Background WavePink WaveYellow Wave

CYRUSONE UK3 LIMITED (11475395)

CYRUSONE UK3 LIMITED (11475395) is an active UK company. incorporated on 20 July 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 UK3 LIMITED has been registered for 7 years. Current directors include HASEK, Alanna Faye, LEBAN, Erik Zachary.

Company Number
11475395
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 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 UK3 LIMITED

CYRUSONE UK3 LIMITED is an active company incorporated on 20 July 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 UK3 LIMITED was registered 7 years ago.(SIC: 62030, 68209)

Status

active

Active since 7 years ago

Company No

11475395

LTD Company

Age

7 Years

Incorporated 20 July 2018

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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 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
103 Mount Street 3rd Floor London W1K 2TJ United Kingdom
From: 18 January 2019To: 26 February 2019
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 20 July 2018To: 18 January 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Dec 20
Share Issue
Jan 21
Share Issue
Jan 21
Funding Round
Apr 21
Director Joined
Mar 23
Owner Exit
Feb 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
4
Funding
6
Officers
2
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 20 Jul 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 20 Jul 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

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 04 Sept 2024
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 20 Jul 2018
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 February 2025
RP04CS01RP04CS01
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
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification 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 With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2018
NEWINCIncorporation