Background WavePink WaveYellow Wave

IRON MOUNTAIN EUROPE (GROUP) LIMITED (05882719)

IRON MOUNTAIN EUROPE (GROUP) LIMITED (05882719) is an active UK company. incorporated on 20 July 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IRON MOUNTAIN EUROPE (GROUP) LIMITED has been registered for 19 years. Current directors include FORD, Nicholas Ben.

Company Number
05882719
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
Ground Floor, London, SE1 2AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD, Nicholas Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRON MOUNTAIN EUROPE (GROUP) LIMITED

IRON MOUNTAIN EUROPE (GROUP) LIMITED is an active company incorporated on 20 July 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IRON MOUNTAIN EUROPE (GROUP) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05882719

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Ground Floor 4 More London Riverside London, SE1 2AU,

Previous Addresses

Cottons Centre, 3rd Floor Tooley Street London SE1 2TT
From: 20 July 2006To: 28 August 2018
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Oct 13
Director Left
Jan 17
Funding Round
Jan 17
Director Joined
Mar 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Director Left
Oct 19
Director Left
Jan 20
Funding Round
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 24
Funding Round
Nov 25
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

FORD, Nicholas Ben

Active
4 More London Riverside, LondonSE1 2AU
Born May 1983
Director
Appointed 08 Jan 2021

FORDHAM, Andrew

Resigned
The Granary Bears, LichfieldWS13 8RG
Secretary
Appointed 20 Jul 2006
Resigned 31 Mar 2008

LYON, Joseph

Resigned
34 The Uplands, Gerrards CrossSL9 7JG
Secretary
Appointed 01 Feb 2008
Resigned 02 Feb 2009

MOYNIHAN, Simon Patrick

Resigned
4 More London Riverside, LondonSE1 2AU
Secretary
Appointed 14 Jan 2014
Resigned 18 May 2020

THOMAS, Christopher David George

Resigned
Cottons Centre, 3rd Floor, LondonSE1 2TT
Secretary
Appointed 02 Feb 2009
Resigned 14 Jan 2014

CAMPBELL, Thomas Walter

Resigned
Warwick Gardens, LondonW14 8PH
Born July 1964
Director
Appointed 20 Jul 2006
Resigned 14 Apr 2009

DAY, Roderick

Resigned
Cottons Centre, 3rd Floor, LondonSE1 2TT
Born April 1964
Director
Appointed 15 Jul 2008
Resigned 14 Oct 2016

DUALE, Marc

Resigned
6 Bentinck Mansions, LondonW1U 2ER
Born September 1952
Director
Appointed 09 Mar 2007
Resigned 19 Oct 2009

EGLINTON, Peter Damian

Resigned
Cottons Centre, 3rd Floor, LondonSE1 2TT
Born March 1969
Director
Appointed 14 Apr 2009
Resigned 12 Dec 2012

GOLESWORTHY, Simon Paul

Resigned
4 More London Riverside, LondonSE1 2AU
Born December 1968
Director
Appointed 19 Oct 2009
Resigned 30 Sept 2019

KEDDY, Patrick John

Resigned
4 More London Riverside, LondonSE1 2AU
Born May 1954
Director
Appointed 12 Dec 2012
Resigned 08 Jan 2021

MARSHALL, Charlotte Helen

Resigned
4 More London Riverside, LondonSE1 2AU
Born May 1970
Director
Appointed 28 Feb 2017
Resigned 30 Nov 2019

PRICE, Phillip John

Resigned
Broadway House, CheshamHP5 2TT
Born August 1952
Director
Appointed 09 Mar 2007
Resigned 01 Aug 2008

PROWSE, John

Resigned
317 Ongar Road, BrentwoodCM15 9HP
Born May 1961
Director
Appointed 20 Jul 2006
Resigned 09 Mar 2007

SHEPLEY, Philip Ernest

Resigned
4 More London Riverside, LondonSE1 2AU
Born September 1973
Director
Appointed 08 Jan 2021
Resigned 14 Jun 2024

Persons with significant control

1

Suite 400, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 October 2020
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Auditors Resignation Company
18 February 2020
AUDAUD
Second Filing Of Director Termination With Name
4 February 2020
RP04TM01RP04TM01
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 January 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Resolution
25 March 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2009
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
88(2)R88(2)R
Legacy
16 November 2006
123Notice of Increase in Nominal Capital
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
88(2)R88(2)R
Incorporation Company
20 July 2006
NEWINCIncorporation