Iron Mountain Europe PLC, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 11, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BRITANNIA DATA MANAGEMENT LIMITED
BRITISH DATA MANAGEMENT LIMITED
Company type Public Limited Company , Active Company Number 02321917 Record last updated Monday, February 15, 2021 11:59:39 PM UTC Official Address 3 Cottons Centre Floor Tooley Street Riverside There are 72 companies registered at this street
Postal Code SE12TT Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Jan 8, 2021 Resignation of one Director (a man) Registry Jan 8, 2021 Resignation of one Director (a man) 2321... Registry May 18, 2020 Resignation of one Secretary (a man) Registry May 18, 2020 Resignation of one Secretary (a man) 1575... Registry Dec 31, 2019 Resignation of one Director (a woman) Registry Nov 30, 2019 Resignation of one Director (a woman) 2321... Registry Sep 30, 2019 Resignation of one Director (a man) Registry Sep 30, 2019 Resignation of one Director (a man) 1575... Registry Feb 28, 2017 Appointment of a woman as Director Registry Dec 7, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Nov 18, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Financials Jul 2, 2015 Annual accounts Registry Mar 16, 2015 Annual return Registry Jul 24, 2014 Return of allotment of shares Registry Jul 10, 2014 Second filing with mud for form ar01 Registry Jul 7, 2014 Re-registration of a company from private to public Registry Jul 7, 2014 Balance sheet Registry Jul 7, 2014 Auditor's report Registry Jul 7, 2014 Auditor's statement Registry Jul 7, 2014 Memorandum and articles - used in re-registration Registry Jul 7, 2014 Rereg pri-plc Registry Jul 7, 2014 Application by a private company for re-registration as a public company Registry Jul 2, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 2, 2014 Solvency statement Registry Jul 2, 2014 Statement of capital Registry Jul 2, 2014 Section 175 comp act 06 08 Financials Jun 11, 2014 Annual accounts Registry Feb 27, 2014 Annual return Registry Jan 29, 2014 Appointment of a man as Secretary Registry Jan 29, 2014 Resignation of one Secretary Registry Jan 24, 2014 Return of allotment of shares Registry Jan 14, 2014 Appointment of a man as Secretary Registry Jan 14, 2014 Resignation of one Secretary (a man) and one Company Secretary Registry Jan 14, 2014 Appointment of a man as Secretary Registry Dec 16, 2013 Alteration to memorandum and articles Registry Nov 20, 2013 Memorandum of association Registry Nov 20, 2013 Alteration to memorandum and articles Registry Oct 22, 2013 Change of particulars for director Registry Oct 22, 2013 Change of particulars for director 2321... Registry Oct 8, 2013 Return of allotment of shares Registry Oct 8, 2013 Authorised allotment of shares and debentures Financials Sep 10, 2013 Annual accounts Financials Jul 22, 2013 Annual accounts 2321... Registry Jan 22, 2013 Annual return Registry Jan 9, 2013 Annual return 1575... Registry Dec 18, 2012 Appointment of a man as Director Registry Dec 18, 2012 Resignation of one Director Registry Dec 18, 2012 Appointment of a man as Director Registry Dec 18, 2012 Resignation of one Director Registry Dec 12, 2012 Appointment of a man as Director Registry Dec 12, 2012 Resignation of one Svp Uk Ireland And Norway and one Director (a man) Registry Dec 12, 2012 Appointment of a man as Director Registry Dec 12, 2012 Resignation of one Svp Uk Ireland And Norway and one Director (a man) Financials Aug 22, 2012 Annual accounts Financials Jun 22, 2012 Annual accounts 2321... Registry Mar 7, 2012 Second filing with mud for form ar01 Registry Feb 29, 2012 Annual return Registry Jan 12, 2012 Annual return 1575... Financials Sep 8, 2011 Annual accounts Financials Apr 18, 2011 Annual accounts 1575... Registry Jan 19, 2011 Annual return Registry Jan 19, 2011 Annual return 2321... Registry Oct 14, 2010 Change of accounting reference date Financials Sep 8, 2010 Annual accounts Financials Jul 29, 2010 Annual accounts 2321... Registry Jul 13, 2010 Change of accounting reference date Registry Mar 25, 2010 Alteration to memorandum and articles Registry Mar 25, 2010 Alteration to memorandum and articles 2321... Registry Jan 28, 2010 Change of location of company records to the single alternative inspection location Registry Jan 28, 2010 Annual return Registry Jan 28, 2010 Change of location of company records to the registered office Registry Jan 25, 2010 Change of location of company records to the single alternative inspection location Registry Jan 21, 2010 Annual return Registry Jan 21, 2010 Change of location of company records to the registered office Registry Dec 2, 2009 Annual return Registry Nov 13, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 4, 2009 Change of location of company records to the single alternative inspection location Registry Nov 4, 2009 Notification of single alternative inspection location Registry Nov 4, 2009 Change of location of company records to the single alternative inspection location Registry Nov 4, 2009 Notification of single alternative inspection location Registry Oct 30, 2009 Appointment of a man as Director Registry Oct 30, 2009 Change of particulars for secretary Registry Oct 30, 2009 Change of particulars for director Registry Oct 30, 2009 Change of particulars for director 1575... Registry Oct 30, 2009 Resignation of one Director Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2321... Registry Oct 29, 2009 Appointment of a man as Director Registry Oct 29, 2009 Change of particulars for secretary Registry Oct 28, 2009 Resignation of one Director Registry Oct 19, 2009 Appointment of a man as Director and Finance Director Registry Oct 19, 2009 Resignation of one Director (a man) Registry Oct 19, 2009 Appointment of a man as Finance Director and Director Registry Oct 19, 2009 Resignation of one Director (a man) Financials Jun 16, 2009 Annual accounts Registry Apr 15, 2009 Appointment of a man as Director Registry Apr 15, 2009 Appointment of a man as Director 2321... Registry Apr 14, 2009 Resignation of one Director (a man) Registry Apr 14, 2009 Appointment of a man as Director and Svp Uk Ireland And Norway Registry Apr 14, 2009 Resignation of a director
Iron Mountain Incorporated