Background WavePink WaveYellow Wave

CYRUS ONE UK LIMITED (07745598)

CYRUS ONE UK LIMITED (07745598) is an active UK company. incorporated on 18 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. CYRUS ONE UK LIMITED has been registered for 14 years. Current directors include HASEK, Alanna Faye.

Company Number
07745598
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
HASEK, Alanna Faye
SIC Codes
62030, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRUS ONE UK LIMITED

CYRUS ONE UK LIMITED is an active company incorporated on 18 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. CYRUS ONE UK LIMITED was registered 14 years ago.(SIC: 62030, 68209)

Status

active

Active since 14 years ago

Company No

07745598

LTD Company

Age

14 Years

Incorporated 18 August 2011

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street 3rd Floor London W1K 2TJ United Kingdom
From: 26 February 2019To: 6 October 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 18 August 2011To: 26 February 2019
Timeline

59 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
May 12
Director Left
May 12
Funding Round
Jun 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Jun 23
Owner Exit
Feb 24
Capital Update
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Mar 26
33
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HASEK, Alanna Faye

Active
New Cavendish Street, LondonW1W 6XH
Born August 1984
Director
Appointed 06 Jan 2025

BOSSE, Thomas Wesley

Resigned
West Frankford Road, Carrollton
Secretary
Appointed 01 Aug 2013
Resigned 31 Aug 2015

JACKSON, Robert Murray

Resigned
Cedar Springs Road, Dallas75201
Secretary
Appointed 31 Aug 2015
Resigned 31 Jul 2019

WILSON, Christopher Joseph

Resigned
221 East Fourth Street, Cincinnati
Secretary
Appointed 18 Aug 2011
Resigned 01 Aug 2013

ANDREWS, Gregory Rollin

Resigned
W. Frankford Rd, CarrolltonTX 75007
Born February 1962
Director
Appointed 04 Jan 2016
Resigned 30 Nov 2016

GARFIELD, Howard Steven

Resigned
Cedar Springs Road, Dallas75201
Born October 1957
Director
Appointed 06 Mar 2018
Resigned 21 Aug 2018

HESLEHURST, Rachel Elizabeth

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1976
Director
Appointed 07 Mar 2023
Resigned 06 Jan 2025

JACKSON, Robert Murray

Resigned
Cedar Springs Road, Dallas75201
Born January 1968
Director
Appointed 04 Jan 2016
Resigned 31 Jul 2019

LEBAN, Erik Zachary

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 16 Jul 2018
Resigned 23 Mar 2026

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 31 Jul 2019
Resigned 03 Oct 2025

RAI, Amitabh

Resigned
West Frankford Road, Carrollton
Born October 1960
Director
Appointed 12 Sept 2016
Resigned 25 Feb 2018

SHEEHY, Kimberly Herndon

Resigned
West Frankford Road, Carrollton
Born April 1964
Director
Appointed 14 May 2012
Resigned 04 Jan 2016

WILLIAMS, Teri

Resigned
Cedar Springs, Dallas75201
Born February 1961
Director
Appointed 21 Jun 2017
Resigned 01 May 2018

WOJTASZEK, Gary Joseph

Resigned
East Fourth Street, Cincinnati45202
Born March 1966
Director
Appointed 18 Aug 2011
Resigned 14 May 2012

Persons with significant control

2

0 Active
2 Ceased
N. Harwood St., Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 25 Mar 2022
70 Great Bridgewater Street, ManchesterM1 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
29 August 2024
SH19Statement of Capital
Resolution
29 August 2024
RESOLUTIONSResolutions
Legacy
29 August 2024
CAP-SSCAP-SS
Legacy
29 August 2024
SH20SH20
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
15 November 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
8 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Resolution
14 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2011
NEWINCIncorporation