IRON MOUNTAIN (UK) PLC - LONDON
Company Profile | Company Filings |
Overview
IRON MOUNTAIN (UK) PLC is a Public Limited Company from LONDON UNITED KINGDOM and has the status: Active.
IRON MOUNTAIN (UK) PLC was incorporated 44 years ago on 11/02/1980 and has the registered number: 01478540. The accounts status is FULL and accounts are next due on 30/06/2024.
IRON MOUNTAIN (UK) PLC was incorporated 44 years ago on 11/02/1980 and has the registered number: 01478540. The accounts status is FULL and accounts are next due on 30/06/2024.
IRON MOUNTAIN (UK) PLC - LONDON
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
52219 - Other service activities incidental to land transportation, n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
GROUND FLOOR
LONDON
SE1 2AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN MICHAEL VIRGO | Secretary | 2020-05-18 | CURRENT | ||
NICHOLAS BEN FORD | May 1983 | British | Director | 2021-01-08 | CURRENT |
MR PHILIP ERNEST SHEPLEY | Sep 1973 | British | Director | 2021-01-08 | CURRENT |
CHARLES RICHARD REESE | Mar 1946 | American | Director | 1999-01-04 UNTIL 2003-01-31 | RESIGNED |
JOHN STUART ROSS | Nov 1959 | British | Director | 1994-01-28 UNTIL 1994-09-13 | RESIGNED |
HUGH SIMON ANTHONY RAPERPORT | Oct 1949 | British | Director | 1992-06-29 UNTIL 1992-09-30 | RESIGNED |
KENNETH RADTKE | Jun 1945 | American | Director | 2003-01-31 UNTIL 2005-11-30 | RESIGNED |
MR NICHOLAS PAUL SMITH | Mar 1940 | British | Director | 1996-10-08 UNTIL 2004-07-29 | RESIGNED |
PHILLIP JOHN PRICE | Aug 1952 | British | Director | 2006-03-24 UNTIL 2008-07-31 | RESIGNED |
MR IAN WATSON PIRIE | Jan 1948 | British | Director | 1995-10-02 UNTIL 1996-12-31 | RESIGNED |
ALAN PEVY | Feb 1949 | British | Director | RESIGNED | |
JOHN FABIAN PETERS | Aug 1945 | British | Director | RESIGNED | |
MR RONALD MICHAEL MORRIS | British | Director | 1992-01-13 UNTIL 1996-10-08 | RESIGNED | |
NEIL SIMON MCGUIGAN | Dec 1958 | British | Director | RESIGNED | |
MS CHARLOTTE HELEN MARSHALL | May 1970 | British | Director | 2014-01-14 UNTIL 2019-11-30 | RESIGNED |
MR JOHN PROWSE | May 1961 | British | Director | 2004-02-27 UNTIL 2007-03-09 | RESIGNED |
MR CLIVE DOUGLAS DRYSDALE | Sep 1962 | British | Secretary | 1996-10-08 UNTIL 2004-03-06 | RESIGNED |
ANDREW FORDHAM | British | Secretary | 2005-11-30 UNTIL 2008-03-31 | RESIGNED | |
RICHARD HODGSON | Nov 1968 | English | Secretary | 2004-03-06 UNTIL 2005-04-30 | RESIGNED |
MR JOSEPH LYON | Nov 1951 | British | Secretary | 2008-02-01 UNTIL 2009-02-02 | RESIGNED |
JOHN FABIAN PETERS | Aug 1945 | British | Secretary | RESIGNED | |
MR SIMON PATRICK MOYNIHAN | Secretary | 2014-01-14 UNTIL 2020-05-18 | RESIGNED | ||
KENNETH RADTKE | Jun 1945 | American | Secretary | 2005-04-30 UNTIL 2005-11-30 | RESIGNED |
MR CHRISTOPHER DAVID GEORGE THOMAS | British | Secretary | 2009-02-02 UNTIL 2014-01-14 | RESIGNED | |
MR DAVID JOHN RAPHAEL VARAH | Oct 1944 | Secretary | 1993-05-26 UNTIL 1995-05-09 | RESIGNED | |
MR RONALD MICHAEL MORRIS | British | Secretary | 1995-05-09 UNTIL 1996-10-08 | RESIGNED | |
STEPHEN MAURICE CROWN | Jul 1944 | British | Director | RESIGNED | |
ALBERT LUIS KEESHAN | Sep 1961 | British | Director | 1995-11-27 UNTIL 1996-03-12 | RESIGNED |
PATRICK JOHN KEDDY | May 1954 | British | Director | 2012-12-12 UNTIL 2021-01-08 | RESIGNED |
RICHARD HODGSON | Nov 1968 | English | Director | 2004-02-27 UNTIL 2005-04-30 | RESIGNED |
SIMON PAUL GOLESWORTHY | Dec 1968 | British | Director | 2009-10-19 UNTIL 2019-09-30 | RESIGNED |
MR PETER DAMIAN EGLINTON | Mar 1969 | British | Director | 2009-04-14 UNTIL 2012-12-12 | RESIGNED |
MR RODERICK BORIS CLIFFORD EDGE | Oct 1955 | British | Director | 1996-10-08 UNTIL 1997-09-30 | RESIGNED |
MR MARC DUALE | Sep 1952 | French | Director | 2007-03-09 UNTIL 2009-10-19 | RESIGNED |
JOHN FRANCIS KENNY JR | Jul 1957 | American | Director | 1999-01-04 UNTIL 2003-01-31 | RESIGNED |
MR CLIVE DOUGLAS DRYSDALE | Sep 1962 | British | Director | 1996-10-08 UNTIL 2004-03-06 | RESIGNED |
GEOFFREY DE METZ | Mar 1949 | British | Director | RESIGNED | |
MR RODERICK DAY | Apr 1964 | British | Director | 2008-07-15 UNTIL 2014-01-14 | RESIGNED |
JOHN STUART ROSS | Nov 1959 | British | Director | 1995-10-27 UNTIL 2002-03-04 | RESIGNED |
MR THOMAS WALTER CAMPBELL | Jul 1964 | American | Director | 2005-08-01 UNTIL 2009-04-14 | RESIGNED |
MR GARY EDWARD BENSON | Nov 1954 | British | Director | 1997-12-17 UNTIL 2000-11-15 | RESIGNED |
RONALD PETER BENNISON | Jan 1947 | British | Director | 1994-01-28 UNTIL 2003-02-03 | RESIGNED |
TERENCE PATRICK DEMPSEY | Jun 1952 | British | Director | 1994-09-13 UNTIL 1996-12-31 | RESIGNED |
GRAEME MACKIE | Sep 1970 | British | Director | 2019-11-30 UNTIL 2021-01-08 | RESIGNED |
RICHARD JOHN HILTON | Nov 1948 | British | Director | 1994-01-28 UNTIL 1996-09-23 | RESIGNED |
MR RICHARD MAKOWSKI | Jul 1957 | British | Director | 1997-02-10 UNTIL 2000-09-30 | RESIGNED |
JOHN LYTHALL THURMAN | Nov 1955 | British | Director | RESIGNED | |
MR DAVID STEPHENSON | Feb 1957 | British | Director | 1994-01-28 UNTIL 1994-06-06 | RESIGNED |
DENISE MARGARET MAIR | Apr 1958 | British | Director | 1993-07-01 UNTIL 1995-09-29 | RESIGNED |
MR DAVID JOHN RAPHAEL VARAH | Oct 1944 | Director | 1993-04-21 UNTIL 1995-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iron Mountain Europe (Group) Limited | 2017-10-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iron Mountain Europe Plc | 2016-11-18 - 2017-10-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |