IRON MOUNTAIN GROUP (EUROPE) LIMITED

IRON MOUNTAIN GROUP (EUROPE) LIMITED

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

    Company NameIRON MOUNTAIN GROUP (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03667412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IRON MOUNTAIN GROUP (EUROPE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IRON MOUNTAIN GROUP (EUROPE) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of IRON MOUNTAIN GROUP (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRON MOUNTAIN (U.K.) LTD.Nov 09, 1998Nov 09, 1998

    What are the latest accounts for IRON MOUNTAIN GROUP (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IRON MOUNTAIN GROUP (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Oct 02, 2020

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 02, 2019

    6 pagesLIQ03

    Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on Oct 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Sep 27, 2018

    • Capital: GBP 2.000005
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Iron Mountain Mayflower Limited as a person with significant control on Aug 28, 2018

    2 pagesPSC05

    Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on Sep 03, 2018

    1 pagesAD01

    Director's details changed for Mr Simon Paul Golesworthy on Aug 24, 2018

    2 pagesCH01

    Confirmation statement made on Jan 12, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Dec 22, 2017

    • Capital: GBP 1,230.00
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 21/12/2017
    RES13

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Ms Charlotte Helen Marshall as a director on Feb 28, 2017

    2 pagesAP01

    Confirmation statement made on Jan 12, 2017 with updates

    6 pagesCS01

    Who are the officers of IRON MOUNTAIN GROUP (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYNIHAN, Simon Patrick
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    184667380001
    GOLESWORTHY, Simon Paul
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish236029580001
    KEDDY, Patrick John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish174435840002
    MARSHALL, Charlotte Helen
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish214760830001
    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
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    RICHARDS, Donald Pyne
    10
    Thacher Street 107
    Boston Ma 02113
    America
    Secretary
    10
    Thacher Street 107
    Boston Ma 02113
    America
    British61565150001
    THOMAS, Christopher David George
    Cottons Centre
    3rd Floor Tooley Street
    SE1 2TT London
    Secretary
    Cottons Centre
    3rd Floor Tooley Street
    SE1 2TT London
    British136331200001
    WATZKE, Garry Byron
    4 Peter Circle
    Marblehead
    01945 Massachusetts
    Usa
    Secretary
    4 Peter Circle
    Marblehead
    01945 Massachusetts
    Usa
    British82119740001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    DAY, Roderick
    Cottons Centre
    3rd Floor Tooley Street
    SE1 2TT London
    Director
    Cottons Centre
    3rd Floor Tooley Street
    SE1 2TT London
    United KingdomBritish132997840001
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    EGLINTON, Peter Damian
    Cottons Centre
    3rd Floor Tooley Street
    SE1 2TT London
    Director
    Cottons Centre
    3rd Floor Tooley Street
    SE1 2TT London
    United KingdomBritish137660810001
    KENNY JR, John Francis
    Five Dwiggins Pathe
    02043 Hingham
    Massachusetts
    Usa
    Director
    Five Dwiggins Pathe
    02043 Hingham
    Massachusetts
    Usa
    American62373390001
    PRICE, Phillip John
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    Director
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    United KingdomBritish119570600001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Director
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    REESE, Charles Richard
    203 Hickory Road
    Weston
    FOREIGN Ma 02193
    Usa
    Director
    203 Hickory Road
    Weston
    FOREIGN Ma 02193
    Usa
    American61318010001
    RICHARDS, Donald Pyne
    10 Thacher Street Apt 107
    Boston
    FOREIGN Ma02113
    Usa
    Director
    10 Thacher Street Apt 107
    Boston
    FOREIGN Ma02113
    Usa
    American61952490001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of IRON MOUNTAIN GROUP (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 Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5042621
    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.

    Does IRON MOUNTAIN GROUP (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2018Commencement of winding up
    Nov 26, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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