UK Companies House feature
CYXTERA TECHNOLOGY UK LIMITED
Profile
- Company number
- 03816299
- Status
- Active
- Incorporation
- 1999-07-26
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 63110
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Auditor
- Crowe U.K. LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The continuing operations and forecast cash flows to be generated by the business, including known significant cash inflows from return of deposits, mean the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least twelve months from the date of approval of the financial statements. The Company continues to adopt the going concern basis of accounting in preparing the annual financial statements.”
Significant events
- “In January 2024, the Company was acquired by Phoenix Data Center Holdings LLC.”
- “On January 12, 2024, the Company sold the shares of LHR 1 Data Center Holdings Limited, a wholly-owned subsidiary of the Company to Cyxtera Data Centers, Inc, a company under common control (the "LHR1 Sale"). The Company recognized £ 11.7M gain on divestiture.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 40 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Corporate Secretary | 2025-07-21 | — | — |
| MULLEE, Spencer | Director | 2024-06-05 | Apr 1962 | American |
| SIMMONS SMITH, Catherine Ann, Ms. | Director | 2024-06-05 | Jun 1964 | American |
Show 40 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ASCHKINASI, David | Secretary | 2016-05-17 | 2016-12-14 |
| BLUMENFELD, Lane Howard | Secretary | 2001-09-07 | 2003-07-01 |
| GALLANT, Steven | Secretary | 1999-07-26 | 2001-09-07 |
| KLINGBEIL, Brian, Mr. | Secretary | 2009-07-23 | 2010-11-11 |
| KLINGBEIL, Brian, Mr. | Secretary | 2008-08-22 | 2009-07-13 |
| KLINGBEIL, Brian, Mr. | Secretary | 2007-12-11 | 2008-02-19 |
| KOEN, Philip Joseph | Secretary | 2006-07-11 | 2006-07-11 |
| MUELLER, William Edward | Secretary | 2008-02-19 | 2008-08-22 |
| RACLIN, Grier Curran | Secretary | 2003-06-23 | 2005-10-07 |
| SARKER, Nicolas Afsar | Secretary | 2007-10-09 | 2007-12-11 |
| WATSON, Ian | Secretary | 2005-10-07 | 2007-10-09 |
| CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2019-02-27 | 2025-07-21 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-07-26 | 1999-07-26 |
| BAZIL, Peter John, Mr. | Director | 2010-07-23 | 2015-02-26 |
| BENNETT, Michael Paul | Director | 2018-03-06 | 2018-12-26 |
| BLUMENFELD, Lane Howard | Director | 2001-09-07 | 2003-07-01 |
| CRESSWELL, Neil, Mr. | Director | 2008-10-31 | 2013-02-28 |
| CULLEN, Fiona Mary | Director | 2013-12-31 | 2014-10-17 |
| DE LEEUW, Siobhan Elizabeth | Director | 2011-09-08 | 2015-02-26 |
| DEFELICE, Eugene, Mr. | Director | 2009-07-23 | 2010-06-23 |
| DEFELICE, Eugene Vincent | Director | 2007-04-20 | 2008-11-05 |
| FATHERS, William David, Mr. | Director | 2008-11-05 | 2013-02-04 |
| FINLAYSON, John Michael | Director | 2001-09-07 | 2006-06-30 |
| FREAR, David J | Director | 2000-10-02 | 2003-06-23 |
| FREIBERG, Gregory William, Mr. | Director | 2009-04-22 | 2011-09-01 |
| GALLANT, Steven | Director | 1999-07-26 | 2001-09-07 |
| HIPPEN, Lyle James | Director | 2015-02-26 | 2017-05-01 |
| KLINGBEIL, Brian, Mr. | Director | 2008-09-30 | 2008-10-31 |
| KOECHER, Derek Allan | Director | 2017-03-15 | 2017-05-01 |
| KOEN, Philip Joseph | Director | 2006-07-11 | 2009-07-13 |
| RACLIN, Grier Curran | Director | 2003-06-23 | 2005-10-07 |
| RODRIGUEZ, Rene | Director | 2017-05-01 | 2020-01-31 |
| SAGASTA, Carlos | Director | 2020-02-16 | 2024-06-05 |
| SEMAH, Victor | Director | 2017-05-01 | 2024-06-05 |
| VANCE, Gregory James | Director | 1999-07-26 | 2000-08-28 |
| VENN, Daniel Mark | Director | 2017-05-01 | 2017-09-30 |
| VON DEYLEN, Jeffery Herman | Director | 2003-07-01 | 2009-04-22 |
| WARLEY, Richard Shane | Director | 2015-06-23 | 2017-03-15 |
| WARLEY, Richard Shane | Director | 2003-07-01 | 2008-09-30 |
| ZACHERI, Lemoyne Thomas | Director | 2000-10-02 | 2001-09-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Brookfield Corporation | Corporate entity | Significant influence | 2024-01-12 | Active |
| Centurylink, Inc. | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-05-01 |
Filing timeline
Last 20 of 201 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-08 | AA | accounts | accounts with accounts type full |
| 2025-08-27 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-08-06 | TM02 | officers | termination secretary company with name termination date |
| 2025-08-06 | AD01 | address | change registered office address company with date old address new address |
| 2025-08-06 | AP04 | officers | appoint corporate secretary company with name date |
| 2025-06-17 | AA | accounts | accounts with accounts type full |
| 2024-08-12 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-06-05 | AP01 | officers | appoint person director company with name date |
| 2024-06-05 | TM01 | officers | termination director company with name termination date |
| 2024-06-05 | AP01 | officers | appoint person director company with name date |
| 2024-06-05 | TM01 | officers | termination director company with name termination date |
| 2024-05-31 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-05-31 | PSC09 | persons-with-significant-control | withdrawal of a person with significant control statement |
| 2024-02-02 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-02-02 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-02-02 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-01-30 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-01-30 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-12-20 | SH19 | capital | capital statement capital company with date currency figure |
| 2023-12-20 | SH20 | capital | legacy |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory