IRON MOUNTAIN GROUP (EUROPE) LIMITED
Overview
| Company Name | IRON MOUNTAIN GROUP (EUROPE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03667412 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IRON MOUNTAIN GROUP (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRON MOUNTAIN (U.K.) LTD. | Nov 09, 1998 | Nov 09, 1998 |
What are the latest accounts for IRON MOUNTAIN GROUP (EUROPE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for IRON MOUNTAIN GROUP (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2019 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 27, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Iron Mountain Mayflower Limited as a person with significant control on Aug 28, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Simon Paul Golesworthy on Aug 24, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 12, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2017
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Ms Charlotte Helen Marshall as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of IRON MOUNTAIN GROUP (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOYNIHAN, Simon Patrick | Secretary | Canada Square E14 5GL London 15 | 184667380001 | |||||||
| GOLESWORTHY, Simon Paul | Director | Canada Square E14 5GL London 15 | England | British | 236029580001 | |||||
| KEDDY, Patrick John | Director | Canada Square E14 5GL London 15 | England | British | 174435840002 | |||||
| MARSHALL, Charlotte Helen | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 214760830001 | |||||
| FORDHAM, Andrew | Secretary | The Granary Bears Hay Farm Brookhay Lane WS13 8RG Lichfield Staffordshire | British | 110434940001 | ||||||
| LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 57811150001 | ||||||
| RADTKE, Kenneth | Secretary | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| RICHARDS, Donald Pyne | Secretary | 10 Thacher Street 107 Boston Ma 02113 America | British | 61565150001 | ||||||
| THOMAS, Christopher David George | Secretary | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | British | 136331200001 | ||||||
| WATZKE, Garry Byron | Secretary | 4 Peter Circle Marblehead 01945 Massachusetts Usa | British | 82119740001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | 106922290002 | ||||||
| DAY, Roderick | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 132997840001 | |||||
| DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | 121593810001 | ||||||
| EGLINTON, Peter Damian | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 137660810001 | |||||
| KENNY JR, John Francis | Director | Five Dwiggins Pathe 02043 Hingham Massachusetts Usa | American | 62373390001 | ||||||
| PRICE, Phillip John | Director | Broadway House Chartridge HP5 2TT Chesham Buckinghamshire | United Kingdom | British | 119570600001 | |||||
| PROWSE, John | Director | 317 Ongar Road CM15 9HP Brentwood Essex | England | British | 96786510001 | |||||
| RADTKE, Kenneth | Director | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| REESE, Charles Richard | Director | 203 Hickory Road Weston FOREIGN Ma 02193 Usa | American | 61318010001 | ||||||
| RICHARDS, Donald Pyne | Director | 10 Thacher Street Apt 107 Boston FOREIGN Ma02113 Usa | American | 61952490001 | ||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of IRON MOUNTAIN GROUP (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iron Mountain Mayflower Limited | Nov 18, 2016 | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IRON MOUNTAIN GROUP (EUROPE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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