Background WavePink WaveYellow Wave

INTERXION TELECOM LIMITED (03721595)

INTERXION TELECOM LIMITED (03721595) is an active UK company. incorporated on 26 February 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INTERXION TELECOM LIMITED has been registered for 27 years. Current directors include BESUIJEN, Aart Huibert, DUNNE, Seamus.

Company Number
03721595
Status
active
Type
ltd
Incorporated
26 February 1999
Age
27 years
Address
60 London Wall, London, EC2M 5TQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BESUIJEN, Aart Huibert, DUNNE, Seamus
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERXION TELECOM LIMITED

INTERXION TELECOM LIMITED is an active company incorporated on 26 February 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INTERXION TELECOM LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03721595

LTD Company

Age

27 Years

Incorporated 26 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

PIPEBET LIMITED
From: 26 February 1999To: 21 April 1999
Contact
Address

60 London Wall 5th Floor London, EC2M 5TQ,

Previous Addresses

Connexion House 1 Spicer Street Off Dray Walk London E1 6QL England
From: 30 April 2021To: 17 February 2023
11 Hanbury Street London E1 6QR
From: 26 February 1999To: 30 April 2021
Timeline

20 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BESUIJEN, Aart Huibert

Active
London Wall, LondonEC2M 5TQ
Born December 1971
Director
Appointed 30 Jun 2021

DUNNE, Seamus

Active
London Wall, LondonEC2M 5TQ
Born January 1966
Director
Appointed 09 Dec 2022

BALL, Ian

Resigned
Queenstown Road, BatterseaSW8 4LT
Secretary
Appointed 12 May 2010
Resigned 01 Oct 2012

DEFRIES, Graham

Resigned
65 Wendell Road, LondonW12 9SB
Secretary
Appointed 30 Mar 2001
Resigned 04 Jun 2001

DOVE, Philip Graham

Resigned
20 Pleasant Drive, BillericayCM12 0JL
Secretary
Appointed 15 Sept 2003
Resigned 16 Jul 2004

JACOBS, Paul Maurice

Resigned
Flat 31 Boss House, LondonSE1 2PS
Secretary
Appointed 01 Feb 2001
Resigned 30 Mar 2001

LAMBURN, David

Resigned
11 Hanbury StreetE1 6QR
Secretary
Appointed 01 Oct 2012
Resigned 07 Apr 2015

MARWOOD, Karen

Resigned
10 Fairdene Road, CoulsdonCR5 1RA
Secretary
Appointed 04 Jun 2001
Resigned 15 Sept 2003

MCCULLOCH, Greg

Resigned
54 Ingatestone Road, Woodford GreenIG8 9AL
Secretary
Appointed 01 Jun 2008
Resigned 12 May 2010

MEULEMAN, Jeroen Paul

Resigned
Hartley Cottage, SloughSL2 3NA
Secretary
Appointed 12 Apr 1999
Resigned 01 Feb 2001

TZANAKAKIS, Dimitrios

Resigned
5 Ashurst Road, MaidstoneME14 5PZ
Secretary
Appointed 16 Jul 2004
Resigned 23 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 1999
Resigned 12 Apr 1999

CAMMAN, Jacobus Johannes

Resigned
Tupolevlaan 24, 1119 Nx Schiphol-Rijk
Born January 1967
Director
Appointed 01 Jul 2011
Resigned 04 Dec 2019

FOY, Brad Anthony

Resigned
Okeghemstraat 23-0, AmsterdamFOREIGN
Born October 1959
Director
Appointed 12 Aug 2003
Resigned 01 Jul 2011

FRAY, Andrew Nicholas

Resigned
11 Hanbury StreetE1 6QR
Born March 1960
Director
Appointed 14 Dec 2015
Resigned 30 Apr 2021

HASE, Peter Norman

Resigned
3 Bateman Street, CambridgeCB2 1NB
Born August 1957
Director
Appointed 10 Aug 2001
Resigned 31 Dec 2001

JACOBS, Paul Maurice

Resigned
Flat 31 Boss House, LondonSE1 2PS
Born March 1968
Director
Appointed 01 Feb 2001
Resigned 13 Aug 2001

LOEWE, Douglas Mark

Resigned
11 Hanbury StreetE1 6QR
Born April 1963
Director
Appointed 10 Dec 2012
Resigned 01 Nov 2014

MCCULLOCH, Greg

Resigned
54 Ingatestone Road, Woodford GreenIG8 9AL
Born August 1968
Director
Appointed 01 Jun 2008
Resigned 10 Dec 2012

NOORI, Sayid Assad

Resigned
1 Spicer Street, LondonE1 6QL
Born March 1976
Director
Appointed 04 May 2021
Resigned 09 Dec 2022

OOSTHOEK, Adriaan, Mr.

Resigned
11 Hanbury StreetE1 6QR
Born September 1968
Director
Appointed 01 Nov 2014
Resigned 14 Dec 2015

VAN DEN DRIES, Bart

Resigned
De Perponcherstraat 102, 2518 Sz
Born December 1964
Director
Appointed 12 Apr 1999
Resigned 30 Mar 2001

WADE, Graham Ernest

Resigned
29 Harman Avenue, GravesendDA11 7RJ
Born October 1961
Director
Appointed 31 Dec 2001
Resigned 30 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Feb 1999
Resigned 12 Apr 1999

INTERXION HOLDING N.V.

Resigned
Scorpius 30, 2132lr Hoofddorp
Corporate director
Appointed 04 Dec 2019
Resigned 13 Mar 2020

INTERXION II B.V.

Resigned
H.J.E. Wenckebachweg, 1096am Amsterdam
Corporate director
Appointed 13 Mar 2020
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Bryan Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Interxion Holding Nv

Ceased
1119nx, Schiphol-Rijk

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
16 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
21 July 2011
RP04RP04
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
22 July 2004
244244
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
244244
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Miscellaneous
21 June 2002
MISCMISC
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
244244
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
287Change of Registered Office
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1999
NEWINCIncorporation