ZAYO GLOBAL REACH UK LIMITED

ZAYO GLOBAL REACH UK LIMITED

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

    Company NameZAYO GLOBAL REACH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03770029
    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 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 AddressNo

    What were the previous names of ZAYO GLOBAL REACH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZAYO GROUP INTERNATIONAL LIMITEDApr 28, 2014Apr 28, 2014
    MFN EUROPE LIMITEDNov 07, 2007Nov 07, 2007
    METROMEDIA FIBER NETWORK EUROPE LIMITEDMay 24, 1999May 24, 1999
    LAW 1060 LIMITEDMay 13, 1999May 13, 1999

    What are the latest accounts for ZAYO GLOBAL REACH UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ZAYO GLOBAL REACH UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for ZAYO GLOBAL REACH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Cessation of Zayo Group Holdings, Inc. as a person with significant control on Jul 17, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed zayo group international LIMITED\certificate issued on 21/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2024

    RES15

    Second filing of a statement of capital following an allotment of shares on Jul 17, 2024

    • Capital: GBP 128,298,450.56
    5 pagesRP04SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 17, 2024

    • Capital: GBP 128,298,450.56
    5 pagesSH01
    Annotations
    DateAnnotation
    Aug 20, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 20/08/2024.

    Statement of capital following an allotment of shares on Jul 11, 2024

    • Capital: GBP 127,599,034.18
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on the authorised share capital of the company is hereby revoked and deleted / remove statement of objects / director authority 09/07/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    32 pagesMA

    Appointment of Mr David Ford as a director on Jun 24, 2024

    2 pagesAP01

    Appointment of Mr Anthony Ray Horton as a director on Jun 24, 2024

    2 pagesAP01

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Michael John Mooney on Mar 12, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Louis Merkel on Mar 12, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    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 pagesAD01

    Appointment of Mr. Yannick Andre Patrice Gael Leboyer as a director on Sep 15, 2023

    2 pagesAP01

    Termination of appointment of Jesper Parlov Aagaard as a director on Sep 15, 2023

    1 pagesTM01

    Change of details for Zayo Group Holdings, Inc. as a person with significant control on Mar 14, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Michael John Mooney on Mar 13, 2023

