CYRUS ONE UK LIMITED

Register to unlock more data on OkredoRegister

CYRUS ONE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07745598

Incorporation date

18/08/2011

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2011)
dot icon31/03/2026
Appointment of Mr Prakash Jayantilal Parag as a director on 2026-03-30
dot icon26/03/2026
Termination of appointment of Erik Zachary Leban as a director on 2026-03-23
dot icon10/10/2025
Termination of appointment of Matthew Barrington Pullen as a director on 2025-10-03
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon13/01/2025
Appointment of Mrs Alanna Faye Hasek as a director on 2025-01-06
dot icon13/01/2025
Termination of appointment of Rachel Elizabeth Heslehurst as a director on 2025-01-06
dot icon10/09/2024
Registration of charge 077455980001, created on 2024-09-04
dot icon10/09/2024
Registration of charge 077455980002, created on 2024-09-04
dot icon29/08/2024
Statement by Directors
dot icon29/08/2024
Solvency Statement dated 29/08/24
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Statement of capital on 2024-08-29
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Second filing of Confirmation Statement dated 2023-06-21
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon15/02/2024
Cessation of Cyrusone Inc. as a person with significant control on 2022-03-25
dot icon15/02/2024
Notification of a person with significant control statement
dot icon15/11/2023
Second filing for the appointment of Mr Matthew Pullen as a director
dot icon10/11/2023
Director's details changed for Mr Matthew Pullen on 2021-06-30
dot icon06/10/2023
Registered office address changed from 103 Mount Street 3rd Floor London W1K 2TJ United Kingdom to 101 New Cavendish Street London W1W 6XH on 2023-10-06
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
21/06/23 Statement of Capital usd 417784520
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-02-25
dot icon21/03/2023
Appointment of Rachel Heslehurst as a director on 2023-03-07
dot icon31/01/2023
Director's details changed for Erik Zachary Leban on 2019-12-31
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-13
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-03
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon24/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-13
dot icon20/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-13
dot icon14/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-13
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-03-13
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-13
dot icon17/03/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon26/01/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-12
dot icon10/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-16
dot icon10/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-25
dot icon10/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-16
dot icon10/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-25
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
Confirmation statement made on 2021-06-21 with updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon23/02/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon19/02/2020
Director's details changed for Erik Zachary Leban on 2020-02-17
dot icon17/02/2020
Change of details for Cyrusone Inc. as a person with significant control on 2020-02-10
dot icon19/12/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon26/09/2019
Termination of appointment of Robert Murray Jackson as a secretary on 2019-07-31
dot icon02/09/2019
Termination of appointment of Robert Murray Jackson as a director on 2019-07-31
dot icon02/09/2019
Appointment of Mr Matthew Pullen as a director on 2019-07-31
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon26/02/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 103 Mount Street 3rd Floor London W1K 2TJ on 2019-02-26
dot icon28/08/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Howard Steven Garfield as a director on 2018-08-21
dot icon18/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon18/07/2018
Termination of appointment of Teri Williams as a director on 2018-05-01
dot icon18/07/2018
Appointment of Erik Zachary Leban as a director on 2018-07-16
dot icon25/05/2018
Notification of Cyrusone Inc. as a person with significant control on 2018-03-28
dot icon24/05/2018
Cessation of Cyrus One Uk Holdco Llp as a person with significant control on 2018-03-28
dot icon08/03/2018
Secretary's details changed for Robert Murray Jackson on 2017-02-27
dot icon07/03/2018
Director's details changed for Robert Murray Jackson on 2017-02-27
dot icon07/03/2018
Appointment of Howard Steven Garfield as a director on 2018-03-06
dot icon07/03/2018
Termination of appointment of Amitabh Rai as a director on 2018-02-25
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon23/06/2017
Appointment of Teri Williams as a director on 2017-06-21
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Termination of appointment of Gregory Rollin Andrews as a director on 2016-11-30
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Amitabh Rai as a director on 2016-09-12
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/06/2016
Full accounts made up to 2014-12-31
dot icon19/02/2016
Appointment of Robert Murray Jackson as a secretary on 2015-08-31
dot icon18/02/2016
Termination of appointment of Thomas Wesley Bosse as a secretary on 2015-08-31
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Appointment of Gregory Rollin Andrews as a director on 2016-01-04
dot icon11/01/2016
Appointment of Gregory Rollin Andrews as a director on 2016-01-04
dot icon08/01/2016
Termination of appointment of Kimberly Herndon Sheehy as a director on 2016-01-04
dot icon08/01/2016
Appointment of Robert Murray Jackson as a director on 2016-01-04
dot icon10/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon11/11/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2012-12-31
dot icon12/02/2014
Secretary's details changed for Christopher Joseph Wilson on 2011-08-18
dot icon30/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Christopher Wilson as a secretary
dot icon29/08/2013
Appointment of Thomas Wesley Bosse as a secretary
dot icon27/08/2013
Director's details changed for Kimberly Herndon Sheehy on 2013-08-01
dot icon23/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon23/08/2012
Secretary's details changed for Christopher Joseph Wilson on 2011-08-18
dot icon22/08/2012
Director's details changed for Kimberly Herndon Sheehy on 2012-08-18
dot icon14/06/2012
Resolutions
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon31/05/2012
Appointment of Kimberly Herndon Sheehy as a director
dot icon31/05/2012
Termination of appointment of Gary Wojtaszek as a director
dot icon21/11/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon18/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullen, Matthew
Director
31/07/2019 - 03/10/2025
9
Heslehurst, Rachel
Director
07/03/2023 - 06/01/2025
29
Leban, Erik Zachary
Director
16/07/2018 - 23/03/2026
73
Hasek, Alanna Faye
Director
06/01/2025 - Present
38
Parag, Prakash Jayantilal
Director
30/03/2026 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYRUS ONE UK LIMITED

CYRUS ONE UK LIMITED is an(a) Active company incorporated on 18/08/2011 with the registered office located at 101 New Cavendish Street, London W1W 6XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYRUS ONE UK LIMITED?

toggle

CYRUS ONE UK LIMITED is currently Active. It was registered on 18/08/2011 .

Where is CYRUS ONE UK LIMITED located?

toggle

CYRUS ONE UK LIMITED is registered at 101 New Cavendish Street, London W1W 6XH.

What does CYRUS ONE UK LIMITED do?

toggle

CYRUS ONE UK LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CYRUS ONE UK LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Prakash Jayantilal Parag as a director on 2026-03-30.