CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED
Overview
| Company Name | CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08772997 |
| 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 CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED located?
| Registered Office Address | 15 Bedford Street WC2E 9HE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITYFIBRE INFRASTRUCTURE HOLDINGS PLC | Jan 10, 2014 | Jan 10, 2014 |
| CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED | Dec 11, 2013 | Dec 11, 2013 |
| NEWINCCO 1269 LIMITED | Nov 13, 2013 | Nov 13, 2013 |
What are the latest accounts for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 83 pages | AA | ||||||||||||||
Appointment of Mr Mark Nicholas Morris as a director on Sep 24, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Steve Holliday as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 087729970012, created on Sep 12, 2025 | 64 pages | MR01 | ||||||||||||||
Appointment of Ms Sharon Emma Flood as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||||||
Court order Scheme of arrangement | 46 pages | OC | ||||||||||||||
Termination of appointment of William Gregory Mesch as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 24, 2025
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2025
| 3 pages | SH01 | ||||||||||||||
Who are the officers of CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GAWN, Christopher | Secretary | Bedford Street WC2E 9HE London 15 | British | 183641330001 | ||||||||||
| DUNN, Nicholas James | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | 84455750002 | |||||||||
| FLOOD, Sharon Emma | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British,Irish | 190453040001 | |||||||||
| HOLDEN, Simon | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | 148692390001 | |||||||||
| HOLLIDAY, Steve | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | 340238700001 | |||||||||
| MORRIS, Mark Nicholas | Director | Bedford Street WC2E 9HE London 15 | England | British | 340785970001 | |||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| CHARLTON, Stephen | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | 193135100001 | |||||||||
| COLLINS, Mark Grahame | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | 148994490003 | |||||||||
| DAVIS, Sally Margaret | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | 116014980001 | |||||||||
| HART, Terence Alan | Director | Bedford Street WC2E 9HE London 15 | England | British | 71912960003 | |||||||||
| LAKE, Spencer George | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | Canadian | 216571510001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| MANNING, Peter David | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | 181257840002 | |||||||||
| MESCH, Robert Gary | Director | Bedford Street WC2E 9HE London 15 | United States | American | 161609210001 | |||||||||
| MESCH, William Gregory | Director | Bedford Street WC2E 9HE London 15 | England | Irish,American | 141102290001 | |||||||||
| PRELZ OLTRAMONTI, Massimo Giovanni | Director | Chandos Place WC2N 4HS London 53 United Kingdom | United Kingdom | Italian | 184476080001 | |||||||||
| STONE, Christopher Michael Renwick | Director | Bedford Street WC2E 9HE London 15 | England | British | 231007910001 | |||||||||
| VAN DOORNE, Leopold Wilhelmus Antonius Maria | Director | Bedford Street WC2E 9HE London 15 | The Netherlands | The Netherlands | 184477140001 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cityfibre Holdco Limited | Dec 13, 2018 | Bedford Street WC2E 9HE London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Connect Infrastructure Bidco Limited | Jun 21, 2018 | St. James's Square SW1Y 4LB London 11-12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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