CYRUSONE UK4 LIMITED

Register to unlock more data on OkredoRegister

CYRUSONE UK4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11475531

Incorporation date

20/07/2018

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2018)
dot icon07/04/2026
Appointment of Mr Prakash Jayantilal Parag as a director on 2026-03-30
dot icon28/03/2026
Termination of appointment of Erik Zachary Leban as a director on 2026-03-23
dot icon09/10/2025
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 icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon11/02/2025
Second filing of Confirmation Statement dated 2023-07-19
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 114755310001, created on 2024-09-04
dot icon10/09/2024
Registration of charge 114755310002, created on 2024-09-04
dot icon06/09/2024
Notification of Cyrusone Uk Holdings Limited as a person with significant control on 2024-09-04
dot icon06/09/2024
Cessation of Cyrus One Uk Limited as a person with significant control on 2024-09-04
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon15/02/2024
Cessation of Cyrusone Inc. as a person with significant control on 2021-08-05
dot icon15/02/2024
Notification of Cyrus One Uk Limited as a person with significant control on 2021-08-05
dot icon15/02/2024
Change of details for Cyrus One Uk Limited as a person with significant control on 2023-10-06
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 icon07/08/2023
Confirmation statement made on 2023-07-19 with no updates
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 icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-13
dot icon06/09/2022
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 icon02/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon08/07/2022
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 icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-03
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-12
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon01/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-14
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon23/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon15/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon27/07/2020
Accounts for a small company made up to 2019-12-31
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 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 icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon18/01/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 103 Mount Street 3rd Floor London W1K 2TJ on 2019-01-18
dot icon22/08/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon20/07/2018
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
19/07/2026
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
20/07/2018 - 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

4
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 CYRUSONE UK4 LIMITED

CYRUSONE UK4 LIMITED is an(a) Active company incorporated on 20/07/2018 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 CYRUSONE UK4 LIMITED?

toggle

CYRUSONE UK4 LIMITED is currently Active. It was registered on 20/07/2018 .

Where is CYRUSONE UK4 LIMITED located?

toggle

CYRUSONE UK4 LIMITED is registered at 101 New Cavendish Street, London W1W 6XH.

What does CYRUSONE UK4 LIMITED do?

toggle

CYRUSONE UK4 LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CYRUSONE UK4 LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Prakash Jayantilal Parag as a director on 2026-03-30.