EQUINIX (LD10) LIMITED
LONDON IO UK ONE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 08606496
Status Active
Incorporation Date 11 July 2013
Company Type Private Limited Company
Address MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W14 0QH
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from 13 Liverpool Road Slough SL1 4QZ to Masters House 107 Hammersmith Road London W14 0QH on 7 March 2017; Company name changed io uk one LIMITED\certificate issued on 04/03/17 CONNOT ‐ Change of name notice ; Appointment of Mr Russell Alan Poole as a director on 3 February 2017. The most likely internet sites of EQUINIX (LD10) LIMITED are www.equinixld10.co.uk, and www.equinix-ld10.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Equinix Ld10 Limited is a Private Limited Company. The company registration number is 08606496. Equinix Ld10 Limited has been working since 11 July 2013. The present status of the company is Active. The registered address of Equinix Ld10 Limited is Masters House 107 Hammersmith Road London United Kingdom W14 0qh. . POOLE, Russell Alan is a Director of the company. SCHWARTZ, Eric Charles is a Director of the company. Secretary KIERMAN, Alan, Deputy General Counsel has been resigned. Secretary STEIN, Karen has been resigned. Director STEIN, Karen, General Counsel has been resigned. Director WANGER, Anthony has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
POOLE, Russell Alan
Appointed Date: 03 February 2017
56 years old

Director
SCHWARTZ, Eric Charles
Appointed Date: 03 February 2017
59 years old

Resigned Directors

Secretary
KIERMAN, Alan, Deputy General Counsel
Resigned: 03 February 2017
Appointed Date: 19 April 2016

Secretary
STEIN, Karen
Resigned: 03 February 2017
Appointed Date: 11 July 2013

Director
STEIN, Karen, General Counsel
Resigned: 03 February 2017
Appointed Date: 19 April 2016
59 years old

Director
WANGER, Anthony
Resigned: 19 April 2016
Appointed Date: 11 July 2013
57 years old

Persons With Significant Control

Io Data Centers Llc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Io Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUINIX (LD10) LIMITED Events

07 Mar 2017
Registered office address changed from 13 Liverpool Road Slough SL1 4QZ to Masters House 107 Hammersmith Road London W14 0QH on 7 March 2017
04 Mar 2017
Company name changed io uk one LIMITED\certificate issued on 04/03/17
  • CONNOT ‐ Change of name notice

20 Feb 2017
Appointment of Mr Russell Alan Poole as a director on 3 February 2017
20 Feb 2017
Appointment of Eric Charles Schwartz as a director on 3 February 2017
20 Feb 2017
Termination of appointment of Karen Stein as a director on 3 February 2017
...
... and 9 more events
21 Apr 2015
Full accounts made up to 31 December 2014
17 Mar 2015
Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 13 Liverpool Road Slough SL1 4QZ on 17 March 2015
30 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1

02 Jul 2014
Current accounting period extended from 31 July 2014 to 31 December 2014
11 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11

EQUINIX (LD10) LIMITED Charges

7 August 2015
Charge code 0860 6496 0001
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: None…