IRON MOUNTAIN EUROPE LIMITED
Overview
| Company Name | IRON MOUNTAIN EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02321917 |
| 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 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 Address | No |
What were the previous names of IRON MOUNTAIN EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRON MOUNTAIN EUROPE PLC | Jul 07, 2014 | Jul 07, 2014 |
| IRON MOUNTAIN EUROPE LIMITED | Sep 22, 1999 | Sep 22, 1999 |
| BRITANNIA DATA MANAGEMENT LIMITED | Jul 21, 1997 | Jul 21, 1997 |
| BRITISH DATA MANAGEMENT LIMITED | Nov 30, 1989 | Nov 30, 1989 |
| SHELFCO (NO. 343) LIMITED | Nov 25, 1988 | Nov 25, 1988 |
What are the latest accounts for IRON MOUNTAIN EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IRON MOUNTAIN EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for IRON MOUNTAIN EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
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 no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Termination of appointment of Simon Patrick Moynihan as a secretary on May 18, 2020 | 1 pages | TM02 | ||||||||||
Second filing for the termination of Charlotte Helen Marshall as a director | 5 pages | RP04TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charlotte Helen Marshall as a director on Dec 31, 2019 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Paul Golesworthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Who are the officers of IRON MOUNTAIN EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Nicholas Ben | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | 278779740001 | |||||
| DRYSDALE, Clive Douglas | Secretary | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | 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 | 96788660001 | ||||||
| LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 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 | 184665480001 | |||||||
| 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 | 136331200001 | ||||||
| VARAH, David John Raphael | Secretary | 30 Ewell Road KT6 6HX Surbiton Surrey | British | 1858870001 | ||||||
| CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | 106922290002 | ||||||
| CROWN, Stephen Maurice | Director | 14 Spaniards Close NW11 6TH London | British | 2996560001 | ||||||
| DAY, Roderick | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 132997840001 | |||||
| DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | 45345090004 | |||||
| DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | 45345090004 | |||||
| DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | 121593810001 | ||||||
| EDGE, Roderick Boris Clifford | Director | The Water Tower Knoll Road GU7 2EJ Godalming Surrey | Surrey | British | 15622690001 | |||||
| EGLINTON, Peter Damian | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 137660810001 | |||||
| GOLESWORTHY, Simon Paul | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British | 236029580001 | |||||
| HAYWARD, Jeremy John Uphill | Director | 11 Spylaw Park Colinton EH13 0LP Edinburgh Midlothian | British | 802750001 | ||||||
| HODGSON, Richard | Director | 3 Willow Avenue Barnes SW13 0LT London | British | 96788660001 | ||||||
| JERMINE, John Grover | Director | Cornerways The Ridges RG11 3SU Finchampstead Berkshire | British | 22272740001 | ||||||
| KEDDY, Patrick John | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British | 174435840002 | |||||
| KENNY JR, John Francis | Director | Five Dwiggins Pathe 02043 Hingham Massachusetts Usa | American | 62373390001 | ||||||
| KENNY JUNIOR, John Francis | Director | 5 Dwiggins Pathe Hingham Massachusetts 02043 Usa | American | 92008230001 | ||||||
| MAKOWSKI, Richard | Director | Hollisters Combe Bottom Shere GU5 9TD Guildford Surrey | United Kingdom | British | 125161430001 | |||||
| MARSHALL, Charlotte Helen | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | 214760830001 | |||||
| MCGUIGAN, Neil Simon | Director | 42 Linksway HA6 2XB Northwood Middlesex | United Kingdom | British | 64780280001 | |||||
| MORRIS, Ronald Michael | Director | 24 Southbury NW8 0RY London | British | 28887980001 | ||||||
| NYE, Martin John | Director | Cadenham Manor Foxham SN15 4NH Chippenham Wiltshire | United Kingdom | British | 86863670001 | |||||
| PETERS, John Fabian | Director | Aiglemont Ruette Irwin Fort George CHANNEL St Peter Port Guernsey | British | 46920180002 | ||||||
| PHIPPS, Colin Barry, Dr | Director | Mathon Court Mathon SW3 5HJ Malvern Worcestershire | British | 726460001 | ||||||
| PIRIE, Ian Watson | Director | Old Mill Cottage Old Mill Lane Bray SL6 2BG Maidenhead Berkshire | British | 44846580003 | ||||||
| PRICE, Phillip John | Director | 1 Salisbury Close HP7 9EX Amersham Buckinghamshire | British | 112510070001 |
Who are the persons with significant control of IRON MOUNTAIN EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iron Mountain Europe (Group) Limited | Nov 18, 2016 | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
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