Fibernet Uk Limited LONDON


Fibernet Uk started in year 1994 as Private Limited Company with registration number 02940263. The Fibernet Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 260-266 Goswell Road. Postal code: EC1V 7EB. Since Friday 8th October 1999 Fibernet Uk Limited is no longer carrying the name Tanet.

The company has 4 directors, namely Charles F., Alessandro G. and Nadine R. and others. Of them, Dougald R. has been with the company the longest, being appointed on 18 July 2014 and Charles F. and Alessandro G. and Nadine R. have been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fibernet Uk Limited Address / Contact

Office Address 260-266 Goswell Road
Town London
Post code EC1V 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940263
Date of Incorporation Fri, 17th Jun 1994
Industry Other telecommunications activities
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Charles F.

Position: Director

Appointed: 01 November 2023

Alessandro G.

Position: Director

Appointed: 01 November 2023

Nadine R.

Position: Director

Appointed: 01 November 2023

Dougald R.

Position: Director

Appointed: 18 July 2014

Qamar Q.

Position: Director

Appointed: 06 March 2019

Resigned: 01 November 2023

Nicholas S.

Position: Director

Appointed: 20 November 2017

Resigned: 06 March 2019

Matthew G.

Position: Director

Appointed: 30 November 2009

Resigned: 20 November 2017

Edward H.

Position: Director

Appointed: 24 September 2009

Resigned: 13 July 2012

Anthony C.

Position: Director

Appointed: 11 April 2007

Resigned: 23 September 2009

Tracey B.

Position: Secretary

Appointed: 11 April 2007

Resigned: 28 November 2008

Bernard K.

Position: Director

Appointed: 16 February 2007

Resigned: 12 September 2013

Jose R.

Position: Director

Appointed: 16 February 2007

Resigned: 25 June 2007

Philip M.

Position: Director

Appointed: 16 February 2007

Resigned: 06 April 2007

Tracey B.

Position: Secretary

Appointed: 06 November 2006

Resigned: 23 February 2007

David C.

Position: Director

Appointed: 26 October 2006

Resigned: 23 April 2007

Jean M.

Position: Director

Appointed: 26 October 2006

Resigned: 16 February 2007

John M.

Position: Director

Appointed: 26 October 2006

Resigned: 13 July 2012

John M.

Position: Secretary

Appointed: 26 October 2006

Resigned: 13 July 2012

Niall A.

Position: Director

Appointed: 26 October 2006

Resigned: 31 March 2010

James D.

Position: Secretary

Appointed: 31 May 2006

Resigned: 26 October 2006

James D.

Position: Director

Appointed: 20 March 2006

Resigned: 26 October 2006

Robert E.

Position: Secretary

Appointed: 21 December 2005

Resigned: 30 May 2006

Nicholas B.

Position: Secretary

Appointed: 12 February 2001

Resigned: 21 December 2005

Nicholas B.

Position: Director

Appointed: 12 February 2001

Resigned: 21 December 2005

Jacqueline L.

Position: Director

Appointed: 17 December 1997

Resigned: 27 April 2004

David W.

Position: Director

Appointed: 06 September 1995

Resigned: 14 July 2000

Anthony F.

Position: Director

Appointed: 19 December 1994

Resigned: 26 October 2006

Edward H.

Position: Director

Appointed: 20 June 1994

Resigned: 12 February 2001

Edward H.

Position: Secretary

Appointed: 20 June 1994

Resigned: 12 February 2001

Charles M.

Position: Director

Appointed: 20 June 1994

Resigned: 26 October 2006

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1994

Resigned: 17 June 1994

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 June 1994

Resigned: 17 June 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Lumen Technologies Uk Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lumen Technologies Uk Limited

260-266 Goswell Road, London, EC1V 7EB, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 2495998
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tanet October 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, October 2022
Free Download (4 pages)

Company search