EQUINIX HYPERSCALE 1 (LD13) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr James Edward Tyler as a director on 2025-04-08

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/03/2514 March 2025 Change of details for Equinix, Inc. as a person with significant control on 2023-11-20

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Eugenius Antonius Johannes Maria Bergen Henegouwen as a director on 2024-07-01

View Document

30/05/2430 May 2024 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 2024-05-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Director's details changed for Mr Bruce Owen-Crompton on 2023-09-01

View Document

03/05/233 May 2023 Appointment of Mr Bruce Owen-Crompton as a director on 2023-05-02

View Document

26/04/2326 April 2023 Full accounts made up to 2021-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Russell Alan Poole as a director on 2023-02-10

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINISTER FOR FINANCE OF SINGAPORE

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / EQUINIX, INC. / 08/10/2019

View Document

04/11/194 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 2

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118639400002

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118639400001

View Document

30/09/1930 September 2019 ALTER ARTICLES 26/09/2019

View Document

30/09/1930 September 2019 ARTICLES OF ASSOCIATION

View Document

16/08/1916 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR EUGENIUS ANTONIUS JOHANNES MARIA BERGEN HENEGOUWEN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC SCHWARTZ

View Document

06/03/196 March 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