ZAYO GROUP UK LIMITED



Company Documents

DateDescription
12/03/2412 March 2024 NewDirector's details changed for Mr Robert Louis Merkel on 2024-03-12

View Document

12/03/2412 March 2024 NewDirector's details changed for Michael John Mooney on 2024-03-12

View Document

12/03/2412 March 2024 NewConfirmation statement made on 2024-02-27 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 4th Floor - the Relay Building 114 Whitechapel High Street London England E1 7PT on 2023-10-02

View Document

18/09/2318 September 2023 Appointment of Mr. Yannick Andre Patrice Gael Leboyer as a director on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Jesper Parlov Aagaard as a director on 2023-09-15

View Document

13/03/2313 March 2023 Director's details changed for Mr Robert Louis Merkel on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Michael John Mooney on 2023-03-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

09/12/229 December 2022 Termination of appointment of W Matthew Steinfort as a director on 2022-12-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

17/10/2117 October 2021 Appointment of Jesper Parlov Aagaard as a director on 2021-10-15

View Document

13/07/2013 July 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / W MATTHEW STEINFORT / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MOONEY / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOUIS MERKEL / 07/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MICHAEL JOHN MOONEY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR HANS LEHMANN

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037266660008

View Document

30/04/1930 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 60618573

View Document

28/03/1928 March 2019 COURT ORDER COMPLETION OF MERGER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / ZAYO GROUP INTERNATIONAL LIMITED / 25/02/2019

View Document

17/01/1917 January 2019 APPROVAL OF CROSS BORDER MERGER 08/01/2019

View Document

21/11/1821 November 2018 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

16/10/1816 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1816 October 2018 ADOPT ARTICLES 01/10/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR ROBERT LOUIS MERKEL

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY CASSITY

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED W MATTHEW STEINFORT

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR HANS ANDREAS LEHMANN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEN DESGARENNES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 4TH FLOOR HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED WENDY JEAN CASSITY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL CARUSO

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/04/1613 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT BEER

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 AUDITOR'S RESIGNATION

View Document

28/04/1528 April 2015 AUDITOR'S RESIGNATION

View Document

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEN DESGARENNES / 10/10/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP CARUSO / 10/10/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD BEER / 10/10/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LW UNITED KINGDOM

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/04/1416 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 SECTION 519

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED ABOVENET COMMUNICATIONS UK LIMITED CERTIFICATE ISSUED ON 26/07/12

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED DANIEL PHILIP CARUSO

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED SCOTT EDWARD BEER

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED KEN DESGARENNES

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEELAND PAVEY

View Document

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEELAND NICHOLAS PAVEY / 01/01/2012

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEELAND NICHOLAS PAVEY / 03/06/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR DONALDSON / 03/06/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 3RD FLOOR CENTURION HOUSE 24 MONUMENT STREET LONDON EC3R 8AJ

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEELAND NICHOLAS PAVEY / 04/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR DONALDSON / 04/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 04/03/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEELAND NICHOLAS PAVEY / 23/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR DONALDSON / 23/11/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED LEELAND NICHOLAS PAVEY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JOHN ALISTAIR DONALDSON

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SOKOTA

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM LAPERCH

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED WILLIAM LAPERCH

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED ROBERT SOKOTA

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/04/082 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document



19/02/0719 February 2007 £ NC 10000000/100000000 29

View Document

19/02/0719 February 2007 S80A AUTH TO ALLOT SEC 29/12/06 � NC 10000000/100000000 29/12/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: ANCHORAGE HOUSE 2 CLOVE CRESCENT LONDON E14 2BE

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 7-11A CURTAIN ROAD LONDON EC2A 3LT

View Document

30/09/0330 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED METROMEDIA FIBER NETWORK UK LIMI TED CERTIFICATE ISSUED ON 23/09/03

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED METROMEDIA FIBER NETWORK UK LIMI TED CERTIFICATE ISSUED ON 23/09/03; RESOLUTION PASSED ON 22/09/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 04/03/03; NO CHANGE OF MEMBERS

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: FIRST FLOOR THE ATRIUM UXBRIDGE ONE 1 HAREFIELD ROAD UXBRIDGE UB8 1PH

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 S366A DISP HOLDING AGM 31/01/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: CENTURION HOUSE 24 MONUMENT STREET LONDON EC3R 8AJ

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 CENTURION HOUSE 24 MONUMENT STREET LONDON EC3R 8AJ

View Document

12/06/0112 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 RETURN MADE UP TO 04/03/01; CHANGE OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 35 NEW BRIDGE STREET LONDON EC4V 6HR

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: G OFFICE CHANGED 26/01/01 35 NEW BRIDGE STREET LONDON EC4V 6HR

View Document

26/01/0126 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

25/05/0025 May 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: G OFFICE CHANGED 01/11/99 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

08/10/998 October 1999 £ NC 1000/10000000 04/08/99

View Document

08/10/998 October 1999 NC INC ALREADY ADJUSTED 04/08/99

View Document

08/10/998 October 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: G OFFICE CHANGED 18/08/99 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

06/08/996 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: G OFFICE CHANGED 06/08/99 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 15/07/99

View Document

14/04/9914 April 1999 COMPANY NAME CHANGED DIGIMET LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: G OFFICE CHANGED 06/04/99 83 LEONARD STREET LONDON EC2A 4QS

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/03/994 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company