CITYFIBRE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9HE

Company number 07488363
Status Active
Incorporation Date 11 January 2011
Company Type Private Limited Company
Address 15 BEDFORD STREET, LONDON, WC2E 9HE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Peter David Manning as a director on 13 January 2017; Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CITYFIBRE HOLDINGS LIMITED are www.cityfibreholdings.co.uk, and www.cityfibre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityfibre Holdings Limited is a Private Limited Company. The company registration number is 07488363. Cityfibre Holdings Limited has been working since 11 January 2011. The present status of the company is Active. The registered address of Cityfibre Holdings Limited is 15 Bedford Street London Wc2e 9he. . GAWN, Christopher is a Secretary of the company. COLLINS, Mark Grahame is a Director of the company. HART, Terence Alan is a Director of the company. MESCH, Robert Gary is a Director of the company. MESCH, William Gregory is a Director of the company. VAN DOORNE, Leopold Wilhelmus Antonius Maria is a Director of the company. Secretary FLEMING, David Scott has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DUCHARME, Bruno has been resigned. Director MANNING, Peter David has been resigned. Director PREIZ OLTRAMONTI, Massimo has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GAWN, Christopher
Appointed Date: 01 March 2013

Director
COLLINS, Mark Grahame
Appointed Date: 11 January 2011
57 years old

Director
HART, Terence Alan
Appointed Date: 12 November 2013
60 years old

Director
MESCH, Robert Gary
Appointed Date: 23 May 2011
72 years old

Director
MESCH, William Gregory
Appointed Date: 11 January 2011
65 years old

Director
VAN DOORNE, Leopold Wilhelmus Antonius Maria
Appointed Date: 23 May 2011
66 years old

Resigned Directors

Secretary
FLEMING, David Scott
Resigned: 28 February 2013
Appointed Date: 15 June 2011

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 15 June 2011
Appointed Date: 11 January 2011

Director
DUCHARME, Bruno
Resigned: 01 September 2013
Appointed Date: 19 April 2012
67 years old

Director
MANNING, Peter David
Resigned: 13 January 2017
Appointed Date: 09 September 2013
70 years old

Director
PREIZ OLTRAMONTI, Massimo
Resigned: 01 October 2014
Appointed Date: 19 April 2012
70 years old

Persons With Significant Control

Cityfibre Infrastructure Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITYFIBRE HOLDINGS LIMITED Events

27 Feb 2017
Termination of appointment of Peter David Manning as a director on 13 January 2017
27 Feb 2017
Confirmation statement made on 11 January 2017 with updates
10 Nov 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 115.385

21 Jan 2016
Registration of charge 074883630005, created on 18 January 2016
...
... and 33 more events
15 Jul 2011
Appointment of David Scott Fleming as a secretary
15 Jul 2011
Appointment of Robert Gary Mesch as a director
15 Jun 2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
14 Jan 2011
Appointment of Jordan Company Secretaries Limited as a secretary
11 Jan 2011
Incorporation

CITYFIBRE HOLDINGS LIMITED Charges

18 January 2016
Charge code 0748 8363 0005
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee
Description: None…
6 February 2015
Charge code 0748 8363 0004
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Bolt Pro Tem Limited
Description: N/A…
16 April 2012
Debenture
Delivered: 21 April 2012
Status: Satisfied on 29 January 2014
Persons entitled: Leo W. A. M. Van Doorne
Description: Fixed and floating charge over the undertaking and all…
16 February 2012
Charge over shares
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Charge over the shares and related assets see image for…
11 October 2011
Debenture
Delivered: 14 October 2011
Status: Satisfied on 21 January 2014
Persons entitled: Leo W.A.M. Van Doorne
Description: Fixed and floating charge over the undertaking and all…