COMMUNITY FIBRE LIMITED

COMMUNITY FIBRE LIMITED

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

    Company NameCOMMUNITY FIBRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07413288
    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 COMMUNITY FIBRE LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is COMMUNITY FIBRE LIMITED located?

    Registered Office Address
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNITY FIBRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for COMMUNITY FIBRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with updates

    7 pagesCS01

    Director's details changed for Mr Martin Harriman on Sep 02, 2025

    2 pagesCH01

    Director's details changed for Mr Graeme Ashley Oxby on Sep 02, 2025

    2 pagesCH01

    Registered office address changed from , 32 Page Street, London, SW1P 4EN, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Aug 27, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - director'sauthorisation 28/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 11, 2025

    • Capital: GBP 22,315.3924
    5 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    71 pagesAA

    Appointment of Josef Anselm Benedikt Wilhelm Maur as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Vicente Vento Bosch as a director on Apr 25, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 22,153.5801
    5 pagesSH01

    Confirmation statement made on Oct 20, 2024 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    71 pagesAA

    Appointment of Mr Neil Eldridge Miller as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Ashby White as a director on Jul 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 22,024.1303
    5 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Olaf Klaus Meijer Swantee on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Mr Graeme Ashley Oxby on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Mr Peter Ashby White on Jun 13, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 05, 2024

    • Capital: GBP 21,937.8304
    5 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 21,840.743
    5 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of COMMUNITY FIBRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTINGER, Maximilian
    Fasanenstr. 65
    10719 Berlin
    C/O Warburg Pincus
    Germany
    Director
    Fasanenstr. 65
    10719 Berlin
    C/O Warburg Pincus
    Germany
    GermanyAustrian304696540001
    FOWINKEL, Max
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    GermanyGerman272271950001
    HARRIMAN, Martin
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    EnglandBritish171866560001
    MAUR, Josef Anselm Benedikt Wilhelm
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    United KingdomGerman284987680001
    MILLER, Neil Eldridge
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    United KingdomBritish283149370001
    OXBY, Graeme Ashley
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    EnglandBritish238393050001
    SWANTEE, Olaf Klaus Meijer
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    United Kingdom
    SwitzerlandSwiss273562680001
    TERRY, Benjamin James
    3 More London Place
    SE1 2AQ London
    Amber Infrastructure Group
    United Kingdom
    Director
    3 More London Place
    SE1 2AQ London
    Amber Infrastructure Group
    United Kingdom
    EnglandBritish226217370001
    APPS, Jonathan Michael Charles
    Page Street
    SW1P 4EN London
    32
    United Kingdom
    Director
    Page Street
    SW1P 4EN London
    32
    United Kingdom
    United KingdomBritish,Australian71105860002
    BOSCH, Vicente Vento
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    GermanySpanish273562650001
    CHELOT, Jeremy
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    United KingdomFrench235657160001
    DICK, Callum Andrew John
    Charlton Park Gate
    GL53 7DJ Cheltenham
    9
    United Kingdom
    Director
    Charlton Park Gate
    GL53 7DJ Cheltenham
    9
    United Kingdom
    EnglandBritish118924270001
    GERSCHEFSKI, Jan-Ole
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    GermanyGerman273562630001
    HOGG, Christopher Charles
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish243601870001
    HOWLING, Ilse Robin Charis
    Page Street
    SW1P 4EN London
    32
    United Kingdom
    Director
    Page Street
    SW1P 4EN London
    32
    United Kingdom
    United KingdomBritish140388390001
    HOWLING, Ilse Robin Charis
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    United KingdomBritish140388390001
    HUSTER, Sven Lars
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    United KingdomGerman148936410001
    MARTIN, Peter John
    Page Street
    SW1P 4EN London
    32
    United Kingdom
    Director
    Page Street
    SW1P 4EN London
    32
    United Kingdom
    EnglandBritish176044430001
    MARTIN, Peter John
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    EnglandBritish176044430001
    MCFADYEN, Kenneth William
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    United KingdomBritish172818580001
    MOONEY, Anthony James
    Woodstock Road
    Chiswick
    W4 1EQ London
    76
    United Kingdom
    Director
    Woodstock Road
    Chiswick
    W4 1EQ London
    76
    United Kingdom
    United KingdomBritish240102940001
    NAQIB, Khalid Isam
    More London Riverside
    SE1 2EQ London
    3
    England
    Director
    More London Riverside
    SE1 2EQ London
    3
    England
    EnglandBritish225850740001
    O'CONNOR, David
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    EnglandBritish38510900004
    SELLERS, Chris
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    United KingdomBritish250877450001
    SMITH, Geoff
    Herrick Way
    Staverton Technology Park
    GL51 6TQ Cheltenham
    4
    Director
    Herrick Way
    Staverton Technology Park
    GL51 6TQ Cheltenham
    4
    EnglandBritish201719680001
    SPARROW, Douglas William
    Cheltenham Road
    Bishops Cleeve
    GL52 8LZ Cheltenham
    128
    Gloucestershire
    England
    Director
    Cheltenham Road
    Bishops Cleeve
    GL52 8LZ Cheltenham
    128
    Gloucestershire
    England
    EnglandBritish173136690002
    STRANACK, Timothy John
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    EnglandBritish76250720001
    SURREY, Michael Francis Patrick
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    EnglandBritish71452800005
    WHITE, Peter Ashby
    Page Street
    SW1P 4EN London
    32
    England
    Director
    Page Street
    SW1P 4EN London
    32
    England
    EnglandBritish266516290001

    Who are the persons with significant control of COMMUNITY FIBRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Robert Kaye
    Lexington Avenue
    10017 New York
    450
    New York
    United States
    Aug 18, 2020
    Lexington Avenue
    10017 New York
    450
    New York
    United States
    No
    Nationality: American
    Country of Residence: United States
    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.
    12 Exchange Square
    EC2A 2NY London
    7th Floor Exchange House
    United Kingdom
    Jan 22, 2019
    12 Exchange Square
    EC2A 2NY London
    7th Floor Exchange House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02934539
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    More London Riverside
    SE1 2AQ London
    3
    England
    Apr 23, 2018
    More London Riverside
    SE1 2AQ London
    3
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11270844
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Jun 29, 2017
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01491097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter John Martin
    Page Street
    SW1P 4EN London
    32
    England
    Jan 25, 2017
    Page Street
    SW1P 4EN London
    32
    England
    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.

    What are the latest statements on persons with significant control for COMMUNITY FIBRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2020Aug 18, 2020The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Oct 20, 2016Jan 25, 2017The 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