Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUINIX CORPORATION LIMITED
Company Information for

EQUINIX CORPORATION LIMITED

MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
Company Registration Number
04047080
Private Limited Company
Active

Company Overview

About Equinix Corporation Ltd
EQUINIX CORPORATION LIMITED was founded on 2000-08-04 and has its registered office in London. The organisation's status is listed as "Active". Equinix Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUINIX CORPORATION LIMITED
 
Legal Registered Office
MASTERS HOUSE
107 HAMMERSMITH ROAD
LONDON
W14 0QH
Other companies in E1W
 
Previous Names
IX CORPORATION LIMITED17/09/2007
CALLDELTA LIMITED21/08/2000
Filing Information
Company Number 04047080
Company ID Number 04047080
Date formed 2000-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2019-09-12 12:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINIX CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUINIX CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ERIC CHARLES SCHWARTZ
Director 2009-07-31
PETER JAMES WATERS
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CITY REGISTRARS LIMITED
Company Secretary 2006-07-14 2016-07-01
KATHRYN LOUISE HERRICK
Director 2010-01-08 2014-05-01
JAMES MARCHBANK
Director 2008-06-01 2009-07-31
STEPHEN SMITH
Director 2007-09-14 2008-06-01
GUY PETER DE ROHAN WILLNER
Director 2000-08-29 2008-06-01
KAREN BACH
Director 2004-06-23 2007-09-14
CHRISTOPHE MARIE ROBERT DE BUCHET
Director 2000-08-29 2007-09-14
KAREN BACH
Company Secretary 2004-06-23 2006-07-14
RICHARD JAMES CHRISTOPHER ROWSON
Company Secretary 2000-08-29 2004-02-25
RICHARD JAMES CHRISTOPHER ROWSON
Director 2000-08-29 2003-02-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-04 2000-08-29
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-04 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC CHARLES SCHWARTZ EQUINIX (LD10) HOLDINGS LIMITED Director 2017-02-03 CURRENT 2013-06-06 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP UK LIMITED Director 2016-01-20 CURRENT 1998-07-31 Active
ERIC CHARLES SCHWARTZ INTERNET FACILITATORS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2010-01-29 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ INTERNET FACILITATORS LIMITED Director 2016-01-15 CURRENT 1997-04-01 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ NEWINCCO 992 LIMITED Director 2016-01-15 CURRENT 2010-03-26 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ TELECITY UK LIMITED Director 2016-01-15 CURRENT 1998-01-08 Active - Proposal to Strike off
ERIC CHARLES SCHWARTZ TELECITYGROUP HOLDINGS LIMITED Director 2016-01-15 CURRENT 2000-03-10 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2005-07-12 Active
ERIC CHARLES SCHWARTZ TELECITY GROUP LIMITED Director 2016-01-15 CURRENT 2005-10-26 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP INTERNATIONAL LIMITED Director 2016-01-15 CURRENT 1919-02-11 Active
ERIC CHARLES SCHWARTZ EQUINIX (UK) ACQUISITION ENTERPRISES LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ERIC CHARLES SCHWARTZ EQUINIX (UK) ENTERPRISES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
ERIC CHARLES SCHWARTZ EQUINIX INVESTMENTS LIMITED Director 2009-07-31 CURRENT 2000-05-22 Active
ERIC CHARLES SCHWARTZ EQUINIX (LONDON) LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active - Proposal to Strike off
ERIC CHARLES SCHWARTZ EQUINIX EUROPE LIMITED Director 2008-06-01 CURRENT 2007-06-26 Converted / Closed
ERIC CHARLES SCHWARTZ EQUINIX (UK) LIMITED Director 2008-06-01 CURRENT 1998-11-18 Active
ERIC CHARLES SCHWARTZ EQUINIX GROUP LIMITED Director 2008-06-01 CURRENT 1999-06-28 Active
ERIC CHARLES SCHWARTZ EQUINIX (SERVICES) LIMITED Director 2008-06-01 CURRENT 2000-05-22 Active
PETER JAMES WATERS ANCOTEL UK LTD Director 2013-05-30 CURRENT 2006-09-26 Active - Proposal to Strike off
PETER JAMES WATERS EQUINIX INVESTMENTS LIMITED Director 2009-07-31 CURRENT 2000-05-22 Active
PETER JAMES WATERS EQUINIX (SERVICES) LIMITED Director 2009-07-31 CURRENT 2000-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES SCHWARTZ / 31/07/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WATERS / 31/07/2017
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WATERS / 01/05/2017
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2016-07-25TM02APPOINTMENT TERMINATED, SECRETARY CITY REGISTRARS LIMITED
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0124/07/15 FULL LIST
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WATERS / 30/04/2015
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0124/07/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HERRICK
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES SCHWARTZ / 01/08/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WATERS / 06/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES SCHWARTZ / 06/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 06/09/2013
2013-08-29AR0124/07/13 FULL LIST
2012-11-30AR0124/07/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 02/03/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0124/07/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0124/07/10 FULL LIST
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-13AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2009-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY REGISTRARS LIMITED / 01/06/2009
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM QUADRANT HOUSE FLOOR 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES MARCHBANK
2009-08-10288aDIRECTOR APPOINTED PETER JAMES WATERS
2009-08-10288aDIRECTOR APPOINTED ERIC CHARLES SCHWARTZ
2009-07-30363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR GUY WILLNER
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH
2008-06-16288aDIRECTOR APPOINTED JAMES MARCHBANK
2008-05-13190LOCATION OF DEBENTURE REGISTER
2008-05-13353LOCATION OF REGISTER OF MEMBERS
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 41-44 GREAT QUEEN STREET LONDON WC2B 5AD
2008-02-15288cSECRETARY'S PARTICULARS CHANGED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-17CERTNMCOMPANY NAME CHANGED IX CORPORATION LIMITED CERTIFICATE ISSUED ON 17/09/07
2007-07-25363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: AIRPORT GATE UNIT 1 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0NA
2006-07-28363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-07-25288bSECRETARY RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25ELRESS386 DISP APP AUDS 14/07/06
2006-07-25ELRESS366A DISP HOLDING AGM 14/07/06
2006-07-07353LOCATION OF REGISTER OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EQUINIX CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUINIX CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-29 Satisfied CIT CAPITAL FINANCE (UK) LIMITED
ALL ASSETS CHARGE 2006-07-28 Satisfied CIT CAPITAL FINANCE (UK) LIMITED
CHARGE OVER SHARES 2005-09-08 Satisfied CIT CAPITAL FINANCE (UK) LIMITED 'SECURITY TRUSTEE'
Intangible Assets
Patents
We have not found any records of EQUINIX CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINIX CORPORATION LIMITED
Trademarks
We have not found any records of EQUINIX CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINIX CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EQUINIX CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EQUINIX CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINIX CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUINIX CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.