797370001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    AmericanDirector106922290002
    CROWN, Stephen Maurice
    14 Spaniards Close
    NW11 6TH London
    Director
    14 Spaniards Close
    NW11 6TH London
    BritishCompany Director2996560001
    DAY, Roderick
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritishDirector132997840001
    DE METZ, Geoffrey
    1 Amyand Park Gardens
    TW1 3HS Twickenham
    Middlesex
    Director
    1 Amyand Park Gardens
    TW1 3HS Twickenham
    Middlesex
    BritishInformation Technology Directo41235720001
    DEMPSEY, Terence Patrick
    Roseview Hurst Lane
    TW20 8QJ Egham
    Surrey
    Director
    Roseview Hurst Lane
    TW20 8QJ Egham
    Surrey
    BritishCompany Director40379110001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritishDirector45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    FrenchDirector121593810001
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritishDirector15622690001
    EGLINTON, Peter Damian
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritishSvp Uk Ireland And Norway137660810001
    GOLESWORTHY, Simon Paul
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    EnglandBritishFinance Director236029580001
    HILTON, Richard John
    10 Stour Close
    OX11 7QE Didcot
    Oxfordshire
    Director
    10 Stour Close
    OX11 7QE Didcot
    Oxfordshire
    BritishCompany Director37798430001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    BritishFinance Director96788660001
    KEDDY, Patrick John
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    EnglandBritishDirector174435840002
    KEESHAN, Albert Luis
    2 Oxford Row
    Thames Street
    TW16 5QY Sunbury On Thames
    Middlesex
    Director
    2 Oxford Row
    Thames Street
    TW16 5QY Sunbury On Thames
    Middlesex
    BritishCompany Director66951100001
    KENNY JR, John Francis
    Five Dwiggins Pathe
    02043 Hingham
    Massachusetts
    Usa
    Director
    Five Dwiggins Pathe
    02043 Hingham
    Massachusetts
    Usa
    AmericanExecutive Vice President62373390001
    MACKIE, Graeme Robert
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    United KingdomBritishDirector Uk Business Office267181640001
    MAIR, Denise Margaret
    22 Luffman Road
    SE12 9SX London
    Director
    22 Luffman Road
    SE12 9SX London
    BritishPersonnel Managment35198570001
    MAKOWSKI, Richard
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    Director
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    United KingdomBritishManaging Director125161430001
    MARSHALL, Charlotte Helen
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    United KingdomBritishManaging Director214760830001
    MCGUIGAN, Neil Simon
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    Director
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    United KingdomBritishCompany Director64780280001

    Who are the persons with significant control of IRON MOUNTAIN (UK) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iron Mountain Europe (Group) Limited
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Oct 04, 2017
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05882719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cottons Centre
    Tooley Street
    SE1 2TT London
    3rd Floor
    England
    Nov 18, 2016
    Cottons Centre
    Tooley Street
    SE1 2TT London
    3rd Floor
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2321917
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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