Company NameZAYO Group UK Limited
Company StatusActive
Company Number03726666
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Previous NameAbovenet Communications UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Louis Merkel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1401 Wynkoop Street Suite 500
Denver
Colorado
80202
Director NameMichael John Mooney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1401 Wynkoop Street Suite 500
Denver
Colorado
80202
Director NameMr Yannick Andre Patrice Gael Leboyer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor - The Relay Building 114 Whitechapel Hig
London
E1 7PT
Director NameRichard Nohe
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2000)
RoleTelecommunications
Correspondence Address11 West 84 Street 5b
New York 10024
New York State
Usa
Foreign
Director NameVincent Anthony Galluccio
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerica
StatusResigned
Appointed19 July 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2000)
RoleTelecommunications
Correspondence Address244 Shopping Avenue Apt 291
Sarasota 34237
Florida
Usa
Director NameHoward Finkelstein
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2000)
RoleTelecommunications
Correspondence Address22 Guinea Road
Greenwich 06830
Connecticut
Usa
Secretary NameArnold L Wadler
NationalityAmerican
StatusResigned
Appointed19 July 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address85 School Road East
Marlboro
New Jersey
07746
Director NameCharles Fodor
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address79 Rue Notre Dame Des Champs
Paris
75006
Foreign
Secretary NameGeorgina Charmaine Linton
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressFlat 3, 29 Saint Gabriels Road
London
NW2 4DT
Director NameGerard Benedetto
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2000(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2001)
RoleBusiness Director
Correspondence Address36 Old Trolly Road
Ridgefield
06877
Director NamePeter Michael Johns
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2001)
RoleChief Financial Officer
Correspondence Address4 Court Royal Mews
Southampton
Hampshire
SO15 2TU
Director NameNicholas Martin Tanzi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2000(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2001)
RoleExecutive
Correspondence Address5 Briscoe Chase
Ringwood
07456
Director NameMr John Ross Dowbiggin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Coulsdon Road
Old Coulsdon
Croydon
Surrey
CR5 2LD
Director NameRandall Robert Lay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2001(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 2002)
RoleBusiness Executive
Correspondence Address360 Hamilton Avenue
White Plains
New York
10601
United States
Director NameMark Francis Spagnolo
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2001(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 2002)
RoleBusiness Executive
Correspondence Address360 Hamilton Avenue
White Plains
New York
10601
United States
Director NameMr John Ross Dowbiggin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Coulsdon Road
Old Coulsdon
Croydon
Surrey
CR5 2LD
Secretary NameAndrew Neil Wedge
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2005)
RoleFinance Manager
Correspondence Address106 Bushy Park Road
Teddington
Middlesex
TW11 9DL
Director NameWilliam Glenn Laperch
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2008(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2008)
RoleCEO
Country of ResidenceUnited States
Correspondence Address17 Shoshone Drive
Katonah
New York
10536
United States
Director NameRobert John Sokota
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2008(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2008)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address38 North Pleasant Avenue
Ridgewood
New Jersey 07450-3921
Foreign
Director NameMr John Alistair Donaldson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon House 180 Borough High Street
London
SE1 1LW
Director NameMr Leeland Nicholas Pavey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2012)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBrandon House 180 Borough High Street
London
SE1 1LW
Director NameScott Edward Beer
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2015)
RoleGeneral Counsel Secretary
Country of ResidenceUnited States
Correspondence Address4th Floor Harmsworth House
13-15 Bouverie Street
London
EC4Y 8DP
Director NameMr Daniel Philip Caruso
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address4th Floor Harmsworth House
13-15 Bouverie Street
London
EC4Y 8DP
Director NameMr Ken Desgarennes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMs Wendy Jean Cassity
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1805 29th Street Suite 2050
Boulder
Colorado 80301
United States
Director NameMr Hans Andreas Lehmann
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish,Canadian
StatusResigned
Appointed13 October 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarmsworth House 13-15 Bouverie St
London
EC4Y 8DP
Director NameMr W Matthew Steinfort
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2017(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1821 30th Street, Unit A
Boulder
Co80301
Director NameJesper Parlov Aagaard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1999(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 March 1999(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2005(6 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteabovenet.co.uk
Telephone020 72203822
Telephone regionLondon

Location

Registered Address4th Floor - The Relay Building
114 Whitechapel High Street
London
E1 7PT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60.6m at £1Zayo Group International Limited
100.00%
Ordinary

Financials

Year2014
Turnover£38,068,033
Gross Profit£28,241,086
Net Worth£39,565,691
Cash£18,254,301
Current Liabilities£7,893,595

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

17 July 2019Delivered on: 2 August 2019
Persons entitled: Jpmorgan Chase Bank Na

Classification: A registered charge
Outstanding
17 June 2008Delivered on: 2 July 2008
Persons entitled: Danescroft (Middlesex) Limited and Pavf Second Nominees 11 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £23,115.00 + vat see image for full details.
Outstanding
22 October 2004Delivered on: 5 November 2004
Persons entitled: Abovenet,Inc

Classification: Debenture
Secured details: All monies due or to become due from the obligors or either of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 August 2001Delivered on: 25 August 2001
Persons entitled: Amec Developments Limited

Classification: Rent deposit deed
Secured details: £23,115.00 plus vat due or to become due from the company to the chargee.
Particulars: The deposit sum of £23,115.00 plus vat.
Outstanding
31 May 2001Delivered on: 8 June 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no.60591068. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
30 December 2003Delivered on: 14 January 2004
Satisfied on: 3 April 2008
Persons entitled: Curtra Limited and Newstates Limited

Classification: Mortgage and charge
Secured details: An amount equal to the proceeds of sale of the property and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One duct and one hundred chambers, all information necessary to locate and identify these and any authorisations in respect thereof including the licence granted dated 7TH october 1999 (all as further described therein).
Fully Satisfied
23 March 2000Delivered on: 4 April 2000
Satisfied on: 8 July 2006
Persons entitled: London International Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date (as defined).
Particulars: £61,350.00 to be held in a bank account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 September 2020Full accounts made up to 30 June 2019 (21 pages)
13 July 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
5 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
7 February 2020Director's details changed for W Matthew Steinfort on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Michael John Mooney on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Robert Louis Merkel on 7 February 2020 (2 pages)
4 February 2020Appointment of Michael John Mooney as a director on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of Hans Andreas Lehmann as a director on 31 January 2020 (1 page)
2 August 2019Registration of charge 037266660008, created on 17 July 2019 (10 pages)
7 June 2019Full accounts made up to 30 June 2018 (20 pages)
30 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 60,618,573
(4 pages)
28 March 2019Court order completion of merger (3 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2019Change of details for Zayo Group International Limited as a person with significant control on 25 February 2019 (2 pages)
17 January 2019Resolutions
  • RES13 ‐ Approval of cross border merger 08/01/2019
(1 page)
21 November 2018CB01 - notice of a cross border merger (55 pages)
16 October 2018Statement of company's objects (2 pages)
16 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 October 2018Appointment of Mr Robert Louis Merkel as a director on 24 August 2018 (2 pages)
12 September 2018Termination of appointment of Wendy Jean Cassity as a director on 24 August 2018 (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Full accounts made up to 30 June 2017 (25 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2018Termination of appointment of Abogado Nominees Limited as a secretary on 31 March 2018 (1 page)
26 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
31 October 2017Appointment of W Matthew Steinfort as a director on 13 October 2017 (3 pages)
31 October 2017Appointment of W Matthew Steinfort as a director on 13 October 2017 (3 pages)
26 October 2017Appointment of Mr Hans Andreas Lehmann as a director on 13 October 2017 (2 pages)
26 October 2017Appointment of Mr Hans Andreas Lehmann as a director on 13 October 2017 (2 pages)
25 October 2017Termination of appointment of Ken Desgarennes as a director on 13 October 2017 (1 page)
25 October 2017Termination of appointment of Ken Desgarennes as a director on 13 October 2017 (1 page)
28 June 2017Registered office address changed from 4th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP to 100 New Bridge Street London EC4V 6JA on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 4th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP to 100 New Bridge Street London EC4V 6JA on 28 June 2017 (1 page)
27 June 2017Appointment of Wendy Jean Cassity as a director on 19 June 2017 (2 pages)
27 June 2017Appointment of Wendy Jean Cassity as a director on 19 June 2017 (2 pages)
27 June 2017Termination of appointment of Daniel Philip Caruso as a director on 19 June 2017 (1 page)
27 June 2017Termination of appointment of Daniel Philip Caruso as a director on 19 June 2017 (1 page)
4 May 2017Full accounts made up to 30 June 2016 (26 pages)
4 May 2017Full accounts made up to 30 June 2016 (26 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 July 2016Full accounts made up to 30 June 2015 (23 pages)
7 July 2016Full accounts made up to 30 June 2015 (23 pages)
13 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,618,567
(16 pages)
13 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,618,567
(16 pages)
18 November 2015Termination of appointment of Scott Edward Beer as a director on 3 November 2015 (2 pages)
18 November 2015Termination of appointment of Scott Edward Beer as a director on 3 November 2015 (2 pages)
25 June 2015Full accounts made up to 30 June 2014 (24 pages)
25 June 2015Full accounts made up to 30 June 2014 (24 pages)
16 June 2015Auditor's resignation (2 pages)
16 June 2015Auditor's resignation (2 pages)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60,618,567
(15 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60,618,567
(15 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60,618,567
(15 pages)
11 February 2015Full accounts made up to 30 June 2013 (22 pages)
11 February 2015Full accounts made up to 30 June 2013 (22 pages)
22 December 2014Director's details changed for Daniel Philip Caruso on 10 October 2014 (2 pages)
22 December 2014Director's details changed for Daniel Philip Caruso on 10 October 2014 (2 pages)
22 December 2014Director's details changed for Ken Desgarennes on 10 October 2014 (2 pages)
22 December 2014Director's details changed for Scott Edward Beer on 10 October 2014 (2 pages)
22 December 2014Director's details changed for Ken Desgarennes on 10 October 2014 (2 pages)
22 December 2014Director's details changed for Scott Edward Beer on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LW United Kingdom to 4Th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LW United Kingdom to 4Th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 10 October 2014 (2 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 60,618,567
(15 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 60,618,567
(15 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 60,618,567
(15 pages)
24 June 2013Section 519 (1 page)
24 June 2013Section 519 (1 page)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
6 November 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
6 November 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
25 October 2012Full accounts made up to 31 December 2011 (22 pages)
25 October 2012Full accounts made up to 31 December 2011 (22 pages)
26 July 2012Company name changed abovenet communications uk LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(2 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Company name changed abovenet communications uk LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(2 pages)
26 July 2012Change of name notice (2 pages)
20 July 2012Termination of appointment of Leeland Pavey as a director (2 pages)
20 July 2012Termination of appointment of Leeland Pavey as a director (2 pages)
20 July 2012Appointment of Ken Desgarennes as a director (3 pages)
20 July 2012Appointment of Scott Edward Beer as a director (3 pages)
20 July 2012Appointment of Daniel Philip Caruso as a director (3 pages)
20 July 2012Appointment of Ken Desgarennes as a director (3 pages)
20 July 2012Appointment of Daniel Philip Caruso as a director (3 pages)
20 July 2012Appointment of Scott Edward Beer as a director (3 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Leeland Nicholas Pavey on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Leeland Nicholas Pavey on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Leeland Nicholas Pavey on 1 January 2012 (2 pages)
3 February 2012Termination of appointment of John Donaldson as a director (2 pages)
3 February 2012Termination of appointment of John Donaldson as a director (2 pages)
21 October 2011Director's details changed for John Alistair Donaldson on 3 June 2011 (2 pages)
21 October 2011Director's details changed for Leeland Nicholas Pavey on 3 June 2011 (2 pages)
21 October 2011Director's details changed for John Alistair Donaldson on 3 June 2011 (2 pages)
21 October 2011Director's details changed for Leeland Nicholas Pavey on 3 June 2011 (2 pages)
21 October 2011Director's details changed for John Alistair Donaldson on 3 June 2011 (2 pages)
21 October 2011Director's details changed for Leeland Nicholas Pavey on 3 June 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 June 2011Registered office address changed from 3Rd Floor Centurion House 24 Monument Street London EC3R 8AJ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 3Rd Floor Centurion House 24 Monument Street London EC3R 8AJ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 3Rd Floor Centurion House 24 Monument Street London EC3R 8AJ on 3 June 2011 (1 page)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
31 March 2010Secretary's details changed for Abogado Nominees Limited on 4 March 2010 (2 pages)
31 March 2010Director's details changed for John Alistair Donaldson on 4 March 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Leeland Nicholas Pavey on 4 March 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Leeland Nicholas Pavey on 4 March 2010 (2 pages)
31 March 2010Director's details changed for John Alistair Donaldson on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Leeland Nicholas Pavey on 4 March 2010 (2 pages)
31 March 2010Director's details changed for John Alistair Donaldson on 4 March 2010 (2 pages)
31 March 2010Secretary's details changed for Abogado Nominees Limited on 4 March 2010 (2 pages)
31 March 2010Secretary's details changed for Abogado Nominees Limited on 4 March 2010 (2 pages)
2 December 2009Director's details changed for John Alistair Donaldson on 23 November 2009 (3 pages)
2 December 2009Register(s) moved to registered inspection location (2 pages)
2 December 2009Director's details changed for John Alistair Donaldson on 23 November 2009 (3 pages)
2 December 2009Register inspection address has been changed (2 pages)
2 December 2009Register(s) moved to registered inspection location (2 pages)
2 December 2009Director's details changed for Leeland Nicholas Pavey on 23 November 2009 (3 pages)
2 December 2009Director's details changed for Leeland Nicholas Pavey on 23 November 2009 (3 pages)
2 December 2009Register inspection address has been changed (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (25 pages)
3 November 2008Full accounts made up to 31 December 2007 (25 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 May 2008Director appointed john alistair donaldson (2 pages)
13 May 2008Appointment terminated director william laperch (1 page)
13 May 2008Appointment terminated director robert sokota (1 page)
13 May 2008Director appointed leeland nicholas pavey (2 pages)
13 May 2008Appointment terminated director william laperch (1 page)
13 May 2008Director appointed john alistair donaldson (2 pages)
13 May 2008Appointment terminated director robert sokota (1 page)
13 May 2008Director appointed leeland nicholas pavey (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 April 2008Return made up to 03/03/08; full list of members (5 pages)
2 April 2008Return made up to 03/03/08; full list of members (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (29 pages)
3 November 2007Full accounts made up to 31 December 2006 (29 pages)
21 March 2007Return made up to 03/03/07; full list of members (5 pages)
21 March 2007Return made up to 03/03/07; full list of members (5 pages)
1 March 2007Memorandum and Articles of Association (44 pages)
1 March 2007Memorandum and Articles of Association (44 pages)
19 February 2007Ad 29/12/06--------- £ si 59943565@1=59943565 £ ic 675002/60618567 (2 pages)
19 February 2007Ad 29/12/06--------- £ si 59943565@1=59943565 £ ic 675002/60618567 (2 pages)
19 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2007Nc inc already adjusted 29/12/06 (1 page)
19 February 2007Nc inc already adjusted 29/12/06 (1 page)
19 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(2 pages)
13 February 2007Registered office changed on 13/02/07 from: anchorage house 2 clove crescent london E14 2BE (1 page)
13 February 2007Registered office changed on 13/02/07 from: anchorage house 2 clove crescent london E14 2BE (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (23 pages)
1 August 2006Full accounts made up to 31 December 2005 (23 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Return made up to 04/03/06; full list of members (5 pages)
28 March 2006Return made up to 04/03/06; full list of members (5 pages)
28 February 2006Full accounts made up to 31 December 2004 (21 pages)
28 February 2006Full accounts made up to 31 December 2004 (21 pages)
27 September 2005Full accounts made up to 31 December 2003 (22 pages)
27 September 2005Full accounts made up to 31 December 2003 (22 pages)
21 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
6 April 2005Return made up to 04/03/05; full list of members (6 pages)
6 April 2005Return made up to 04/03/05; full list of members (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 June 2004Full accounts made up to 31 December 2002 (23 pages)
2 June 2004Full accounts made up to 31 December 2002 (23 pages)
30 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Memorandum and Articles of Association (44 pages)
30 September 2003Registered office changed on 30/09/03 from: 7-11A curtain road london EC2A 3LT (1 page)
30 September 2003Memorandum and Articles of Association (44 pages)
30 September 2003Registered office changed on 30/09/03 from: 7-11A curtain road london EC2A 3LT (1 page)
23 September 2003Company name changed metromedia fiber network uk limi ted\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed metromedia fiber network uk limi ted\certificate issued on 23/09/03 (2 pages)
5 April 2003Return made up to 04/03/03; no change of members (6 pages)
5 April 2003Return made up to 04/03/03; no change of members (6 pages)
19 February 2003Full accounts made up to 31 December 2001 (17 pages)
19 February 2003Full accounts made up to 31 December 2001 (17 pages)
19 February 2003Auditor's resignation (2 pages)
19 February 2003Auditor's resignation (2 pages)
14 January 2003Full accounts made up to 31 December 2000 (16 pages)
14 January 2003Full accounts made up to 31 December 2000 (16 pages)
5 December 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 December 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (3 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 July 2002New director appointed (3 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
20 March 2002Return made up to 04/03/02; full list of members (6 pages)
20 March 2002Return made up to 04/03/02; full list of members (6 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: first floor the atrium uxbridge one 1 harefield road uxbridge UB8 1PH (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Location of register of members (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Location of register of members (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: first floor the atrium uxbridge one 1 harefield road uxbridge UB8 1PH (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001New director appointed (2 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Registered office changed on 12/06/01 from: centurion house 24 monument street london EC3R 8AJ (1 page)
12 June 2001Registered office changed on 12/06/01 from: centurion house 24 monument street london EC3R 8AJ (1 page)
12 June 2001Location of register of members (1 page)
12 June 2001Location of register of members (1 page)
8 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
26 March 2001Return made up to 04/03/01; change of members (6 pages)
26 March 2001Return made up to 04/03/01; change of members (6 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
26 January 2001Location of register of members (1 page)
26 January 2001Location of register of members (1 page)
26 January 2001Registered office changed on 26/01/01 from: 35 new bridge street london EC4V 6HR (1 page)
26 January 2001Registered office changed on 26/01/01 from: 35 new bridge street london EC4V 6HR (1 page)
11 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 May 2000Registered office changed on 25/05/00 from: 100 new bridge street london EC4V 6JA (1 page)
25 May 2000Registered office changed on 25/05/00 from: 100 new bridge street london EC4V 6JA (1 page)
25 May 2000Location of register of members (non legible) (1 page)
25 May 2000Location of register of members (non legible) (1 page)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Return made up to 04/03/00; full list of members (8 pages)
29 March 2000Return made up to 04/03/00; full list of members (8 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
1 November 1999Registered office changed on 01/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
1 November 1999Registered office changed on 01/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
8 October 1999Ad 04/08/99--------- £ si 175000@1=175000 £ ic 2/175002 (2 pages)
8 October 1999£ nc 1000/10000000 04/08/99 (2 pages)
8 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1999Ad 04/08/99--------- £ si 175000@1=175000 £ ic 2/175002 (2 pages)
8 October 1999£ nc 1000/10000000 04/08/99 (2 pages)
8 October 1999Ad 28/09/99--------- £ si 500000@1=500000 £ ic 175002/675002 (2 pages)
8 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1999Ad 28/09/99--------- £ si 500000@1=500000 £ ic 175002/675002 (2 pages)
18 August 1999Registered office changed on 18/08/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
18 August 1999Registered office changed on 18/08/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
6 August 1999Registered office changed on 06/08/99 from: 100 new bridge street london EC4V 6JA (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 100 new bridge street london EC4V 6JA (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
14 April 1999Company name changed digimet LIMITED\certificate issued on 14/04/99 (2 pages)
14 April 1999Company name changed digimet LIMITED\certificate issued on 14/04/99 (2 pages)
6 April 1999New secretary appointed;new director appointed (15 pages)
6 April 1999Location of register of members (non legible) (1 page)
6 April 1999New director appointed (15 pages)
6 April 1999New secretary appointed;new director appointed (15 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 83 leonard street london EC2A 4QS (1 page)
6 April 1999Registered office changed on 06/04/99 from: 83 leonard street london EC2A 4QS (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New director appointed (15 pages)
6 April 1999Director resigned (1 page)
6 April 1999Location of register of members (non legible) (1 page)
4 March 1999Incorporation (9 pages)
4 March 1999Incorporation (9 pages)