CYXTERA TECHNOLOGY UK LIMITED - LONDON


Company Profile Company Filings

Overview

CYXTERA TECHNOLOGY UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CYXTERA TECHNOLOGY UK LIMITED was incorporated 24 years ago on 26/07/1999 and has the registered number: 03816299. The accounts status is FULL and accounts are next due on 30/09/2024.

CYXTERA TECHNOLOGY UK LIMITED - LONDON

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
LONDON
E14 5HU
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CENTURYLINK TECHNOLOGY UK LIMITED (until 31/07/2017)
SAVVIS UK LIMITED (until 01/04/2014)

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VICTOR SEMAH Sep 1981 American Director 2017-05-01 CURRENT
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2019-02-27 CURRENT
MR CARLOS SAGASTA Mar 1970 Spanish Director 2020-02-16 CURRENT
GRIER CURRAN RACLIN Nov 1952 Director 2003-06-23 UNTIL 2005-10-07 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-07-26 UNTIL 1999-07-26 RESIGNED
PHILIP JOSEPH KOEN Mar 1952 Usa Director 2006-07-11 UNTIL 2009-07-13 RESIGNED
MR DEREK ALLAN KOECHER Nov 1968 American Director 2017-03-15 UNTIL 2017-05-01 RESIGNED
MR LYLE JAMES HIPPEN Sep 1967 American Director 2015-02-26 UNTIL 2017-05-01 RESIGNED
MR. BRIAN KLINGBEIL May 1969 Director 2008-09-30 UNTIL 2008-10-31 RESIGNED
MR RENE RODRIGUEZ Apr 1976 American Director 2017-05-01 UNTIL 2020-01-31 RESIGNED
MR DAVID ASCHKINASI Secretary 2016-05-17 UNTIL 2016-12-14 RESIGNED
LANE HOWARD BLUMENFELD Jul 1967 Secretary 2001-09-07 UNTIL 2003-07-01 RESIGNED
STEVEN GALLANT Sep 1959 Usa Secretary 1999-07-26 UNTIL 2001-09-07 RESIGNED
MR. BRIAN KLINGBEIL May 1969 Secretary 2009-07-23 UNTIL 2010-11-11 RESIGNED
MR. BRIAN KLINGBEIL May 1969 Secretary 2007-12-11 UNTIL 2008-02-19 RESIGNED
PHILIP JOSEPH KOEN Mar 1952 Usa Secretary 2006-07-11 UNTIL 2006-07-11 RESIGNED
MR WILLIAM EDWARD MUELLER British Secretary 2008-02-19 UNTIL 2008-08-22 RESIGNED
GRIER CURRAN RACLIN Nov 1952 Secretary 2003-06-23 UNTIL 2005-10-07 RESIGNED
IAN WATSON Jun 1960 Secretary 2005-10-07 UNTIL 2007-10-09 RESIGNED
MR. BRIAN KLINGBEIL May 1969 Secretary 2008-08-22 UNTIL 2009-07-13 RESIGNED
MR NICOLAS AFSAR SARKER Jul 1967 British Secretary 2007-10-09 UNTIL 2007-12-11 RESIGNED
DAVID J FREAR Aug 1956 American Director 2000-10-02 UNTIL 2003-06-23 RESIGNED
MR PETER JOHN BAZIL Jun 1972 American Director 2010-07-23 UNTIL 2015-02-26 RESIGNED
MR MICHAEL PAUL BENNETT Apr 1966 British Director 2018-03-06 UNTIL 2018-12-26 RESIGNED
LANE HOWARD BLUMENFELD Jul 1967 Director 2001-09-07 UNTIL 2003-07-01 RESIGNED
MR. NEIL CRESSWELL May 1965 British Director 2008-10-31 UNTIL 2013-02-28 RESIGNED
MISS FIONA MARY CULLEN May 1964 British Director 2013-12-31 UNTIL 2014-10-17 RESIGNED
MR. EUGENE DEFELICE Sep 1958 United States Director 2009-07-23 UNTIL 2010-06-23 RESIGNED
EUGENE VINCENT DEFELICE Sep 1958 American Director 2007-04-20 UNTIL 2008-11-05 RESIGNED
MR. WILLIAM DAVID FATHERS Jul 1968 British Director 2008-11-05 UNTIL 2013-02-04 RESIGNED
JOHN MICHAEL FINLAYSON Nov 1954 American Director 2001-09-07 UNTIL 2006-06-30 RESIGNED
LEMOYNE THOMAS ZACHERI Apr 1953 American Director 2000-10-02 UNTIL 2001-09-07 RESIGNED
SIOBHAN ELIZABETH DE LEEUW Nov 1964 American Director 2011-09-08 UNTIL 2015-02-26 RESIGNED
STEVEN GALLANT Sep 1959 Usa Director 1999-07-26 UNTIL 2001-09-07 RESIGNED
RICHARD SHANE WARLEY Apr 1965 British Director 2003-07-01 UNTIL 2008-09-30 RESIGNED
MR. GREGORY WILLIAM FREIBERG Mar 1967 United States Director 2009-04-22 UNTIL 2011-09-01 RESIGNED
MR RICHARD SHANE WARLEY Apr 1965 British Director 2015-06-23 UNTIL 2017-03-15 RESIGNED
JEFFERY HERMAN VON DEYLEN Mar 1964 Usa Director 2003-07-01 UNTIL 2009-04-22 RESIGNED
MR. DANIEL MARK VENN Mar 1983 British Director 2017-05-01 UNTIL 2017-09-30 RESIGNED
GREGORY JAMES VANCE Dec 1968 American Director 1999-07-26 UNTIL 2000-08-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Centurylink, Inc. 2016-04-06 - 2017-05-01 Monroe   Los Angeles Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRASS ROOTS MEETINGS & EVENTS LIMITED FLEET ENGLAND Dissolved... FULL 70100 - Activities of head offices
INMOMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
ENSONO LIMITED BRISTOL UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
KV PHARMACEUTICAL COMPANY LIMITED RICKMANSWORTH Dissolved... DORMANT 74990 - Non-trading company
INFRAMON LTD STAINES-UPON-THAMES ENGLAND Dissolved... SMALL 62020 - Information technology consultancy activities
CRYPTZONE UK LTD LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ENSONO DIGITAL LIMITED BRISTOL UNITED KINGDOM Active FULL 62090 - Other information technology service activities
APPGATE NETWORK SECURITY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AMPHORA ACQUISITIONS LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
AMPHORA MIDCO LIMITED LONDON Dissolved... GROUP 62020 - Information technology consultancy activities
AMPHORA FINCO LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
BIGCHANGE GROUP LIMITED LEEDS ENGLAND Active GROUP 62090 - Other information technology service activities
BIGCHANGE LIMITED LEEDS ENGLAND Active FULL 62090 - Other information technology service activities
ENSONO UK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ENSONO UK HOLDCO LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
ENSONO OPCO HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
392 TOPCO LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
AMIDO MANAGED SERVICES LIMITED MIDDLESEX ENGLAND Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
CYXTERA UK TRS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EGENCIA UK LTD LONDON UNITED KINGDOM Active FULL 79110 - Travel agency activities
QUEST SOFTWARE (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
DOMAIN TRUSTEES UK LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
DERMA SCIENCES EUROPE, LTD LONDON UNITED KINGDOM Active DORMANT 86900 - Other human health activities
OPEN HEALTH PATIENT ENGAGEMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
EGENCIA HOLDINGS UK LTD LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DATASTAX UK LTD. LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
DATTO EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ALDGATE HOTEL OPCO LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
SPECTRE (HAYES) LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects