Background WavePink WaveYellow Wave

CYRUSONE UK 8 LIMITED (15420773)

CYRUSONE UK 8 LIMITED (15420773) is an active UK company. incorporated on 17 January 2024. 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 8 LIMITED has been registered for 2 years. Current directors include HASEK, Alanna Faye, PARAG, Prakash Jayantilal.

Company Number
15420773
Status
active
Type
ltd
Incorporated
17 January 2024
Age
2 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 8 LIMITED

CYRUSONE UK 8 LIMITED is an active company incorporated on 17 January 2024 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 8 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15420773

LTD Company

Age

2 Years

Incorporated 17 January 2024

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: 17 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

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

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street, 3rd Floor London W1K 2TJ United Kingdom
From: 17 January 2024To: 22 January 2024
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Jun 24
Funding Round
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
5
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 17 Jan 2024
Resigned 06 Jan 2025

LEBAN, Erik Zachary

Resigned
Suite 2200, Dallas
Born February 1970
Director
Appointed 17 Jan 2024
Resigned 23 Mar 2026

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 17 Jan 2024
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 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
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
Second Filing Of Confirmation Statement With Made Up Date
11 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2024
NEWINCIncorporation