Background WavePink WaveYellow Wave

CYRUSONE UK HOLDCO LIMITED (14301862)

CYRUSONE UK HOLDCO LIMITED (14301862) is an active UK company. incorporated on 17 August 2022. 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.. CYRUSONE UK HOLDCO LIMITED has been registered for 3 years. Current directors include HASEK, Alanna Faye, PARAG, Prakash Jayantilal.

Company Number
14301862
Status
active
Type
ltd
Incorporated
17 August 2022
Age
3 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HASEK, Alanna Faye, PARAG, Prakash Jayantilal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRUSONE UK HOLDCO LIMITED

CYRUSONE UK HOLDCO LIMITED is an active company incorporated on 17 August 2022 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.. CYRUSONE UK HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14301862

LTD Company

Age

3 Years

Incorporated 17 August 2022

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 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street, 3rd Floor London W1K 2TJ United Kingdom
From: 17 August 2022To: 7 October 2023
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Capital Update
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
6
Officers
0
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

PARAG, Prakash Jayantilal

Active
New Cavendish Street, LondonW1W 6XH
Born January 1975
Director
Appointed 30 Mar 2026

HESLEHURST, Rachel Elizabeth

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

LEBAN, Erik Zachary

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 17 Aug 2022
Resigned 23 Mar 2026

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 17 Aug 2022
Resigned 03 Oct 2025

Persons with significant control

1

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 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Legacy
23 December 2025
SH20SH20
Resolution
23 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Resolution
30 November 2022
RESOLUTIONSResolutions
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2022
NEWINCIncorporation