Company NameFast2Fibre (Holdings) Limited
Company StatusDissolved
Company Number08904172
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date18 April 2019 (5 years ago)
Previous NameFast2Fibre Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameHon Thomas Alastair Fitzherbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Paul Martyn Hughes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration4 years (closed 18 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Gwyther Mead
Taunton
Somerset
TA1 5FD
Director NameLaslo Nusbaum
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration4 years (closed 18 April 2019)
RoleEngineer
Country of ResidenceAustria
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Thye Seng Chan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2016)
RoleCEO
Country of ResidenceMalaysia
Correspondence Address20-22 Bedford Row
London
WC1R 4JS

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

535 at £0.01Peter Mullen
5.35%
Ordinary
4.9k at £0.01Mark Tellwright
49.36%
Ordinary
353 at £0.01Christopher O'donoghue
3.53%
Ordinary
200 at £0.01David Moore
2.00%
Ordinary
1.8k at £0.01Nigel Hawkins
17.78%
Ordinary
1.1k at £0.01Laslo Nusbaum
11.00%
Ordinary
191 at £0.01Brahma Finance (Bvi) Limited
1.91%
Ordinary
170 at £0.01Jeremy Hill
1.70%
Ordinary
136 at £0.01Henry Tellwright
1.36%
Ordinary
133 at £0.01George Stucley
1.33%
Ordinary
104 at £0.01Philip Holt
1.04%
Ordinary
90 at £0.01Barry Polley
0.90%
Ordinary
90 at £0.01Eaton Place LLP
0.90%
Ordinary
90 at £0.01Sunley Holdings PLC
0.90%
Ordinary
85 at £0.01Hartwell Limited
0.85%
Ordinary
9 at £0.01Jonathan Baltesz
0.09%
Ordinary

Financials

Year2014
Net Worth£1,529,203
Cash£1,469,937
Current Liabilities£34,698

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

28 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Termination of appointment of Mark Christopher Tellwright as a director on 27 March 2017 (1 page)
8 September 2016Termination of appointment of Thye Seng Chan as a director on 31 August 2016 (1 page)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 191.3
(7 pages)
11 November 2015Group of companies' accounts made up to 30 June 2015 (19 pages)
20 May 2015Appointment of Thye Seng Chan as a director on 31 March 2015 (2 pages)
20 May 2015Appointment of Laslo Nusbaum as a director on 31 March 2015 (3 pages)
20 May 2015Appointment of Mr Paul Martyn Hughes as a director on 31 March 2015 (3 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/03/2015
(6 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 100
(4 pages)
12 September 2014Appointment of Mr Mark Christopher Tellwright as a director on 12 September 2014 (2 pages)
9 May 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 0.03
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 26.57
(4 pages)
6 May 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
13 March 2014Company name changed FAST2FIBRE LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
13 March 2014Change of name notice (2 pages)
20 February 2014Incorporation (30 pages)