Company NameG.Network Communications Limited
Company StatusActive
Company Number10057745
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr StÉPhane Paul Henri Calas
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressC/O Cube Infrastructure Managers 41 Avenue De La L
Luxembourg
L-1931
Director NameMr AurÉLien Karim FranÇOis Roelens
Date of BirthMay 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Director
Country of ResidenceLuxembourg
Correspondence AddressC/O Cube Infrastructure Managers 41 Avenue De La L
Luxembourg
L-1931
Director NameMr Robert Nicholas Alan Hewson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Kevin Matthew Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed04 July 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Renaud Bertrand Marie-Joseph De Matharel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed26 May 2023(7 years, 2 months after company formation)
Appointment Duration11 months
RoleManaging Partner & Ceo
Country of ResidenceLuxembourg
Correspondence Address41 Avenue De La Liberte
Luxembourg
L-1931
Director NameRoderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(7 years, 4 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Stephen Andrews
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr David Michael Sangster
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleTelecoms Executive
Country of ResidenceEngland
Correspondence Address5 Swallow Place
London
W1B 2AF
Director NameMr Sasho Veselinski
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleTelecoms Executive
Country of ResidenceEngland
Correspondence Address5 Swallow Place
London
W1B 2AF
Secretary NameDavid Michael Sangster
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address5 Swallow Place
London
W1B 2AF
Director NameMr Adam Edward Chirkowski
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swallow Place
London
W1B 2AF
Director NameMr Edward John Marston Spurrier
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 February 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 14 Hanover Street
London
W1S 1YH
Director NameMr JÉRÔMe Robert HervÉ Marie AlmÉRas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2023)
RoleManaging Partner
Country of ResidenceLuxembourg
Correspondence AddressC/O Cube Infrastructure Managers 41 Avenue De La L
Luxembourg
L-1931
Director NameMr Henri Marie Bernard Francis Piganeau
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2023)
RoleManaging Partner
Country of ResidenceFrance
Correspondence AddressC/O Cube Infrastructure Managers 41 Avenue De La L
Luxembourg
L-1931
Director NameMr Sean Mountford Graham Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Swallow Place
London
W1B 2AF
Director NameMaria Georgina Dellacha
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 December 2023)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Simon David Kilonback
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swallow Place
London
W1B 2AF
Director NameMr Jerome Maurice Olivier Jeauffroy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2023(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2023)
RoleManaging Partner
Country of ResidenceFrance
Correspondence Address41 Avenue De La Liberte
Luxembourg
L-1931

Location

Registered AddressFirst Floor
69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

11 December 2020Delivered on: 15 December 2020
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 October 2018Delivered on: 14 November 2018
Persons entitled: Cube Ii Communications S.a R.L.

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Cube Ii Communations S.a R.L.

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Howard De Walden Estates Limited

