CITYFIBRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYFIBRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07488363

Incorporation date

11/01/2011

Size

Full

Contacts

Registered address

Registered address

15 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon17/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Registration of charge 074883630009, created on 2025-09-12
dot icon02/09/2025
Termination of appointment of William Gregory Mesch as a director on 2025-09-02
dot icon09/04/2025
Resolutions
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Change of details for Cityfibre Infrastructure Holdings Plc as a person with significant control on 2018-06-22
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Satisfaction of charge 074883630007 in full
dot icon06/06/2022
Registration of charge 074883630008, created on 2022-06-01
dot icon05/05/2022
Satisfaction of charge 074883630004 in full
dot icon19/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon02/03/2021
Appointment of Mr Nicholas James Dunn as a director on 2021-01-20
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Terence Alan Hart as a director on 2020-07-15
dot icon28/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon19/11/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Termination of appointment of Mark Grahame Collins as a director on 2019-07-01
dot icon29/04/2019
Appointment of Mr Simon Holden as a director on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-01-11 with updates
dot icon20/12/2018
Registration of charge 074883630007, created on 2018-12-18
dot icon19/12/2018
Satisfaction of charge 074883630006 in full
dot icon28/11/2018
Full accounts made up to 2017-12-31
dot icon08/10/2018
Registration of charge 074883630006, created on 2018-09-26
dot icon13/09/2018
Satisfaction of charge 2 in full
dot icon09/08/2018
Satisfaction of charge 074883630005 in full
dot icon28/06/2018
Termination of appointment of Robert Gary Mesch as a director on 2018-06-21
dot icon03/03/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon07/02/2018
Termination of appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director on 2017-09-20
dot icon07/02/2018
Termination of appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director on 2017-09-20
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Termination of appointment of Peter David Manning as a director on 2017-01-13
dot icon27/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon21/01/2016
Registration of charge 074883630005, created on 2016-01-18
dot icon04/01/2016
Resolutions
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon07/02/2015
Registration of charge 074883630004, created on 2015-02-06
dot icon11/11/2014
Termination of appointment of Massimo Preiz Oltramonti as a director on 2014-10-01
dot icon18/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/03/2014
Registered office address changed from 53 Chandos Place London WC2N 4HS on 2014-03-03
dot icon18/02/2014
Group of companies' accounts made up to 2012-12-31
dot icon10/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon29/01/2014
Satisfaction of charge 3 in full
dot icon21/01/2014
Satisfaction of charge 1 in full
dot icon13/11/2013
Appointment of Mr Terence Alan Hart as a director
dot icon12/09/2013
Appointment of Mr Peter David Manning as a director
dot icon09/09/2013
Termination of appointment of Bruno Ducharme as a director
dot icon03/07/2013
Group of companies' accounts made up to 2011-12-31
dot icon25/04/2013
Registered office address changed from 50 Broadway London SW1H 0RG United Kingdom on 2013-04-25
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon21/03/2013
Appointment of Christopher Gawn as a secretary
dot icon21/03/2013
Termination of appointment of David Fleming as a secretary
dot icon08/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr Mark Grahame Collins on 2013-01-01
dot icon01/02/2013
Sub-division of shares on 2012-12-27
dot icon01/02/2013
Resolutions
dot icon11/07/2012
Appointment of Massimo Preiz Oltramonti as a director
dot icon02/07/2012
Appointment of Bruno Ducharme as a director
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon24/01/2012
Registered office address changed from 271 Regent Street London W1B 2ES on 2012-01-24
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon08/08/2011
Appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director
dot icon15/07/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-07-15
dot icon15/07/2011
Appointment of David Scott Fleming as a secretary
dot icon15/07/2011
Appointment of Robert Gary Mesch as a director
dot icon15/06/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon14/01/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon11/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
11/01/2011 - 15/06/2011
752
Manning, Peter David
Director
09/09/2013 - 13/01/2017
34
Collins, Mark Grahame
Director
11/01/2011 - 01/07/2019
24
Dunn, Nicholas James
Director
20/01/2021 - Present
28
Holden, Simon
Director
11/03/2019 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYFIBRE HOLDINGS LIMITED

CITYFIBRE HOLDINGS LIMITED is an(a) Active company incorporated on 11/01/2011 with the registered office located at 15 Bedford Street, London WC2E 9HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYFIBRE HOLDINGS LIMITED?

toggle

CITYFIBRE HOLDINGS LIMITED is currently Active. It was registered on 11/01/2011 .

Where is CITYFIBRE HOLDINGS LIMITED located?

toggle

CITYFIBRE HOLDINGS LIMITED is registered at 15 Bedford Street, London WC2E 9HE.

What does CITYFIBRE HOLDINGS LIMITED do?

toggle

CITYFIBRE HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CITYFIBRE HOLDINGS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-11 with updates.