IRON MOUNTAIN EUROPE LIMITED

IRON MOUNTAIN EUROPE LIMITED

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

    Company NameIRON MOUNTAIN EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02321917
    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 EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IRON MOUNTAIN EUROPE LIMITED 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 EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRON MOUNTAIN EUROPE PLCJul 07, 2014Jul 07, 2014
    IRON MOUNTAIN EUROPE LIMITEDSep 22, 1999Sep 22, 1999
    BRITANNIA DATA MANAGEMENT LIMITEDJul 21, 1997Jul 21, 1997
    BRITISH DATA MANAGEMENT LIMITED Nov 30, 1989Nov 30, 1989
    SHELFCO (NO. 343) LIMITEDNov 25, 1988Nov 25, 1988

    What are the latest accounts for IRON MOUNTAIN EUROPE LIMITED?

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

    What is the status of the latest confirmation statement for IRON MOUNTAIN EUROPE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for IRON MOUNTAIN EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: company business 12/09/2025
    RES13

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    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

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Termination of appointment of Simon Patrick Moynihan as a secretary on May 18, 2020

    1 pagesTM02

    Second filing for the termination of Charlotte Helen Marshall as a director

    5 pagesRP04TM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Helen Marshall as a director on Dec 31, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 04, 2020Clarification A second filed TM01 was registered on 04/02/2020.

    Termination of appointment of Simon Paul Golesworthy as a director on Sep 30, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Who are the officers of IRON MOUNTAIN EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish278779740001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    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
    British96788660001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    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
    184665480001
    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
    British136331200001
    VARAH, David John Raphael
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    Secretary
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    British1858870001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    CROWN, Stephen Maurice
    14 Spaniards Close
    NW11 6TH London
    Director
    14 Spaniards Close
    NW11 6TH London
    British2996560001
    DAY, Roderick
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish132997840001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritish15622690001
    EGLINTON, Peter Damian
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish137660810001
    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
    EnglandBritish236029580001
    HAYWARD, Jeremy John Uphill
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    Director
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    British802750001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    JERMINE, John Grover
    Cornerways
    The Ridges
    RG11 3SU Finchampstead
    Berkshire
    Director
    Cornerways
    The Ridges
    RG11 3SU Finchampstead
    Berkshire
    British22272740001
    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
    EnglandBritish174435840002
    KENNY JR, John Francis
    Five Dwiggins Pathe
    02043 Hingham
    Massachusetts
    Usa
    Director
    Five Dwiggins Pathe
    02043 Hingham
    Massachusetts
    Usa
    American62373390001
    KENNY JUNIOR, John Francis
    5 Dwiggins Pathe
    Hingham
    Massachusetts 02043
    Usa
    Director
    5 Dwiggins Pathe
    Hingham
    Massachusetts 02043
    Usa
    American92008230001
    MAKOWSKI, Richard
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    Director
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    United KingdomBritish125161430001
    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 KingdomBritish214760830001
    MCGUIGAN, Neil Simon
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    Director
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    United KingdomBritish64780280001
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Director
    24 Southbury
    NW8 0RY London
    British28887980001
    NYE, Martin John
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    United KingdomBritish86863670001
    PETERS, John Fabian
    Aiglemont Ruette Irwin
    Fort George
    CHANNEL St Peter Port
    Guernsey
    Director
    Aiglemont Ruette Irwin
    Fort George
    CHANNEL St Peter Port
    Guernsey
    British46920180002
    PHIPPS, Colin Barry, Dr
    Mathon Court
    Mathon
    SW3 5HJ Malvern
    Worcestershire
    Director
    Mathon Court
    Mathon
    SW3 5HJ Malvern
    Worcestershire
    British726460001
    PIRIE, Ian Watson
    Old Mill Cottage Old Mill Lane
    Bray
    SL6 2BG Maidenhead
    Berkshire
    Director
    Old Mill Cottage Old Mill Lane
    Bray
    SL6 2BG Maidenhead
    Berkshire
    British44846580003
    PRICE, Phillip John
    1 Salisbury Close
    HP7 9EX Amersham
    Buckinghamshire
    Director
    1 Salisbury Close
    HP7 9EX Amersham
    Buckinghamshire
    British112510070001

    Who are the persons with significant control of IRON MOUNTAIN EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Nov 18, 2016
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5882719
    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