-
CITYFIBRE HOLDINGS LIMITED - 15 Bedford Street, London, WC2E 9HE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07488363
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 15 Bedford Street
- London
- WC2E 9HE 15 Bedford Street, London, WC2E 9HE UK
Management
- Geschäftsführung
- DUNN, Nicholas James
- HOLDEN, Simon
- MESCH, William Gregory
- Prokuristen
- GAWN, Christopher
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.01.2011
- Alter der Firma 2011-01-11 13 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Anteilseigner
- CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED (100.00%) United Kingdom, London, WC2E 9HE, 15 Bedford Street
- Beneficial Owners
- Cityfibre Infrastructure Holdings Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Cityfibre Holdings Limited
- Zusätzliche Statusdetails
- Active
- UID/USt-ID-Nummer
- GB170394117
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-01-11
- Jahresmeldung
- Fälligkeit: 2025-01-25
- Letzte Einreichung: 2024-01-11
-
CITYFIBRE HOLDINGS LIMITED Firmenbeschreibung
- CITYFIBRE HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07488363. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.01.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.01.2013.Die Firma kann schriftlich über 15 Bedford Street erreicht werden.
Jetzt sichern CITYFIBRE HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cityfibre Holdings Limited - 15 Bedford Street, London, WC2E 9HE, Grossbritannien
- 2011-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CITYFIBRE HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-01-19) - PSC05
-
confirmation-statement-with-no-updates (2024-01-19) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-07-17) - AA
-
confirmation-statement-with-no-updates (2023-01-25) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-06) - MR01
-
mortgage-satisfy-charge-full (2022-05-05) - MR04
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
-
mortgage-satisfy-charge-full (2022-08-02) - MR04
-
accounts-with-accounts-type-full (2022-09-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-10-29) - AA
-
confirmation-statement-with-no-updates (2021-03-02) - CS01
-
appoint-person-director-company-with-name-date (2021-03-02) - AP01
-
accounts-with-accounts-type-full (2021-01-06) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
confirmation-statement-with-no-updates (2020-01-28) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-19) - AA
-
termination-director-company-with-name-termination-date (2019-09-27) - TM01
-
appoint-person-director-company-with-name-date (2019-04-29) - AP01
-
confirmation-statement-with-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-08) - MR01
-
termination-director-company-with-name-termination-date (2018-02-07) - TM01
-
confirmation-statement-with-no-updates (2018-03-03) - CS01
-
termination-director-company-with-name-termination-date (2018-06-28) - TM01
-
mortgage-satisfy-charge-full (2018-08-09) - MR04
-
accounts-with-accounts-type-full (2018-11-28) - AA
-
mortgage-satisfy-charge-full (2018-12-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-20) - MR01
-
mortgage-satisfy-charge-full (2018-09-13) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-06-30) - AA
-
termination-director-company-with-name-termination-date (2017-02-27) - TM01
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
resolution (2016-01-04) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
-
accounts-with-accounts-type-full (2016-11-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-21) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-07) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-08-18) - AA
-
change-registered-office-address-company-with-date-old-address (2014-03-03) - AD01
-
accounts-with-accounts-type-group (2014-02-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
-
mortgage-satisfy-charge-full (2014-01-29) - MR04
-
mortgage-satisfy-charge-full (2014-01-21) - MR04
-
termination-director-company-with-name-termination-date (2014-11-11) - TM01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-08) - CH01
-
resolution (2013-02-01) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-02-01) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
-
termination-secretary-company-with-name (2013-03-21) - TM02
-
capital-allotment-shares (2013-03-21) - SH01
-
appoint-person-secretary-company-with-name (2013-03-21) - AP03
-
accounts-with-accounts-type-group (2013-07-03) - AA
-
termination-director-company-with-name (2013-09-09) - TM01
-
appoint-person-director-company-with-name (2013-09-12) - AP01
-
appoint-person-director-company-with-name (2013-11-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-04-25) - AD01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-11) - AP01
-
appoint-person-director-company-with-name (2012-07-02) - AP01
-
legacy (2012-04-21) - MG01
-
legacy (2012-02-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-01-24) - AD01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-06-15) - TM02
-
incorporation-company (2011-01-11) - NEWINC
-
appoint-corporate-secretary-company-with-name (2011-01-14) - AP04
-
appoint-person-director-company-with-name (2011-08-08) - AP01
-
appoint-person-secretary-company-with-name (2011-07-15) - AP03
-
legacy (2011-10-14) - MG01
-
appoint-person-director-company-with-name (2011-07-15) - AP01
-
change-account-reference-date-company-current-shortened (2011-10-13) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-07-15) - AD01