Advanced company searchLink opens in new window

EQUINIX (UK) LIMITED

Company number 03672650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2017 CH01 Director's details changed for Russell Alan Poole on 31 July 2017
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 20,001.00
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
29 Nov 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to Masters House 107 Hammersmith Road London W14 0QH on 16 September 2016
25 Jul 2016 TM02 Termination of appointment of City Registrars Limited as a secretary on 1 July 2016
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20,000
23 Nov 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AA Full accounts made up to 31 December 2013
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20,000
01 May 2014 TM01 Termination of appointment of Kathryn Herrick as a director
24 Dec 2013 AA Full accounts made up to 31 December 2012
20 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 20,000
15 Oct 2013 MR04 Satisfaction of charge 9 in full
10 Sep 2013 CH01 Director's details changed for Eric Charles Schwartz on 1 August 2013
10 Sep 2013 CH01 Director's details changed for Russell Alan Poole on 6 September 2013
10 Sep 2013 CH01 Director's details changed for Eric Charles Schwartz on 6 September 2013
10 Sep 2013 CH01 Director's details changed for Kathryn Louise Herrick on 6 September 2013
21 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 CH01 Director's details changed for Kathryn Louise Herrick on 2 March 2012
13 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Oct 2011 AP01 Appointment of Kathryn Louise Herrick as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010