You are here: bizstats.co.uk > a-z index > C list > CY list

Cyxtera Technology Uk Limited LONDON


Founded in 1999, Cyxtera Technology Uk, classified under reg no. 03816299 is an active company. Currently registered at C/o Corporation Service Company (uk) Limited 5 Churchill Place E14 5HU, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 31st July 2017 Cyxtera Technology Uk Limited is no longer carrying the name Centurylink Technology Uk.

The company has 2 directors, namely Carlos S., Victor S.. Of them, Victor S. has been with the company the longest, being appointed on 1 May 2017 and Carlos S. has been with the company for the least time - from 16 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cyxtera Technology Uk Limited Address / Contact

Office Address C/o Corporation Service Company (uk) Limited 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03816299
Date of Incorporation Mon, 26th Jul 1999
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Carlos S.

Position: Director

Appointed: 16 February 2020

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 27 February 2019

Victor S.

Position: Director

Appointed: 01 May 2017

Michael B.

Position: Director

Appointed: 06 March 2018

Resigned: 26 December 2018

Daniel V.

Position: Director

Appointed: 01 May 2017

Resigned: 30 September 2017

Rene R.

Position: Director

Appointed: 01 May 2017

Resigned: 31 January 2020

Derek K.

Position: Director

Appointed: 15 March 2017

Resigned: 01 May 2017

David A.

Position: Secretary

Appointed: 17 May 2016

Resigned: 14 December 2016

Richard W.

Position: Director

Appointed: 23 June 2015

Resigned: 15 March 2017

Lyle H.

Position: Director

Appointed: 26 February 2015

Resigned: 01 May 2017

Fiona C.

Position: Director

Appointed: 31 December 2013

Resigned: 17 October 2014

Siobhan D.

Position: Director

Appointed: 08 September 2011

Resigned: 26 February 2015

Peter B.

Position: Director

Appointed: 23 July 2010

Resigned: 26 February 2015

Brian K.

Position: Secretary

Appointed: 23 July 2009

Resigned: 11 November 2010

Eugene D.

Position: Director

Appointed: 23 July 2009

Resigned: 23 June 2010

Gregory F.

Position: Director

Appointed: 22 April 2009

Resigned: 01 September 2011

William F.

Position: Director

Appointed: 05 November 2008

Resigned: 04 February 2013

Neil C.

Position: Director

Appointed: 31 October 2008

Resigned: 28 February 2013

Brian K.

Position: Director

Appointed: 30 September 2008

Resigned: 31 October 2008

Brian K.

Position: Secretary

Appointed: 22 August 2008

Resigned: 13 July 2009

William M.

Position: Secretary

Appointed: 19 February 2008

Resigned: 22 August 2008

Brian K.

Position: Secretary

Appointed: 11 December 2007

Resigned: 19 February 2008

Nicolas S.

Position: Secretary

Appointed: 09 October 2007

Resigned: 11 December 2007

Eugene D.

Position: Director

Appointed: 20 April 2007

Resigned: 05 November 2008

Philip K.

Position: Secretary

Appointed: 11 July 2006

Resigned: 11 July 2006

Philip K.

Position: Director

Appointed: 11 July 2006

Resigned: 13 July 2009

Ian W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 09 October 2007

Jeffery V.

Position: Director

Appointed: 01 July 2003

Resigned: 22 April 2009

Richard W.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2008

Grier R.

Position: Secretary

Appointed: 23 June 2003

Resigned: 07 October 2005

Grier R.

Position: Director

Appointed: 23 June 2003

Resigned: 07 October 2005

Lane B.

Position: Director

Appointed: 07 September 2001

Resigned: 01 July 2003

John F.

Position: Director

Appointed: 07 September 2001

Resigned: 30 June 2006

Lane B.

Position: Secretary

Appointed: 07 September 2001

Resigned: 01 July 2003

Lemoyne Z.

Position: Director

Appointed: 02 October 2000

Resigned: 07 September 2001

David F.

Position: Director

Appointed: 02 October 2000

Resigned: 23 June 2003

Gregory V.

Position: Director

Appointed: 26 July 1999

Resigned: 28 August 2000

Steven G.

Position: Director

Appointed: 26 July 1999

Resigned: 07 September 2001

Steven G.

Position: Secretary

Appointed: 26 July 1999

Resigned: 07 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1999

Resigned: 26 July 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Centurylink, Inc. from Monroe, Usa. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centurylink, Inc.

100 Centurylink Drive, Monroe, Los Angeles, 71203, PO Box 4065, Usa

Legal authority Louisiana
Legal form Corporation
Country registered Louisiana
Place registered Nyse (Ctl)
Registration number 28207600d
Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centurylink Technology Uk July 31, 2017
Savvis Uk April 1, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, October 2023
Free Download (56 pages)

Company search