ALLPOINTS FIBRE NETWORKS LIMITED
Overview
| Company Name | ALLPOINTS FIBRE NETWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03401975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLPOINTS FIBRE NETWORKS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is ALLPOINTS FIBRE NETWORKS LIMITED located?
| Registered Office Address | Block D, 5th Floor Apex Plaza Forbury Road RG1 1AX Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLPOINTS FIBRE NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIGANET LIMITED | Jul 07, 2021 | Jul 07, 2021 |
| M 12 SOLUTIONS LIMITED | Jul 29, 1997 | Jul 29, 1997 |
| RIDGE SYSTEMS LIMITED | Jul 11, 1997 | Jul 11, 1997 |
What are the latest accounts for ALLPOINTS FIBRE NETWORKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ALLPOINTS FIBRE NETWORKS LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for ALLPOINTS FIBRE NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jarlath Martin Finnegan as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Rex Mcgregor as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 33 pages | AA | ||||||||||
legacy | 97 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Jarlath Martin Finnegan on May 16, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Natalia Merkulova as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Joseph Sudell as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ronan Aidan Kelly as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Block D, 5th Floor Apex Plaza Forbury Road Reading RG1 1AX on Jan 15, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Graham Rex Mcgregor on Oct 09, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Robert Hellings as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 26 pages | AA | ||||||||||
legacy | 95 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Paul Robert Hellings as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed giganet LIMITED\certificate issued on 05/09/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Fern Networks Limited as a person with significant control on Jun 05, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Fern Fibre Trading Limited as a person with significant control on Jun 05, 2023 | 1 pages | PSC07 | ||||||||||
Change of details for Swish Trading Limited as a person with significant control on Mar 30, 2023 | 2 pages | PSC05 | ||||||||||
Who are the officers of ALLPOINTS FIBRE NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
| KELLY, Ronan Aidan, Mr | Director | Apex Plaza Forbury Road RG1 1AX Reading Block D, 5th Floor United Kingdom | Ireland | Irish | 335808230001 | |||||||||
| MERKULOVA, Natalia | Director | Apex Plaza Forbury Road RG1 1AX Reading Block D, 5th Floor United Kingdom | England | British | 270867650001 | |||||||||
| SUDELL, Nigel Joseph | Director | Apex Plaza Forbury Road RG1 1AX Reading Block D, 5th Floor United Kingdom | United Kingdom | British | 335808470001 | |||||||||
| BARKER, Sylvia Ann | Secretary | Solent Business Park PO15 7FJ Fareham 3 The Belfry Hants United Kingdom | British | 188467680001 | ||||||||||
| KEEGAN, Amanda Susan | Secretary | Solent Business Park, Parkway Whiteley PO15 7FJ Fareham The Belfry Hampshire England | 275780310001 | |||||||||||
| SKIPSEY, Jayne Barbara | Secretary | Anketils Place SP7 0JA Shaftesbury Dorset | British | 56711720001 | ||||||||||
| ELLIS JONES COMPANY SECRETARIAL LIMITED | Secretary | 302 Charminster Road BH8 9RU Bournemouth Ellis Jones Sandbourne House Dorset Uk | 91871080001 | |||||||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||
| ALLEN, Kevin John | Director | Solent Business Park PO15 7FJ Fareham 3 The Belfry Hampshire United Kingdom | United Kingdom | British | 190219490002 | |||||||||
| BAYNES, Robert Bruce Stuart | Director | The Belfry Solent Business Park PO15 7FJ Fareham Hants | England | British | 336387340001 | |||||||||
| BODIAM, Edward Charles | Director | High Street Monxton SP11 8AW Andover Barn Cottage Hampshire | England | British | 131103530001 | |||||||||
| BRAZEL, Paul Richard Gerard | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 282329620001 | |||||||||
| FINNEGAN, Jarlath Martin | Director | Apex Plaza Forbury Road RG1 1AX Reading Block D, 5th Floor United Kingdom | England | Irish | 282329640002 | |||||||||
| HELLINGS, Paul Robert | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 298659980001 | |||||||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 146527710002 | |||||||||
| MCGREGOR, Graham Rex | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | Canadian | 311730430002 | |||||||||
| MICHALAK, Lukasz | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 274029090001 | |||||||||
| SKINNER, Robert James | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 265281840001 | |||||||||
| SKIPSEY, Andrew John | Director | The Belfry Solent Business Park PO15 7FJ Fareham Hants | England | British | 26787530003 | |||||||||
| SKIPSEY, Jayne Barbara | Director | Anketils Place SP7 0JA Shaftesbury Dorset | England | British | 56711720001 | |||||||||
| SKIPSEY, Matthew James | Director | The Belfry Solent Business Park PO15 7FJ Fareham Hants | England | British | 162722960002 | |||||||||
| SPIERS, Leslie William, Dr | Director | The Belfry Solent Business Park PO15 7FJ Fareham 3 Hampshire United Kingdom | England | British | 120780740001 | |||||||||
| WALKER, Stephen | Director | Solent Business Park PO15 7PJ Fareham 3 The Belfry Hampshire Uk | United Kingdom | British | 133554260002 | |||||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of ALLPOINTS FIBRE NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fern Networks Limited | Jun 05, 2023 | 33 Holborn EC1N 2HT London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fern Fibre Trading Limited | Mar 22, 2023 | 33 Holborn EC1N 2HT London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fern Fibre Limited | Apr 15, 2021 | 33 Holborn EC1N 2HT London 6th Floor England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Skipsey | Apr 06, 2016 | Solent Business Park PO15 7FJ Fareham 3 The Belfry Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0