NTT GLOBAL DATA CENTERS EMEA LTD.

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr. Philip Standl on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Florian Winkler on 2025-04-10

View Document

18/02/2518 February 2025 Full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Peter Robert Judson as a director on 2024-04-29

View Document

22/04/2422 April 2024 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Full accounts made up to 2022-03-31

View Document

18/09/2318 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

06/04/236 April 2023 Appointment of Mr. Yasuo Suzuki as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr. Philip Standl as a director on 2023-04-01

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

07/02/237 February 2023 Full accounts made up to 2021-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2019-07-04

View Document

28/03/2228 March 2022 Termination of appointment of John Andrew Jackson Eland as a director on 2022-03-25

View Document

03/01/223 January 2022 Termination of appointment of Adam Julian Tamburini as a director on 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/11/213 November 2021 Notification of Ntt Limited as a person with significant control on 2019-07-01

View Document

03/11/213 November 2021 Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on 2019-07-01

View Document

02/08/212 August 2021 Full accounts made up to 2020-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JUDSON / 13/02/2020

View Document

15/04/2015 April 2020 COMPANY NAME CHANGED E-SHELTER (UK) LIMITED CERTIFICATE ISSUED ON 15/04/20

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR FLORIAN WINKLER

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR PETER ROBERT JUDSON

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / NTT COMMUNICATIONS CORPORATION / 30/09/2019

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR RUPPRECHT RITTWEGER

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CESSATION OF RUPPRECHT RITTWEGER AS A PSC

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

07/05/197 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 1348777

View Document

01/05/191 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 1348777

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY TRACY TAMBURINI

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 109 YORK ROAD WOKING SURREY GU22 7XR

View Document

11/04/1911 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1911 April 2019 ADOPT ARTICLES 28/03/2019

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NTT COMMUNICATIONS CORPORATION

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JOHN ANDREW JACKSON ELAND

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ADAM JULIAN TAMBURINI

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM LONDON DATA CENTRE CAMPUS HAW LANE SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4JE

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY DELIA POTTS

View Document

06/03/126 March 2012 SECRETARY APPOINTED MRS TRACY JAYNE TAMBURINI

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPPRECHT RITTWEGER / 30/07/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY RAEWYN PARSONS

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MRS DELIA MARGARET POTTS

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BANNINGTON

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LYDFORD

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM SAUNDERTON BUSINESS PARK HAW LANE SAUNDERTON BUCKINGHAMSHIRE HP14 4JE

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 SECRETARY APPOINTED RAEWYN ANNE PARSONS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ADRIAN JOHN BANNINGTON

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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