ZAYO GROUP UK LIMITED
Overview
| Company Name | ZAYO GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03726666 |
| 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 ZAYO GROUP UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ZAYO GROUP UK LIMITED located?
| Registered Office Address | 4th Floor - The Relay Building 114 Whitechapel High Street E1 7PT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZAYO GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABOVENET COMMUNICATIONS UK LIMITED | Sep 23, 2003 | Sep 23, 2003 |
| METROMEDIA FIBER NETWORK UK LIMITED | Apr 14, 1999 | Apr 14, 1999 |
| DIGIMET LIMITED | Mar 04, 1999 | Mar 04, 1999 |
What are the latest accounts for ZAYO GROUP UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZAYO GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for ZAYO GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Registration of charge 037266660013, created on Jan 28, 2025 | 13 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Michael John Mooney as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Louis Merkel as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yannick Andre Patrice Gael Leboyer as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Colman Martin Deegan as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jennifer Lyn Smith as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Registration of charge 037266660009, created on Nov 15, 2024 | 21 pages | MR01 | ||||||||||
Registration of charge 037266660010, created on Nov 15, 2024 | 12 pages | MR01 | ||||||||||
Registration of charge 037266660011, created on Nov 15, 2024 | 17 pages | MR01 | ||||||||||
Registration of charge 037266660012, created on Nov 15, 2024 | 36 pages | MR01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated Feb 27, 2020 | 3 pages | RP04CS01 | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 4th Floor - the Relay Building 114 Whitechapel High Street London E1 7PT | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Zayo Group International Limited as a person with significant control on Aug 19, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Michael John Mooney on Mar 12, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of ZAYO GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEEGAN, Colman Martin | Director | 114 Whitechapel High Street E1 7PT London 4th Floor - The Relay Building England | United Kingdom | Irish | 329561780001 | |||||||||
| SMITH, Jennifer Lyn, Mrs. | Director | 114 Whitechapel High Street E1 7PT London 4th Floor - The Relay Building England | England | British | 285134090001 | |||||||||
| LINTON, Georgina Charmaine | Secretary | Flat 3, 29 Saint Gabriels Road NW2 4DT London | British | 74271030001 | ||||||||||
| WADLER, Arnold L | Secretary | 85 School Road East 07746 Marlboro New Jersey Usa | Us | 52556910001 | ||||||||||
| WEDGE, Andrew Neil | Secretary | 106 Bushy Park Road TW11 9DL Teddington Middlesex | British | 83050670001 | ||||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 England |
| 73539350001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| AAGAARD, Jesper Parlov | Director | New Bridge Street EC4V 6JA London 100 England | Denmark | Danish | 288415580001 | |||||||||
| BEER, Scott Edward | Director | Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th Floor | Usa | American | 170801610001 | |||||||||
| BENEDETTO, Gerard | Director | 36 Old Trolly Road 06877 Ridgefield Ct Usa | American | 74339480001 | ||||||||||
| CARUSO, Daniel Philip | Director | Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th Floor | Usa | American | 170800680001 | |||||||||
| CASSITY, Wendy Jean | Director | Suite 2050 Boulder 1805 29th Street Colorado 80301 United States | United States | American | 234449710001 | |||||||||
| DESGARENNES, Ken | Director | New Bridge Street EC4V 6JA London 100 England | Usa | American | 170801010001 | |||||||||
| DONALDSON, John Alistair | Director | 180 Borough High Street SE1 1LW London Brandon House United Kingdom | England | British | 324082610001 | |||||||||
| DOWBIGGIN, John Ross | Director | Coulsdon Road Old Coulsdon CR5 2LD Croydon 47 Surrey | United Kingdom | British | 129698260001 | |||||||||
| DOWBIGGIN, John Ross | Director | Coulsdon Road Old Coulsdon CR5 2LD Croydon 47 Surrey | United Kingdom | British | 129698260001 | |||||||||
| FINKELSTEIN, Howard | Director | 22 Guinea Road Greenwich 06830 Connecticut Usa | American | 64608160001 | ||||||||||
| FODOR, Charles, Director | Director | 79 Rue Notre Dame Des Champs FOREIGN Paris 75006 France | France | French | 76006600001 | |||||||||
| GALLUCCIO, Vincent Anthony | Director | 244 Shopping Avenue Apt 291 Sarasota 34237 Florida Usa | America | 64608570001 | ||||||||||
| JOHNS, Peter Michael | Director | 4 Court Royal Mews SO15 2TU Southampton Hampshire | British | 55651330002 | ||||||||||
| LAPERCH, William Glenn | Director | 17 Shoshone Drive Katonah New York 10536 Usa | Usa | Us Citizen | 127009090001 | |||||||||
| LAY, Randall Robert | Director | 360 Hamilton Avenue White Plains New York 10601 Usa | American | 79348250001 | ||||||||||
| LEBOYER, Yannick Andre Patrice Gael, Mr. | Director | 114 Whitechapel High Street E1 7PT London 4th Floor - The Relay Building England England | France | French | 313633820001 | |||||||||
| LEHMANN, Hans Andreas | Director | 13-15 Bouverie St EC4Y 8DP London Harmsworth House United Kingdom | United Kingdom | Danish,Canadian | 239427360001 | |||||||||
| MERKEL, Robert Louis | Director | Suite 500 80202 Denver 1401 Wynkoop Street Colorado United States | United States | American | 104415160001 | |||||||||
| MOONEY, Michael John | Director | Suite 500 80202 Denver 1401 Wynkoop Street Colorado United States | United States | American | 266794810001 | |||||||||
| NOHE, Richard | Director | 11 West 84 Street 5b New York 10024 FOREIGN New York State Usa | American | 64608300001 | ||||||||||
| PAVEY, Leeland Nicholas | Director | 180 Borough High Street SE1 1LW London Brandon House United Kingdom | England | British | 81665160002 | |||||||||
| SOKOTA, Robert John | Director | 38 North Pleasant Avenue FOREIGN Ridgewood New Jersey 07450-3921 Usa | Usa | Us Citizen | 91766250002 | |||||||||
| SPAGNOLO, Mark Francis | Director | 360 Hamilton Avenue White Plains New York 10601 Usa | American | 79348190001 | ||||||||||
| STEINFORT, W Matthew | Director | 30th Street, Unit A CO80301 Boulder 1821 United States | United States | American | 240427380001 | |||||||||
| TANZI, Nicholas Martin | Director | 5 Briscoe Chase 07456 Ringwood New Jersey Usa | American | 74339240001 | ||||||||||
| TAYLOR, Ian Frederick | Director | 31 Rushenden Furlong LU7 9QX Pitstone Bedfordshire | British | 78598110001 |
Who are the persons with significant control of ZAYO GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zayo Group International Limited | Apr 06, 2016 | 13-15 Bourvie Street EC4Y 8DP London 4th Floor Harmsworth House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ZAYO GROUP UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 07, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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