CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08772997

Incorporation date

13/11/2013

Size

Group

Contacts

Registered address

Registered address

15 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon28/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/09/2025
Appointment of Mr Mark Nicholas Morris as a director on 2025-09-24
dot icon23/09/2025
Resolutions
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon15/09/2025
Appointment of Mr Steve Holliday as a director on 2025-09-12
dot icon15/09/2025
Registration of charge 087729970012, created on 2025-09-12
dot icon12/09/2025
Appointment of Ms Sharon Emma Flood as a director on 2025-09-12
dot icon09/09/2025
Court order
dot icon02/09/2025
Termination of appointment of William Gregory Mesch as a director on 2025-09-02
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon22/08/2025
Resolutions
dot icon31/07/2025
Resolutions
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon04/07/2025
Resolutions
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon03/06/2025
Resolutions
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon09/05/2025
Resolutions
dot icon29/04/2025
Resolutions
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon09/04/2025
Resolutions
dot icon07/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-24
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon28/03/2025
Resolutions
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon13/02/2025
Resolutions
dot icon09/01/2025
Resolutions
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon04/06/2024
Second filing of a statement of capital following an allotment of shares on 2021-12-02
dot icon04/06/2024
Second filing of a statement of capital following an allotment of shares on 2022-02-15
dot icon04/06/2024
Second filing of a statement of capital following an allotment of shares on 2022-11-30
dot icon04/06/2024
Second filing of a statement of capital following an allotment of shares on 2022-06-15
dot icon04/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-28
dot icon04/06/2024
Second filing of Confirmation Statement dated 2023-11-13
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon29/05/2024
Resolutions
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon17/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/07/2023
Miscellaneous
dot icon20/01/2023
Cessation of Connect Infrastructure Bidco Limited as a person with significant control on 2018-12-13
dot icon14/12/2022
Confirmation statement made on 2022-11-13 with updates
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/08/2022
Satisfaction of charge 087729970010 in full
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon06/06/2022
Registration of charge 087729970011, created on 2022-06-01
dot icon11/05/2022
Satisfaction of charge 087729970004 in full
dot icon11/05/2022
Satisfaction of charge 087729970005 in full
dot icon11/05/2022
Satisfaction of charge 087729970006 in full
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon20/12/2021
Confirmation statement made on 2021-11-13 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon11/12/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/08/2021
Resolutions
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon06/05/2021
Resolutions
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon02/03/2021
Confirmation statement made on 2020-11-13 with updates
dot icon02/03/2021
Appointment of Mr Nicholas James Dunn as a director on 2021-01-20
dot icon02/03/2021
Notification of Cityfibre Holdco Limited as a person with significant control on 2018-12-13
dot icon06/01/2021
Resolutions
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon08/12/2020
Resolutions
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon02/12/2020
Resolutions
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon01/10/2020
Termination of appointment of Terence Alan Hart as a director on 2020-07-15
dot icon08/09/2020
Resolutions
dot icon27/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-23
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon01/05/2020
Resolutions
dot icon01/05/2020
Resolutions
dot icon05/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon05/04/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon27/01/2020
Resolutions
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon03/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon03/12/2019
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to 15 Bedford Street London WC2E 9HE
dot icon03/12/2019
Register(s) moved to registered office address 15 Bedford Street London WC2E 9HE
dot icon27/09/2019
Termination of appointment of Mark Grahame Collins as a director on 2019-07-01
dot icon13/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Simon Holden as a director on 2019-03-11
dot icon09/01/2019
Resolutions
dot icon20/12/2018
Registration of charge 087729970010, created on 2018-12-18
dot icon19/12/2018
Satisfaction of charge 087729970009 in full
dot icon14/12/2018
Confirmation statement made on 2018-11-13 with updates
dot icon14/12/2018
Notification of Connect Infrastructure Bidco Limited as a person with significant control on 2018-06-21
dot icon08/10/2018
Registration of charge 087729970009, created on 2018-09-26
dot icon29/09/2018
Satisfaction of charge 087729970008 in full
dot icon29/09/2018
Satisfaction of charge 087729970007 in full
dot icon30/08/2018
Satisfaction of charge 087729970003 in full
dot icon09/07/2018
Registration of charge 087729970007, created on 2018-06-20
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon26/06/2018
Termination of appointment of Robert Gary Mesch as a director on 2018-06-21
dot icon26/06/2018
Termination of appointment of Spencer Lake as a director on 2018-06-21
dot icon26/06/2018
Termination of appointment of Christopher Michael Renwick Stone as a director on 2018-06-21
dot icon26/06/2018
Termination of appointment of Stephen Charlton as a director on 2018-06-21
dot icon26/06/2018
Termination of appointment of Sally Margaret Davis as a director on 2018-06-21
dot icon25/06/2018
Court order
dot icon22/06/2018
Re-registration of Memorandum and Articles
dot icon22/06/2018
Certificate of re-registration from Public Limited Company to Private
dot icon22/06/2018
Resolutions
dot icon22/06/2018
Re-registration from a public company to a private limited company
dot icon22/06/2018
