Company NameNexfibre Networks Limited
Company StatusActive
Company Number12175177
CategoryPrivate Limited Company
Incorporation Date27 August 2019(4 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Benjamin Rowbotham
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGriffin House Hammersmith Road
London
W6 8BS
Secretary NameGiles Benjamin Rowbotham
StatusCurrent
Appointed15 December 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressGriffin House Hammersmith Road
London
W6 8BS
Director NameSimon Blayney
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameRajiv Datta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House Hammersmith Road
London
W6 8BS
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMr Roderick Gregor McNeil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2021)
RoleActing Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMs Mine Ozkan Hifzi
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(1 year, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameLuke Milner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMs Julia Louise Boyle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGriffin House Hammersmith Road
London
W6 8BS
Director NameMr Mark David Hardman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House Hammersmith Road
London
W6 8BS
Secretary NameVMED O2 Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2021(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2022)
Correspondence Address260 Bath Road
Slough
Berkshire
SL1 4DX

Location

Registered AddressGriffin House
Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 August 2023 (6 months, 3 weeks ago)
Next Return Due9 September 2024 (5 months, 3 weeks from now)

Charges

12 December 2022Delivered on: 14 December 2022
Persons entitled: The Bank of Nova Scotia as Security Trustee

Classification: A registered charge
Particulars: Not applicable/na.
Outstanding

Filing History

12 December 2023Statement of capital following an allotment of shares on 11 December 2023
  • GBP 2,352,885
(3 pages)
12 December 2023Statement of capital following an allotment of shares on 11 December 2023
  • GBP 2,352,880
(3 pages)
11 October 2023Statement of capital following an allotment of shares on 10 October 2023
  • GBP 1,992,885
(3 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (39 pages)
30 August 2023Confirmation statement made on 26 August 2023 with updates (6 pages)
13 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 1,462,885
(3 pages)
10 February 2023Appointment of Simon Blayney as a director on 9 February 2023 (2 pages)
22 December 2022Company name changed virgin media networks LIMITED\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
(3 pages)
19 December 2022Change of details for Liberty Global Investment Jvco Limited as a person with significant control on 15 December 2022 (2 pages)
16 December 2022Termination of appointment of Julia Louise Boyle as a director on 15 December 2022 (1 page)
16 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 1,242,885
(3 pages)
16 December 2022Termination of appointment of Vmed O2 Secretaries Limited as a secretary on 15 December 2022 (1 page)
16 December 2022Termination of appointment of Mark David Hardman as a director on 15 December 2022 (1 page)
16 December 2022Appointment of Giles Benjamin Rowbotham as a secretary on 15 December 2022 (2 pages)
16 December 2022Appointment of Giles Benjamin Rowbotham as a director on 15 December 2022 (2 pages)
14 December 2022Registration of charge 121751770001, created on 12 December 2022 (20 pages)
29 November 2022Registered office address changed from 500 Brook Drive Reading RG2 6UU United Kingdom to Griffin House Hammersmith Road London W6 8BS on 29 November 2022 (1 page)
23 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 November 2022Memorandum and Articles of Association (14 pages)
23 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2022Cessation of Vmed O2 Uk Limited as a person with significant control on 21 October 2022 (1 page)
24 October 2022Notification of Liberty Global Investment Jvco Limited as a person with significant control on 21 October 2022 (2 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (139 pages)
8 September 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page)
8 September 2022Filing exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
21 January 2022Second filing of a statement of capital following an allotment of shares on 21 December 2020
  • GBP 3
(7 pages)
4 November 2021Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 (2 pages)
1 November 2021Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021 (1 page)
5 October 2021Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page)
5 October 2021Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page)
31 August 2021Termination of appointment of Luke Milner as a director on 31 August 2021 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 May 2021Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 (2 pages)
1 March 2021Appointment of Luke Milner as a director on 1 March 2021 (2 pages)
7 January 2021Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 7 January 2021 (1 page)
7 January 2021Termination of appointment of Charles Henry Rowland Bracken as a director on 7 January 2021 (1 page)
7 January 2021Appointment of Mr Roderick Gregor Mcneil as a director on 7 January 2021 (2 pages)
7 January 2021Termination of appointment of Jeremy Lewis Evans as a director on 7 January 2021 (1 page)
7 January 2021Appointment of Mine Ozkan Hifzi as a director on 7 January 2021 (2 pages)
7 January 2021Appointment of Caroline Bernadette Elizabeth Withers as a director on 7 January 2021 (2 pages)
7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
6 January 2021Cessation of Liberty Global Europe 2 Limited as a person with significant control on 21 December 2020 (1 page)
6 January 2021Notification of Vmed O2 Uk Limited as a person with significant control on 21 December 2020 (2 pages)
5 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/22
(4 pages)
5 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 3
(3 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
19 June 2020Termination of appointment of Robert Dominic Dunn as a director on 18 June 2020 (1 page)
22 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
(3 pages)
16 October 2019Memorandum and Articles of Association (14 pages)
4 September 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
27 August 2019Incorporation
Statement of capital on 2019-08-27
  • GBP 1
(12 pages)