ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equinix Hyperscale 1 (UK) Financing Limited

Equinix Hyperscale 1 (UK) Financing Limited is an active company incorporated on 6 June 2019 with the registered office located in . Equinix Hyperscale 1 (UK) Financing Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12037320
Private limited company
Age
6 years
Incorporated 6 June 2019
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 3 June 2025 (6 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (12 days remaining)
Address
Computershare Governance Services The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 30 May 2024 (1 year 6 months ago)
Previous address was Masters House 107 Hammersmith Road London W14 0QH United Kingdom
Telephone
020 75318750
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1972
Director • Irish • Lives in England • Born in Jan 1979
Equinix, INC
PSC
Minister For Finance Of Singapore
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Equinix Hyperscale 1 (LD11) Limited
Bruce Owen-Crompton and James Edward Tyler are mutual people.
Active
Equinix Hyperscale 1 (LD13) Limited
Bruce Owen-Crompton and James Edward Tyler are mutual people.
Active
Equinix Hyperscale 1 (LD11) Enterprises Limited
Bruce Owen-Crompton and James Edward Tyler are mutual people.
Active
Equinix Hyperscale 2 (LDX) Limited
Bruce Owen-Crompton and James Edward Tyler are mutual people.
Active
Equinix (UK) Limited
James Edward Tyler is a mutual person.
Active
Equinix (Services) Limited
James Edward Tyler is a mutual person.
Active
Harbour Exchange Propco Limited
James Edward Tyler is a mutual person.
Active
Jtec Property Limited
James Edward Tyler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£659K
Increased by £240K (+57%)
Turnover
£17.38M
Increased by £7.09M (+69%)
Employees
1
Same as previous period
Total Assets
£220.46M
Decreased by £373K (-0%)
Total Liabilities
-£219.33M
Decreased by £515K (-0%)
Net Assets
£1.13M
Increased by £142K (+14%)
Debt Ratio (%)
99%
Decreased by 0.07% (-0%)
Latest Activity
Bruce Owen-Crompton Details Changed
4 Months Ago on 28 Jul 2025
Confirmation Submitted
6 Months Ago on 10 Jun 2025
James Edward Tyler Details Changed
7 Months Ago on 22 May 2025
Mr James Edward Tyler Appointed
8 Months Ago on 8 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 10 Oct 2024
Eugenius Antonius Johannes Maria Bergen Henegouwen Resigned
1 Year 5 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 30 May 2024
Equinix, Inc. (PSC) Details Changed
2 Years Ago on 20 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 13 Oct 2023
Get Credit Report
Discover Equinix Hyperscale 1 (UK) Financing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Bruce Owen-Crompton on 28 July 2025
Submitted on 3 Dec 2025
Confirmation statement made on 3 June 2025 with no updates
Submitted on 10 Jun 2025
Change of details for Equinix, Inc. as a person with significant control on 20 November 2023
Submitted on 23 May 2025
Director's details changed for James Edward Tyler on 22 May 2025
Submitted on 22 May 2025
Appointment of Mr James Edward Tyler as a director on 8 April 2025
Submitted on 22 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Termination of appointment of Eugenius Antonius Johannes Maria Bergen Henegouwen as a director on 1 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 3 June 2024 with no updates
Submitted on 6 Jun 2024
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 30 May 2024
Submitted on 30 May 2024
Full accounts made up to 31 December 2022
Submitted on 13 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year