CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED

CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED

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

    Company NameCITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08772997
    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 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 AddressNo

    What were the previous names of CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYFIBRE INFRASTRUCTURE HOLDINGS PLCJan 10, 2014Jan 10, 2014
    CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITEDDec 11, 2013Dec 11, 2013
    NEWINCCO 1269 LIMITEDNov 13, 2013Nov 13, 2013

    What are the latest accounts for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with updates

    4 pagesCS01

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

    83 pagesAA

    Appointment of Mr Mark Nicholas Morris as a director on Sep 24, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 12, 2025

    • Capital: GBP 19,416,905.89
    3 pagesSH01

    Appointment of Mr Steve Holliday as a director on Sep 12, 2025

    2 pagesAP01

    Registration of charge 087729970012, created on Sep 12, 2025

    64 pagesMR01

    Appointment of Ms Sharon Emma Flood as a director on Sep 12, 2025

    2 pagesAP01

    Court order

    Scheme of arrangement
    46 pagesOC

    Termination of appointment of William Gregory Mesch as a director on Sep 02, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 20, 2025

    • Capital: GBP 17,721,990.64
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: direct the directors to proceed with the allotment of 22,711,864 ordinary shares to cityfibre holdco LIMITED 20/08/2025
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 17,494,872
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article of the article of the company direct the directors of the company to proceed with the allotment, sole shareholder of the company 24/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 26, 2025

    • Capital: GBP 17,342,329.63
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 17,172,838.11
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 25, 2025

    • Capital: GBP 17,003,346.59
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: pursuant to article 9.3(a) of articles - directors directed to proceed with allotment of 16,949,152 ordinary shares in capital of co. To cityfibre holdco LTD 24/04/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 16,833,855.07
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 16,596,566.94
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 16,258,132.76
    3 pagesSH01

    Who are the officers of CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAWN, Christopher
    Bedford Street
    WC2E 9HE London
    15
    Secretary
    Bedford Street
    WC2E 9HE London
    15
    British183641330001
    DUNN, Nicholas James
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish84455750002
    FLOOD, Sharon Emma
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish,Irish190453040001
    HOLDEN, Simon
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish148692390001
    HOLLIDAY, Steve
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish340238700001
    MORRIS, Mark Nicholas
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    EnglandBritish340785970001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    CHARLTON, Stephen
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish193135100001
    COLLINS, Mark Grahame
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish148994490003
    DAVIS, Sally Margaret
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish116014980001
    HART, Terence Alan
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    EnglandBritish71912960003
    LAKE, Spencer George
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomCanadian216571510001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    MANNING, Peter David
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish181257840002
    MESCH, Robert Gary
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United StatesAmerican161609210001
    MESCH, William Gregory
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    EnglandIrish,American141102290001
    PRELZ OLTRAMONTI, Massimo Giovanni
    Chandos Place
    WC2N 4HS London
    53
    United Kingdom
    Director
    Chandos Place
    WC2N 4HS London
    53
    United Kingdom
    United KingdomItalian184476080001
    STONE, Christopher Michael Renwick
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    EnglandBritish231007910001
    VAN DOORNE, Leopold Wilhelmus Antonius Maria
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    The NetherlandsThe Netherlands184477140001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Street
    WC2E 9HE London
    15
    England
    Dec 13, 2018
    Bedford Street
    WC2E 9HE London
    15
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11722699
    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.
    St. James's Square
    SW1Y 4LB London
    11-12
    England
    Jun 21, 2018
    St. James's Square
    SW1Y 4LB London
    11-12
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11320032
    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.

    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