ZAYO GLOBAL REACH UK LIMITED
Overview
Company Name | ZAYO GLOBAL REACH UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03770029 |
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 GLOBAL REACH UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ZAYO GLOBAL REACH UK LIMITED located?
Registered Office Address | 4th Floor - The Relay Building 114 Whitechapel High Street E1 7PT London England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZAYO GLOBAL REACH UK LIMITED?
Company Name | From | Until |
---|---|---|
ZAYO GROUP INTERNATIONAL LIMITED | Apr 28, 2014 | Apr 28, 2014 |
MFN EUROPE LIMITED | Nov 07, 2007 | Nov 07, 2007 |
METROMEDIA FIBER NETWORK EUROPE LIMITED | May 24, 1999 | May 24, 1999 |
LAW 1060 LIMITED | May 13, 1999 | May 13, 1999 |
What are the latest accounts for ZAYO GLOBAL REACH UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ZAYO GLOBAL REACH UK LIMITED?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for ZAYO GLOBAL REACH UK LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Cessation of Zayo Group Holdings, Inc. as a person with significant control on Jul 17, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Certificate of change of name Company name changed zayo group international LIMITED\certificate issued on 21/08/24 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 17, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||||||
Appointment of Mr David Ford as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Anthony Ray Horton as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Director's details changed for Mr Robert Louis Merkel on Mar 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 4th Floor - the Relay Building 114 Whitechapel High Street London England E1 7PT on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Mr. Yannick Andre Patrice Gael Leboyer as a director on Sep 15, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jesper Parlov Aagaard as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Change of details for Zayo Group Holdings, Inc. as a person with significant control on Mar 14, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Michael John Mooney on Mar 13, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Who are the officers of ZAYO GLOBAL REACH UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORD, David | Director | 114 Whitechapel High Street E1 7PT London 4th Floor - The Relay Building England England | United States | American | Independent Director | 324792880001 | ||||||||
HORTON, Anthony Ray | Director | Independence Road 76034 Colleyville 2612 Texas United States | United States | American | Advisor/Director | 324506410001 | ||||||||
LEBOYER, Yannick Andre Patrice Gael, Mr. | Director | 114 Whitechapel High Street E1 7PT London 4th Floor - The Relay Building England England | France | French | Director | 313633820001 | ||||||||
MERKEL, Robert Louis | Director | Suite 500 80202 Denver 1401 Wynkoop Street Colorado United States | United States | American | Director | 104415160001 | ||||||||
MOONEY, Michael John | Director | Suite 500 80202 Denver 1401 Wynkoop Street Colorado United States | United States | American | Director | 266794810001 | ||||||||
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 | Finance Manager | 83050670001 | |||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||||||
AAGAARD, Jesper Parlov | Director | New Bridge Street EC4V 6JA London 100 England | Denmark | Danish | Director | 288415580001 | ||||||||
BEER, Scott Edward | Director | Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th Floor | Usa | American | General Counsel And Secretary | 170801610001 | ||||||||
BENEDETTO, Gerard | Director | 36 Old Trolly Road 06877 Ridgefield Ct Usa | American | Business Director | 74339480001 | |||||||||
CARUSO, Daniel Philip | Director | Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th Floor | Usa | American | Chief Financial Officer | 170800680001 | ||||||||
CASSITY, Wendy Jean | Director | Suite 2050 Boulder 1805 29th Street Colorado 80301 United States | United States | American | Business Executive | 234449710001 | ||||||||
DESGARENNES, Ken | Director | New Bridge Street EC4V 6JA London 100 England | Usa | American | Chief Financial Officer | 170801010001 | ||||||||
DOWBIGGIN, John Ross | Director | Coulsdon Road Old Coulsdon CR5 2LD Croydon 47 Surrey | United Kingdom | British | Business Executive | 129698260001 | ||||||||
DOWBIGGIN, John Ross | Director | Coulsdon Road Old Coulsdon CR5 2LD Croydon 47 Surrey | United Kingdom | British | Business Executive | 129698260001 | ||||||||
FINKELSTEIN, Howard | Director | 22 Guinea Eoad Greenwich Connecticut 06830 | American | Director | 64617950001 | |||||||||
FODOR, Charles, Director | Director | 79 Rue Notre Dame Des Champs FOREIGN Paris 75006 France | France | French | Company Director | 76006600001 | ||||||||
GALLUCCIO, Vincent Anthony | Director | 244 Shopping Avenue Apt 291 Sarasota 34237 Florida Usa | America | Company Director | 64608570001 | |||||||||
JOHNS, Peter Michael | Director | 4 Court Royal Mews SO15 2TU Southampton Hampshire | British | Chief Financial Officer | 55651330002 | |||||||||
LAPERCH, William Glenn | Director | 180 Borough High Street SE1 1LW London Brandon House United Kingdom | Usa | Us Citizen | Ceo | 127009090001 | ||||||||
LAY, Randall Robert | Director | 360 Hamilton Avenue White Plains New York 10601 Usa | American | Business Executive | 79348250001 | |||||||||
LEHMANN, Hans Andreas | Director | 13-15 Bouverie St EC4Y 8DP London Harmsworth House United Kingdom | United Kingdom | Danish,Canadian | Business Executive | 239427360001 | ||||||||
NOHE, Richard | Director | 11 West 84 Street 5b New York 10024 FOREIGN New York State Usa | American | Telecommunications | 64608300001 | |||||||||
SOKOTA, Robert John | Director | 180 Borough High Street SE1 1LW London Brandon House United Kingdom | Usa | Us Citizen | Lawyer | 91766250002 | ||||||||
SPAGNOLO, Mark Francis | Director | 360 Hamilton Avenue White Plains New York 10601 Usa | American | Business Executive | 79348190001 | |||||||||
STEINFORT, W Matthew | Director | 30th Street Unit A CO 80301 Boulder 1821 United States | United States | American | Director | 240427380001 | ||||||||
TANZI, Nicholas Martin | Director | 5 Briscoe Chase 07456 Ringwood New Jersey Usa | American | Executive | 74339240001 | |||||||||
TAYLOR, Ian Frederick | Director | 31 Rushenden Furlong LU7 9QX Pitstone Bedfordshire | British | Director | 78598110001 | |||||||||
TAYLOR, Ian Frederick | Director | 31 Rushenden Furlong LU7 9QX Pitstone Bedfordshire | British | Director | 78598110001 | |||||||||
HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of ZAYO GLOBAL REACH UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zayo Group Holdings, Inc. | Apr 06, 2016 | Unit A 80301 Boulder 1821 30th Street Colorado United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ZAYO GLOBAL REACH UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 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