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 12 June 2017
Persons entitled: Albion Development Vct PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 6,401,401
(3 pages)
6 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2021Appointment of Mr Robert Nicholas Alan Hewson as a director on 16 December 2020 (2 pages)
30 December 2020Full accounts made up to 31 March 2020 (33 pages)
23 December 2020Appointment of Maria Georgina Dellacha as a director on 16 December 2020 (2 pages)
23 December 2020Appointment of Mr Robert William Horsnall as a director on 16 December 2020 (2 pages)
21 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 6,273,805
(3 pages)
21 December 2020Termination of appointment of David Gudgin as a director on 16 December 2020 (1 page)
17 December 2020Satisfaction of charge 100577450002 in full (1 page)
15 December 2020Registration of charge 100577450005, created on 11 December 2020 (51 pages)
9 December 2020Satisfaction of charge 100577450004 in full (1 page)
9 December 2020Satisfaction of charge 100577450003 in full (1 page)
4 December 2020Cessation of G.Network Uk Communications Limited as a person with significant control on 3 December 2020 (1 page)
4 December 2020Notification of G.Network Communications London Limited as a person with significant control on 3 December 2020 (2 pages)
30 November 2020Satisfaction of charge 100577450001 in full (1 page)
29 November 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 4,653,529
(3 pages)
26 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2020Memorandum and Articles of Association (40 pages)
23 November 2020Cessation of Cube Fibre London Limited as a person with significant control on 10 November 2020 (1 page)
23 November 2020Notification of G.Network Uk Communications Limited as a person with significant control on 10 November 2020 (2 pages)
11 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2020Memorandum and Articles of Association (60 pages)
2 November 2020Secretary's details changed for David Sangster on 2 November 2020 (1 page)
2 November 2020Director's details changed for Mr David Michael Sangster on 2 November 2020 (2 pages)
8 October 2020Registered office address changed from 5 Swallow Place Swallow Place London W1B 2AF England to 5 Swallow Place London W1B 2AF on 8 October 2020 (1 page)
2 October 2020Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 5 Swallow Place Swallow Place London W1B 2AF on 2 October 2020 (1 page)
14 August 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 4,046,241
(3 pages)
14 August 2020Change of details for Cube Fibre London Limited as a person with significant control on 30 April 2020 (2 pages)
29 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 3,438,954
(3 pages)
19 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 2,831,666
(3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (7 pages)
21 January 2020Change of details for Cube Fibre London Limited as a person with significant control on 27 September 2019 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 2,224,379.00
(4 pages)
15 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
25 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 2,219,987
(3 pages)
15 October 2019Termination of appointment of Adam Edward Chirkowski as a director on 23 September 2019 (1 page)
7 August 2019Director's details changed for Mr Sasho Veselinski on 1 April 2018 (2 pages)
7 August 2019Director's details changed for Mr Adam Edward Chirkowski on 1 July 2019 (2 pages)
7 August 2019Director's details changed for Mr David Gudgin on 1 June 2019 (2 pages)
7 August 2019Director's details changed for Mr Adam Edward Chirkowski on 1 July 2019 (2 pages)
7 August 2019Director's details changed for Mr David Gudgin on 1 July 2019 (2 pages)
7 August 2019Secretary's details changed for David Sangster on 1 April 2018 (1 page)
26 July 2019Appointment of Mr Sean Mountford Graham Williams as a director on 12 November 2018 (2 pages)
9 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,612,700
(3 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (6 pages)
6 February 2019Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,286,385
(7 pages)
8 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 1,296,911
(3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
14 November 2018Registration of charge 100577450004, created on 31 October 2018 (26 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
8 November 2018Director's details changed for Mr Jérôme Robert Hervé Marie Alméras on 31 October 2018 (2 pages)
8 November 2018Director's details changed for Mr Stéphane: Paul Henri Calas on 31 October 2018 (2 pages)
8 November 2018Director's details changed for Mr Henri Marie Bernard Francis Piganeau on 31 October 2018 (2 pages)
8 November 2018Director's details changed for Mr Aurélien Karim François Roelens on 31 October 2018 (2 pages)
8 November 2018Director's details changed for Mr Stéphane: Paul Henri Calas on 31 October 2018 (2 pages)
8 November 2018Director's details changed for Mr Aurélien Karim François Roelens on 31 October 2018 (2 pages)
7 November 2018Notification of Cube Fibre London Limited as a person with significant control on 31 October 2018 (2 pages)
7 November 2018Withdrawal of a person with significant control statement on 7 November 2018 (2 pages)
6 November 2018Appointment of Mr Jérôme Robert Hervé Marie Alméras as a director on 31 October 2018 (2 pages)
6 November 2018Appointment of Mr Aurélien Karim François Roelens as a director on 31 October 2018 (2 pages)
6 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,286,385
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2019
(7 pages)
6 November 2018Appointment of Mr Stéphane: Paul Henri Calas as a director on 31 October 2018 (2 pages)
6 November 2018Appointment of Mr Henri Marie Bernard Francis Piganeau as a director on 31 October 2018 (2 pages)
1 November 2018Registration of charge 100577450003, created on 31 October 2018 (26 pages)
12 October 2018Registration of charge 100577450002, created on 10 October 2018 (23 pages)
2 October 2018Notification of a person with significant control statement (2 pages)
2 October 2018Cessation of David Michael Sangster as a person with significant control on 18 August 2017 (1 page)
2 October 2018Cessation of Sasho Veselinski as a person with significant control on 18 August 2017 (1 page)
26 March 2018Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 58 Grosvenor Street London W1K 3JB on 26 March 2018 (1 page)
15 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Provisions of article 15 shall not apply to 1513 new ordinary shares issued to 7 sfi LTD 28/02/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2018Termination of appointment of Edward John Marston Spurrier as a director on 16 February 2018 (2 pages)
14 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 660,355
(4 pages)
13 March 2018Termination of appointment of Edward John Marston Spurrier as a director on 16 February 2018 (1 page)
13 March 2018Confirmation statement made on 10 March 2018 with updates (6 pages)
19 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
11 October 2017Appointment of Mr Edward John Marston Spurrier as a director on 7 August 2017 (3 pages)
11 October 2017Appointment of Mr Edward John Marston Spurrier as a director on 7 August 2017 (3 pages)
12 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 658,842
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 658,842
(4 pages)
11 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 494,132
(4 pages)
23 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 494,132
(4 pages)
19 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
19 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
17 June 2017Appointment of David Gudgin as a director on 26 May 2017 (3 pages)
17 June 2017Appointment of David Gudgin as a director on 26 May 2017 (3 pages)
17 June 2017Appointment of Adam Chirkowski as a director on 26 May 2017 (3 pages)
17 June 2017Appointment of Adam Chirkowski as a director on 26 May 2017 (3 pages)
12 June 2017Registration of charge 100577450001, created on 26 May 2017 (25 pages)
12 June 2017Registration of charge 100577450001, created on 26 May 2017 (25 pages)
18 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 310,515
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 310,515
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 210,515
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 210,515
(4 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/02/2017
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/02/2017
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 500
(22 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 500
(22 pages)