FIBRE ASSETS LIMITED

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

    Company NameFIBRE ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11156085
    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 FIBRE ASSETS LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is FIBRE ASSETS LIMITED located?

    Registered Office Address
    Second Floor Sundial House
    114 Kensington High Street
    W8 4NP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIBRE ASSETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for FIBRE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    Registration of charge 111560850004, created on Dec 22, 2025

    42 pagesMR01

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Director's details changed for Mr Steve Liddell on Aug 15, 2024

    2 pagesCH01

    Second filing for the appointment of Jacob Spencer Gurholt Mills as a director

    3 pagesRP04AP01

    Termination of appointment of Dale Regan as a director on May 29, 2025

    1 pagesTM01

    Appointment of Mills Jacob Spencer Gurholt as a director on May 29, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 11, 2025Clarification A second filed AP01 was registered on 11/06/2025

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Cancellation of shares. Statement of capital on Aug 23, 2024

    • Capital: GBP 57,601,297
    4 pagesSH06

    Registered office address changed from 13 Southwick Mews London, Greater London England W2 1JG England to Second Floor Sundial House 114 Kensington High Street London W8 4NP on Oct 16, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 23, 2024

    • Capital: GBP 57,601,297
    3 pagesSH01

    Appointment of Mr Steve Liddell as a director on Aug 15, 2024

    2 pagesAP01

    Termination of appointment of Anouska Morjaria as a director on Aug 15, 2024

    1 pagesTM01

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

    • Capital: GBP 49,101,297
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 45,901,297
    3 pagesSH01

    Registration of charge 111560850003, created on Jun 27, 2024

    42 pagesMR01

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 45,901,297
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 15, 2024

    • Capital: GBP 39,401,297
    3 pagesSH01

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 36,288,655
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Statement of capital following an allotment of shares on Aug 22, 2023

    • Capital: GBP 23,788,655
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 15, 2023

    • Capital: GBP 11,988,655
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 17, 2023

    • Capital: GBP 3,488,655
    3 pagesSH01

    Who are the officers of FIBRE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIDDELL, Stephen Charles
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish326430690002
    MILLS, Jacob Spencer Gurholt
    114 Kensington High Street
    W8 4NP London
    Sundial House
    England
    Director
    114 Kensington High Street
    W8 4NP London
    Sundial House
    England
    EnglandBritish336713180001
    STANISLAWSKI, Stefan Roland
    Chesterton Road
    W10 6ET London
    105
    England
    Director
    Chesterton Road
    W10 6ET London
    105
    England
    EnglandBritish37081270004
    THAKRAR, Amit Rishi Jaysukh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    United KingdomBritish292696530001
    CORNISH, Mark Edward
    Thames Side
    TW18 2HF Staines-Upon-Thames
    89
    Surrey
    United Kingdom
    Director
    Thames Side
    TW18 2HF Staines-Upon-Thames
    89
    Surrey
    United Kingdom
    United KingdomBritish194785240003
    DOWNIE, Helen Marie
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish261715120001
    GLOVER, Andrew Michael
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    Director
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    EnglandBritish210850290001
    JONES, Richard Anthony Declan
    Glover Street
    Over
    CB24 5PQ Cambridge
    31
    Cambridgeshire
    England
    Director
    Glover Street
    Over
    CB24 5PQ Cambridge
    31
    Cambridgeshire
    England
    EnglandBritish158759530001
    MORJARIA, Anouska
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish274551220001
    REGAN, Dale
    Sundial House
    114 Kensington High Street
    W8 4NP London
    Second Floor
    United Kingdom
    Director
    Sundial House
    114 Kensington High Street
    W8 4NP London
    Second Floor
    United Kingdom
    EnglandBritish265928170001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Fibre Assets Holdco Ltd
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Nov 20, 2021
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredRegister Of Companies
    Registration Number13740572
    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.
    Mr Mark Edward Cornish
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    Sep 13, 2020
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stefan Roland Stanislawski
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    Sep 13, 2020
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Michael Glover
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    Jan 17, 2018
    Cowley Road
    CB4 0DL Cambridge
    168
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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