VANTAGE DATA CENTERS UK MIDCO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr. Nicholas John Haslehurst as a director on 2025-06-30

View Document

18/07/2518 July 2025 NewTermination of appointment of Darren Stewart Culbard as a director on 2025-06-30

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2024-12-16

View Document

19/06/2519 June 2025 NewStatement of capital on 2025-06-19

View Document

19/06/2519 June 2025 New

View Document

20/01/2520 January 2025 Termination of appointment of Nicholas John Haslehurst as a director on 2024-12-20

View Document

20/01/2520 January 2025 Appointment of Mr Vaughan Benedict Regan as a director on 2024-12-20

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Satisfaction of charge 123617430001 in full

View Document

03/02/233 February 2023 Satisfaction of charge 123617430002 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr. Sharif Ali Metwalli as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Stephen Paul Kinch as a director on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr David Charles Renner as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Christophe Jacques Strauven as a director on 2021-08-01

View Document

28/07/2128 July 2021 Appointment of Mr. Christophe Jacques Strauven as a director on 2021-05-31

View Document

22/06/2122 June 2021 Termination of appointment of Shalini Sharma as a director on 2021-05-31

View Document

22/06/2122 June 2021 Termination of appointment of David Charles Renner as a director on 2021-05-31

View Document

22/06/2122 June 2021 Termination of appointment of Sharif Ali Metwalli as a director on 2021-05-31

View Document

22/06/2122 June 2021 Termination of appointment of Sureel Aroon Choksi as a director on 2021-05-31

View Document

22/06/2122 June 2021 Appointment of Mr Justin Marcus Jenkins as a director on 2021-05-31

View Document

22/06/2122 June 2021 Appointment of Mr. Nicholas John Haslehurst as a director on 2021-05-31

View Document

22/06/2122 June 2021 Appointment of Mr Stephen Paul Kinch as a director on 2021-05-31

View Document

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

View Document

17/08/2017 August 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

24/07/2024 July 2020 23/07/20 STATEMENT OF CAPITAL GBP 303461891

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123617430002

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123617430001

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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