VANTAGE DATA CENTERS UK BIDCO LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Termination of appointment of Darren Stewart Culbard as a director on 2025-06-30 |
18/07/2518 July 2025 New | Appointment of Mr. Nicholas John Haslehurst as a director on 2025-06-30 |
16/06/2516 June 2025 New | |
16/06/2516 June 2025 New | |
16/06/2516 June 2025 New | Resolutions |
16/06/2516 June 2025 New | Statement of capital on 2025-06-16 |
20/01/2520 January 2025 | Appointment of Mr Vaughan Benedict Regan as a director on 2024-12-20 |
20/01/2520 January 2025 | Termination of appointment of Nicholas John Haslehurst as a director on 2024-12-20 |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2024-12-10 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with updates |
14/12/2414 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-05-15 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
17/01/2417 January 2024 | Change of details for Vantage Data Centers Uk Midco Limited as a person with significant control on 2020-08-17 |
14/09/2314 September 2023 | Full accounts made up to 2022-12-31 |
03/02/233 February 2023 | Satisfaction of charge 123618230002 in full |
03/02/233 February 2023 | Satisfaction of charge 123618230001 in full |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
01/10/221 October 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
30/12/2130 December 2021 | Full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Appointment of Mr. Sharif Ali Metwalli as a director on 2021-08-01 |
02/08/212 August 2021 | Appointment of Mr David Charles Renner as a director on 2021-08-01 |
02/08/212 August 2021 | Termination of appointment of Christophe Jacques Strauven as a director on 2021-08-01 |
02/08/212 August 2021 | Termination of appointment of Stephen Paul Kinch as a director on 2021-08-01 |
28/07/2128 July 2021 | Appointment of Mr. Christophe Jacques Strauven as a director on 2021-05-31 |
22/06/2122 June 2021 | Termination of appointment of Sureel Aroon Choksi as a director on 2021-05-31 |
22/06/2122 June 2021 | Appointment of Mr. Nicholas John Haslehurst as a director on 2021-05-31 |
22/06/2122 June 2021 | Termination of appointment of David Charles Renner as a director on 2021-05-31 |
22/06/2122 June 2021 | Termination of appointment of Sharif Ali Metwalli as a director on 2021-05-31 |
22/06/2122 June 2021 | Termination of appointment of Shalini Sharma as a director on 2021-05-31 |
17/08/2017 August 2020 | CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM |
24/07/2024 July 2020 | 23/07/20 STATEMENT OF CAPITAL GBP 303461891 |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123618230002 |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123618230001 |
12/12/1912 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company