    2 pagesCH01

    Who are the officers of ZAYO GLOBAL REACH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, David
    114 Whitechapel High Street
    E1 7PT London
    4th Floor - The Relay Building
    England
    England
    Director
    114 Whitechapel High Street
    E1 7PT London
    4th Floor - The Relay Building
    England
    England
    United StatesAmericanIndependent Director324792880001
    HORTON, Anthony Ray
    Independence Road
    76034 Colleyville
    2612
    Texas
    United States
    Director
    Independence Road
    76034 Colleyville
    2612
    Texas
    United States
    United StatesAmericanAdvisor/Director324506410001
    LEBOYER, Yannick Andre Patrice Gael, Mr.
    114 Whitechapel High Street
    E1 7PT London
    4th Floor - The Relay Building
    England
    England
    Director
    114 Whitechapel High Street
    E1 7PT London
    4th Floor - The Relay Building
    England
    England
    FranceFrenchDirector313633820001
    MERKEL, Robert Louis
    Suite 500
    80202 Denver
    1401 Wynkoop Street
    Colorado
    United States
    Director
    Suite 500
    80202 Denver
    1401 Wynkoop Street
    Colorado
    United States
    United StatesAmericanDirector104415160001
    MOONEY, Michael John
    Suite 500
    80202 Denver
    1401 Wynkoop Street
    Colorado
    United States
    Director
    Suite 500
    80202 Denver
    1401 Wynkoop Street
    Colorado
    United States
    United StatesAmericanDirector266794810001
    LINTON, Georgina Charmaine
    Flat 3, 29 Saint Gabriels Road
    NW2 4DT London
    Secretary
    Flat 3, 29 Saint Gabriels Road
    NW2 4DT London
    British74271030001
    WADLER, Arnold L
    85 School Road East
    07746 Marlboro
    New Jersey
    Usa
    Secretary
    85 School Road East
    07746 Marlboro
    New Jersey
    Usa
    Us52556910001
    WEDGE, Andrew Neil
    106 Bushy Park Road
    TW11 9DL Teddington
    Middlesex
    Secretary
    106 Bushy Park Road
    TW11 9DL Teddington
    Middlesex
    BritishFinance Manager83050670001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    AAGAARD, Jesper Parlov
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    DenmarkDanishDirector288415580001
    BEER, Scott Edward
    Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th Floor
    Director
    Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th Floor
    UsaAmericanGeneral Counsel And Secretary170801610001
    BENEDETTO, Gerard
    36 Old Trolly Road
    06877 Ridgefield
    Ct Usa
    Director
    36 Old Trolly Road
    06877 Ridgefield
    Ct Usa
    AmericanBusiness Director74339480001
    CARUSO, Daniel Philip
    Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th Floor
    Director
    Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th Floor
    UsaAmericanChief Financial Officer170800680001
    CASSITY, Wendy Jean
    Suite 2050
    Boulder
    1805 29th Street
    Colorado 80301
    United States
    Director
    Suite 2050
    Boulder
    1805 29th Street
    Colorado 80301
    United States
    United StatesAmericanBusiness Executive234449710001
    DESGARENNES, Ken
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    UsaAmericanChief Financial Officer170801010001
    DOWBIGGIN, John Ross
    Coulsdon Road
    Old Coulsdon
    CR5 2LD Croydon
    47
    Surrey
    Director
    Coulsdon Road
    Old Coulsdon
    CR5 2LD Croydon
    47
    Surrey
    United KingdomBritishBusiness Executive129698260001
    DOWBIGGIN, John Ross
    Coulsdon Road
    Old Coulsdon
    CR5 2LD Croydon
    47
    Surrey
    Director
    Coulsdon Road
    Old Coulsdon
    CR5 2LD Croydon
    47
    Surrey
    United KingdomBritishBusiness Executive129698260001
    FINKELSTEIN, Howard
    22 Guinea Eoad
    Greenwich
    Connecticut
    06830
    Director
    22 Guinea Eoad
    Greenwich
    Connecticut
    06830
    AmericanDirector64617950001
    FODOR, Charles, Director
    79 Rue Notre Dame Des Champs
    FOREIGN Paris
    75006
    France
    Director
    79 Rue Notre Dame Des Champs
    FOREIGN Paris
    75006
    France
    FranceFrenchCompany Director76006600001
    GALLUCCIO, Vincent Anthony
    244 Shopping Avenue Apt 291
    Sarasota 34237
    Florida
    Usa
    Director
    244 Shopping Avenue Apt 291
    Sarasota 34237
    Florida
    Usa
    AmericaCompany Director64608570001
    JOHNS, Peter Michael
    4 Court Royal Mews
    SO15 2TU Southampton
    Hampshire
    Director
    4 Court Royal Mews
    SO15 2TU Southampton
    Hampshire
    BritishChief Financial Officer55651330002
    LAPERCH, William Glenn
    180 Borough High Street
    SE1 1LW London
    Brandon House
    United Kingdom
    Director
    180 Borough High Street
    SE1 1LW London
    Brandon House
    United Kingdom
    UsaUs CitizenCeo127009090001
    LAY, Randall Robert
    360 Hamilton Avenue
    White Plains
    New York
    10601
    Usa
    Director
    360 Hamilton Avenue
    White Plains
    New York
    10601
    Usa
    AmericanBusiness Executive79348250001
    LEHMANN, Hans Andreas
    13-15 Bouverie St
    EC4Y 8DP London
    Harmsworth House
    United Kingdom
    Director
    13-15 Bouverie St
    EC4Y 8DP London
    Harmsworth House
    United Kingdom
    United KingdomDanish,CanadianBusiness Executive239427360001
    NOHE, Richard
    11 West 84 Street 5b
    New York 10024
    FOREIGN New York State
    Usa
    Director
    11 West 84 Street 5b
    New York 10024
    FOREIGN New York State
    Usa
    AmericanTelecommunications64608300001
    SOKOTA, Robert John
    180 Borough High Street
    SE1 1LW London
    Brandon House
    United Kingdom
    Director
    180 Borough High Street
    SE1 1LW London
    Brandon House
    United Kingdom
    UsaUs CitizenLawyer91766250002
    SPAGNOLO, Mark Francis
    360 Hamilton Avenue
    White Plains
    New York
    10601
    Usa
    Director
    360 Hamilton Avenue
    White Plains
    New York
    10601
    Usa
    AmericanBusiness Executive79348190001
    STEINFORT, W Matthew
    30th Street Unit A
    CO 80301 Boulder
    1821
    United States
    Director
    30th Street Unit A
    CO 80301 Boulder
    1821
    United States
    United StatesAmericanDirector240427380001
    TANZI, Nicholas Martin
    5 Briscoe Chase
    07456 Ringwood
    New Jersey Usa
    Director
    5 Briscoe Chase
    07456 Ringwood
    New Jersey Usa
    AmericanExecutive74339240001
    TAYLOR, Ian Frederick
    31 Rushenden Furlong
    LU7 9QX Pitstone
    Bedfordshire
    Director
    31 Rushenden Furlong
    LU7 9QX Pitstone
    Bedfordshire
    BritishDirector78598110001
    TAYLOR, Ian Frederick
    31 Rushenden Furlong
    LU7 9QX Pitstone
    Bedfordshire
    Director
    31 Rushenden Furlong
    LU7 9QX Pitstone
    Bedfordshire
    BritishDirector78598110001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of ZAYO GLOBAL REACH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zayo Group Holdings, Inc.
    Unit A
    80301 Boulder
    1821 30th Street
    Colorado
    United States
    Apr 06, 2016
    Unit A
    80301 Boulder
    1821 30th Street
    Colorado
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware Corporation
    Place RegisteredDelaware Division Of Companies
    Registration Number4456698
    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.

    What are the latest statements on persons with significant control for ZAYO GLOBAL REACH UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2025The 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