Background WavePink WaveYellow Wave

CYRUSONE JAPAN KK HOLDINGS LIMITED (14738530)

CYRUSONE JAPAN KK HOLDINGS LIMITED (14738530) is an active UK company. incorporated on 17 March 2023. 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 JAPAN KK HOLDINGS LIMITED has been registered for 3 years. Current directors include HASEK, Alanna Faye, PARAG, Prakash Jayantilal.

Company Number
14738530
Status
active
Type
ltd
Incorporated
17 March 2023
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 JAPAN KK HOLDINGS LIMITED

CYRUSONE JAPAN KK HOLDINGS LIMITED is an active company incorporated on 17 March 2023 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 JAPAN KK HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14738530

LTD Company

Age

3 Years

Incorporated 17 March 2023

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 30 July 2025 (9 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

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street, 3rd Floor London W1K 2TJ United Kingdom
From: 17 March 2023To: 6 October 2023
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jun 23
Funding Round
Jun 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Apr 26
1
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

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 28 Jun 2023
Resigned 06 Jan 2025

LEBAN, Erik Zachary

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 17 Mar 2023
Resigned 23 Mar 2026

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 17 Mar 2023
Resigned 03 Oct 2025

Persons with significant control

2

0 Active
2 Ceased
N Harwood Street, Suite 2200, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024
Ceased 12 Jun 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 17 Mar 2023
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
3 March 2025
RP04SH01RP04SH01
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
Notification Of A Person With Significant Control Statement
7 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
GUARANTEE1GUARANTEE1
Legacy
27 July 2024
AGREEMENT1AGREEMENT1
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Resolution
5 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2023
NEWINCIncorporation