Registration of charge 087729970008, created on 2018-06-20
dot icon14/06/2018
Resolutions
dot icon02/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon14/10/2017
Appointment of Mr Spencer Lake as a director on 2017-09-20
dot icon14/10/2017
Termination of appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director on 2017-09-20
dot icon10/10/2017
Resolutions
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon08/08/2017
Registration of charge 087729970004, created on 2017-08-01
dot icon08/08/2017
Registration of charge 087729970005, created on 2017-08-01
dot icon08/08/2017
Registration of charge 087729970006, created on 2017-08-01
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/06/2017
Resolutions
dot icon09/05/2017
Appointment of Mr Christopher Michael Renwick Stone as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Peter David Manning as a director on 2017-01-13
dot icon22/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/06/2016
Resolutions
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon22/01/2016
Resolutions
dot icon21/01/2016
Registration of charge 087729970003, created on 2016-01-18
dot icon11/01/2016
Annual return made up to 2015-11-13 no member list
dot icon11/01/2016
Director's details changed for Mr Peter David Manning on 2014-01-17
dot icon11/01/2016
Director's details changed for Robert Gary Mesch on 2014-01-17
dot icon11/01/2016
Director's details changed for Mr Terence Alan Hart on 2014-01-17
dot icon11/01/2016
Director's details changed for Leopold Wilhelmus Antonius Maria Van Doorne on 2014-01-17
dot icon11/01/2016
Director's details changed for Mr Mark Grahame Collins on 2014-01-17
dot icon11/01/2016
Director's details changed for Mr William Gregory Mesch on 2014-01-17
dot icon11/01/2016
Secretary's details changed for Christopher Gawn on 2014-01-17
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon28/04/2015
Resolutions
dot icon27/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-05-26
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-05-12
dot icon22/12/2014
Resolutions
dot icon02/12/2014
Appointment of Stephen Charlton as a director on 2014-11-17
dot icon27/10/2014
Termination of appointment of Massimo Giovanni Prelz Oltramonti as a director on 2014-10-01
dot icon05/03/2014
Registered office address changed from 53 Chandos Place London WC2N 4HS on 2014-03-05
dot icon25/02/2014
Register(s) moved to registered inspection location
dot icon25/02/2014
Register inspection address has been changed
dot icon25/02/2014
Appointment of Ms Sally Margaret Davis as a director
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon13/02/2014
Satisfaction of charge 087729970002 in full
dot icon13/02/2014
Satisfaction of charge 087729970001 in full
dot icon04/02/2014
Appointment of Peter David Manning as a director
dot icon29/01/2014
Registration of charge 087729970001
dot icon29/01/2014
Registration of charge 087729970002
dot icon23/01/2014
Appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director
dot icon23/01/2014
Appointment of Massimo Prelz Oltramonti as a director
dot icon23/01/2014
Appointment of Robert Gary Mesch as a director
dot icon22/01/2014
Appointment of Peter David Manning as a director
dot icon15/01/2014
Change of share class name or designation
dot icon15/01/2014
Sub-division of shares on 2014-01-09
dot icon15/01/2014
Sub-division of shares on 2014-01-09
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon15/01/2014
Resolutions
dot icon10/01/2014
Re-registration of Memorandum and Articles
dot icon10/01/2014
Resolutions
dot icon10/01/2014
Certificate of re-registration from Private to Public Limited Company
dot icon10/01/2014
Balance Sheet
dot icon10/01/2014
Auditor's report
dot icon10/01/2014
Auditor's statement
dot icon10/01/2014
Re-registration from a private company to a public company
dot icon16/12/2013
Registered office address changed from 53 Chandos Place London WC2N 4HS on 2013-12-16
dot icon16/12/2013
Termination of appointment of a secretary
dot icon16/12/2013
Termination of appointment of a director
dot icon16/12/2013
Termination of appointment of a director
dot icon16/12/2013
Termination of appointment of Christopher Mackie as a director
dot icon16/12/2013
Appointment of Christopher Gawn as a secretary
dot icon16/12/2013
Appointment of Terence Alan Hart as a director on 2013-12-10
dot icon16/12/2013
Appointment of Mark Grahame Collins as a director
dot icon16/12/2013
Appointment of William Gregory Mesch as a director
dot icon13/12/2013
Memorandum and Articles of Association
dot icon13/12/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon13/12/2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2013-12-13
dot icon13/12/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon13/12/2013
Termination of appointment of Christopher Mackie as a director
dot icon13/12/2013
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon13/12/2013
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon13/12/2013
Appointment of Christopher Gawn as a secretary
dot icon13/12/2013
Appointment of Terence Alan Hart as a director
dot icon13/12/2013
Appointment of Mr Mark Grahame Collins as a director
dot icon13/12/2013
Appointment of Mr William Gregory Mesch as a director
dot icon11/12/2013
Certificate of change of name
dot icon11/12/2013
Change of name notice
dot icon13/11/2013
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sharon Emma Flood
Director
12/09/2025 - Present
22
OLSWANG COSEC LIMITED
Corporate Secretary
13/11/2013 - 10/12/2013
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
13/11/2013 - 10/12/2013
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
13/11/2013 - 10/12/2013
366
Charlton, Stephen
Director
17/11/2014 - 21/06/2018
19

Persons with Significant Control

3
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 INFRASTRUCTURE HOLDINGS LIMITED

CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at 15 Bedford Street, London WC2E 9HE. There are currently 6 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 INFRASTRUCTURE HOLDINGS LIMITED?

toggle

CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED is currently Active. It was registered on 13/11/2013 .

Where is CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED located?

toggle

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

What does CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-13 with updates.