Fibrespeed Limited LONDON


Founded in 2007, Fibrespeed, classified under reg no. 06340164 is an active company. Currently registered at 4th Floor - The Relay Building E1 7PT, London the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Yannick L., Michael M. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 24 August 2018 and Yannick L. has been with the company for the least time - from 15 September 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.

Fibrespeed Limited Address / Contact

Office Address 4th Floor - The Relay Building
Office Address2 114 Whitechapel High Street
Town London
Post code E1 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06340164
Date of Incorporation Fri, 10th Aug 2007
Industry Other telecommunications activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Yannick L.

Position: Director

Appointed: 15 September 2023

Michael M.

Position: Director

Appointed: 31 January 2020

Robert M.

Position: Director

Appointed: 24 August 2018

Jesper A.

Position: Director

Appointed: 15 October 2021

Resigned: 15 September 2023

Wendy C.

Position: Director

Appointed: 18 December 2017

Resigned: 24 August 2018

Hans L.

Position: Director

Appointed: 18 December 2017

Resigned: 31 January 2020

Daniel C.

Position: Director

Appointed: 15 May 2014

Resigned: 18 December 2017

Scott B.

Position: Director

Appointed: 15 May 2014

Resigned: 03 November 2015

Ken D.

Position: Director

Appointed: 15 May 2014

Resigned: 18 December 2017

Claire F.

Position: Director

Appointed: 16 April 2014

Resigned: 15 May 2014

Claire B.

Position: Director

Appointed: 08 May 2013

Resigned: 15 April 2014

Adrian H.

Position: Director

Appointed: 18 January 2012

Resigned: 15 May 2014

Jason N.

Position: Secretary

Appointed: 21 July 2011

Resigned: 15 May 2014

Sheree J.

Position: Director

Appointed: 21 July 2011

Resigned: 16 April 2014

Gary P.

Position: Director

Appointed: 10 December 2009

Resigned: 21 January 2011

Jonathan W.

Position: Director

Appointed: 06 February 2008

Resigned: 21 July 2011

David C.

Position: Director

Appointed: 06 February 2008

Resigned: 10 December 2009

Sheree J.

Position: Secretary

Appointed: 06 February 2008

Resigned: 21 July 2011

Christopher S.

Position: Director

Appointed: 10 August 2007

Resigned: 15 May 2014

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 10 August 2007

Resigned: 10 August 2007

Edith S.

Position: Director

Appointed: 10 August 2007

Resigned: 06 February 2008

Edith S.

Position: Secretary

Appointed: 10 August 2007

Resigned: 06 February 2008

Christian S.

Position: Director

Appointed: 10 August 2007

Resigned: 06 February 2008

Frank S.

Position: Director

Appointed: 10 August 2007

Resigned: 06 February 2008

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2007

Resigned: 10 August 2007

Michael A.

Position: Director

Appointed: 10 August 2007

Resigned: 15 May 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Zayo Group Uk Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Geo Networks Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zayo Group Uk Limited

100 New Bridge Street, London, EC4V 6JA, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3726666
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geo Networks Limited

100 New Bridge Street, 13-15 Bouverie Street, London, EC4V 6JA, England

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4614924
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (16 pages)

Company search