ALLPOINTS FIBRE NETWORKS LIMITED

ALLPOINTS FIBRE NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLPOINTS FIBRE NETWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03401975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALLPOINTS FIBRE NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIGANET LIMITEDJul 07, 2021Jul 07, 2021
    M 12 SOLUTIONS LIMITEDJul 29, 1997Jul 29, 1997
    RIDGE SYSTEMS LIMITEDJul 11, 1997Jul 11, 1997

    What are the latest accounts for ALLPOINTS FIBRE NETWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ALLPOINTS FIBRE NETWORKS LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for ALLPOINTS FIBRE NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jarlath Martin Finnegan as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Graham Rex Mcgregor as a director on Jun 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    33 pagesAA

    legacy

    97 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Jarlath Martin Finnegan on May 16, 2025

    2 pagesCH01

    Appointment of Ms Natalia Merkulova as a director on May 01, 2025

    2 pagesAP01

    Appointment of Mr Nigel Joseph Sudell as a director on May 01, 2025

    2 pagesAP01

    Appointment of Ronan Aidan Kelly as a director on May 01, 2025

    2 pagesAP01

    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 pagesAD01

    Director's details changed for Graham Rex Mcgregor on Oct 09, 2024

    2 pagesCH01

    Termination of appointment of Paul Robert Hellings as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    26 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Paul Robert Hellings as a director on Sep 11, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed giganet LIMITED\certificate issued on 05/09/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2023

    Change of name by provision in articles

    NM04

    Confirmation statement made on Jul 11, 2023 with updates

    5 pagesCS01

    Notification of Fern Networks Limited as a person with significant control on Jun 05, 2023

    2 pagesPSC02

    Cessation of Fern Fibre Trading Limited as a person with significant control on Jun 05, 2023

    1 pagesPSC07

    Change of details for Swish Trading Limited as a person with significant control on Mar 30, 2023

    2 pagesPSC05

    Who are the officers of ALLPOINTS FIBRE NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    KELLY, Ronan Aidan, Mr
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    IrelandIrish335808230001
    MERKULOVA, Natalia
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    EnglandBritish270867650001
    SUDELL, Nigel Joseph
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    United KingdomBritish335808470001
    BARKER, Sylvia Ann
    Solent Business Park
    PO15 7FJ Fareham
    3 The Belfry
    Hants
    United Kingdom
    Secretary
    Solent Business Park
    PO15 7FJ Fareham
    3 The Belfry
    Hants
    United Kingdom
    British188467680001
    KEEGAN, Amanda Susan
    Solent Business Park, Parkway
    Whiteley
    PO15 7FJ Fareham
    The Belfry
    Hampshire
    England
    Secretary
    Solent Business Park, Parkway
    Whiteley
    PO15 7FJ Fareham
    The Belfry
    Hampshire
    England
    275780310001
    SKIPSEY, Jayne Barbara
    Anketils Place
    SP7 0JA Shaftesbury
    Dorset
    Secretary
    Anketils Place
    SP7 0JA Shaftesbury
    Dorset
    British56711720001
    ELLIS JONES COMPANY SECRETARIAL LIMITED
    302 Charminster Road
    BH8 9RU Bournemouth
    Ellis Jones Sandbourne House
    Dorset
    Uk
    Secretary
    302 Charminster Road
    BH8 9RU Bournemouth
    Ellis Jones Sandbourne House
    Dorset
    Uk
    91871080001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    ALLEN, Kevin John
    Solent Business Park
    PO15 7FJ Fareham
    3 The Belfry
    Hampshire
    United Kingdom
    Director
    Solent Business Park
    PO15 7FJ Fareham
    3 The Belfry
    Hampshire
    United Kingdom
    United KingdomBritish190219490002
    BAYNES, Robert Bruce Stuart
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    Hants
    Director
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    Hants
    EnglandBritish336387340001
    BODIAM, Edward Charles
    High Street
    Monxton
    SP11 8AW Andover
    Barn Cottage
    Hampshire
    Director
    High Street
    Monxton
    SP11 8AW Andover
    Barn Cottage
    Hampshire
    EnglandBritish131103530001
    BRAZEL, Paul Richard Gerard
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish282329620001
    FINNEGAN, Jarlath Martin
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Block D, 5th Floor
    United Kingdom
    EnglandIrish282329640002
    HELLINGS, Paul Robert
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish298659980001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish146527710002
    MCGREGOR, Graham Rex
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomCanadian311730430002
    MICHALAK, Lukasz
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish274029090001
    SKINNER, Robert James
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish265281840001
    SKIPSEY, Andrew John
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    Hants
    Director
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    Hants
    EnglandBritish26787530003
    SKIPSEY, Jayne Barbara
    Anketils Place
    SP7 0JA Shaftesbury
    Dorset
    Director
    Anketils Place
    SP7 0JA Shaftesbury
    Dorset
    EnglandBritish56711720001
    SKIPSEY, Matthew James
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    Hants
    Director
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    Hants
    EnglandBritish162722960002
    SPIERS, Leslie William, Dr
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    3
    Hampshire
    United Kingdom
    Director
    The Belfry
    Solent Business Park
    PO15 7FJ Fareham
    3
    Hampshire
    United Kingdom
    EnglandBritish120780740001
    WALKER, Stephen
    Solent Business Park
    PO15 7PJ Fareham
    3 The Belfry
    Hampshire
    Uk
    Director
    Solent Business Park
    PO15 7PJ Fareham
    3 The Belfry
    Hampshire
    Uk
    United KingdomBritish133554260002
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of ALLPOINTS FIBRE NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    Jun 05, 2023
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14719083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    Mar 22, 2023
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12361672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 15, 2021
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11783185
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew John Skipsey
    Solent Business Park
    PO15 7FJ Fareham
    3 The Belfry
    Hampshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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