Background WavePink WaveYellow Wave

CYRUSONE UK TRS LIMITED (11273147)

CYRUSONE UK TRS LIMITED (11273147) is an active UK company. incorporated on 23 March 2018. 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. CYRUSONE UK TRS LIMITED has been registered for 8 years. Current directors include HASEK, Alanna Faye, LEBAN, Erik Zachary.

Company Number
11273147
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
HASEK, Alanna Faye, LEBAN, Erik Zachary
SIC Codes
62030, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRUSONE UK TRS LIMITED

CYRUSONE UK TRS LIMITED is an active company incorporated on 23 March 2018 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. CYRUSONE UK TRS LIMITED was registered 8 years ago.(SIC: 62030, 68209)

Status

active

Active since 8 years ago

Company No

11273147

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
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: 7 October 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 23 March 2018To: 26 February 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Dec 20
Loan Secured
Mar 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Jun 23
Owner Exit
Feb 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HASEK, Alanna Faye

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

LEBAN, Erik Zachary

Active
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 25 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
Mount Street, LondonW1K 2TJ
Born January 1968
Director
Appointed 23 Mar 2018
Resigned 31 Jul 2019

PULLEN, Matthew Barrington

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

Persons with significant control

1

0 Active
1 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 23 Mar 2018
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 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 Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
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
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 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
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
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
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 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 Dormant
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
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 Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 May 2018
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
24 May 2018
PSC09Update to PSC Statements
Incorporation Company
23 March 2018
NEWINCIncorporation