Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIBERNET UK LIMITED
Company Information for

FIBERNET UK LIMITED

260-266 GOSWELL ROAD, LONDON, EC1V 7EB,
Company Registration Number
02940263
Private Limited Company
Active

Company Overview

About Fibernet Uk Ltd
FIBERNET UK LIMITED was founded on 1994-06-17 and has its registered office in London. The organisation's status is listed as "Active". Fibernet Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIBERNET UK LIMITED
 
Legal Registered Office
260-266 GOSWELL ROAD
LONDON
EC1V 7EB
Other companies in EC4M
 
Filing Information
Company Number 02940263
Company ID Number 02940263
Date formed 1994-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBERNET UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIBERNET UK LIMITED

Current Directors
Officer Role Date Appointed
DOUGALD MACDONALD ROBINSON
Director 2014-07-18
NICHOLAS ALEXANDER SPENCE
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GUTIERREZ
Director 2009-11-30 2017-11-20
BERNARD WILLIAM KEOGH
Director 2007-02-16 2013-09-12
JOHN BUCKHOUT MCSHANE
Company Secretary 2006-10-26 2012-07-13
EDWARD HIGASE
Director 2009-09-24 2012-07-13
JOHN BUCKHOUT MCSHANE
Director 2006-10-26 2012-07-13
NIALL ANDERSON
Director 2006-10-26 2010-03-31
ANTHONY DAVID CHRISTIE
Director 2007-04-11 2009-09-23
TRACEY MICHELLE BUTTERFILL
Company Secretary 2007-04-11 2008-11-28
JOSE ANTONIO RIOS
Director 2007-02-16 2007-06-25
DAVID ROY CAREY
Director 2006-10-26 2007-04-23
PHILIP CASSON METCALF
Director 2007-02-16 2007-04-06
TRACEY MICHELLE BUTTERFILL
Company Secretary 2006-11-06 2007-02-23
JEAN FRANCOIS HENRI PIERRE MANDEVILLE
Director 2006-10-26 2007-02-16
JAMES CHARLES ROBERT DOUGLAS
Company Secretary 2006-05-31 2006-10-26
JAMES CHARLES ROBERT DOUGLAS
Director 2006-03-20 2006-10-26
ANTHONY PETER FREWER
Director 1994-12-19 2006-10-26
CHARLES STUART MCGREGOR
Director 1994-06-20 2006-10-26
ROBERT MARK EBREY
Company Secretary 2005-12-21 2006-05-30
NICHOLAS PAUL SEATON BRAY
Company Secretary 2001-02-12 2005-12-21
NICHOLAS PAUL SEATON BRAY
Director 2001-02-12 2005-12-21
JACQUELINE IRENE L`HEUREUX
Director 1997-12-17 2004-04-27
EDWARD JOHN HAILEY
Company Secretary 1994-06-20 2001-02-12
EDWARD JOHN HAILEY
Director 1994-06-20 2001-02-12
DAVID WHITE
Director 1995-09-06 2000-07-14
RM REGISTRARS LIMITED
Nominated Secretary 1994-06-17 1994-06-17
RM NOMINEES LIMITED
Nominated Director 1994-06-17 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGALD MACDONALD ROBINSON LEVEL 3 COMMUNICATIONS (DENMARK) LIMITED Director 2014-07-29 CURRENT 2003-09-12 Dissolved 2015-11-24
DOUGALD MACDONALD ROBINSON LEVEL 3 COMMUNICATIONS (AUSTRIA) LIMITED Director 2014-07-18 CURRENT 2003-11-13 Dissolved 2016-04-26
DOUGALD MACDONALD ROBINSON LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED Director 2014-07-13 CURRENT 1999-10-08 Active
DOUGALD MACDONALD ROBINSON LUMEN TECHNOLOGIES UK LIMITED Director 2010-11-08 CURRENT 1990-04-25 Active
DOUGALD MACDONALD ROBINSON THE UK COMPETITIVE TELECOMMUNICATIONS ASSOCIATION Director 2003-05-19 CURRENT 2003-05-19 Active
NICHOLAS ALEXANDER SPENCE CENTURYLINK LIMITED Director 2018-07-11 CURRENT 2015-06-05 Active - Proposal to Strike off
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES HOLDING I LIMITED Director 2015-11-04 CURRENT 2007-01-17 Active
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES HOLDING II LIMITED Director 2015-11-04 CURRENT 2007-01-17 Active
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (SERVECAST) LIMITED Director 2014-07-29 CURRENT 2000-07-25 Dissolved 2015-01-13
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (DENMARK) LIMITED Director 2014-07-29 CURRENT 2003-09-12 Dissolved 2015-11-24
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS LIMITED Director 2014-07-29 CURRENT 1998-02-20 Active
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (AUSTRIA) LIMITED Director 2014-07-18 CURRENT 2003-11-13 Dissolved 2016-04-26
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES UK LIMITED Director 2014-07-18 CURRENT 1990-04-25 Active
NICHOLAS ALEXANDER SPENCE GC PAN EUROPEAN CROSSING UK LIMITED Director 2014-07-18 CURRENT 1998-08-20 Active - Proposal to Strike off
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED Director 2014-04-01 CURRENT 1999-10-08 Active
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES EUROPE LIMITED Director 2013-08-21 CURRENT 1999-03-04 Active
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES NEDERLAND B.V. Director 2007-07-25 CURRENT 2007-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-04Change of details for Level 3 Communications Uk Limited as a person with significant control on 2021-04-03
2022-10-04PSC05Change of details for Level 3 Communications Uk Limited as a person with significant control on 2021-04-03
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11AD04Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
2021-01-11AD02Register inspection address changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-19AD03Registers moved to registered inspection location of 10 Fleet Place 7th Floor London EC4M 7RB
2020-08-19AD02Register inspection address changed to 10 Fleet Place 7th Floor London EC4M 7RB
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 7th Floor 10 Fleet Place London EC4M 7RB
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SPENCE
2019-03-06AP01DIRECTOR APPOINTED MR QAMAR UL ARFEEN QADEER
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-24AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER SPENCE
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUTIERREZ
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-03PSC02Notification of Level 3 Communications Uk Limited as a person with significant control on 2016-04-06
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15AR0117/06/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0117/06/15 ANNUAL RETURN FULL LIST
2014-12-04SH0126/11/14 STATEMENT OF CAPITAL GBP 66639.00
2014-12-04RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-11-27SH19Statement of capital on 2014-11-27 GBP 1
2014-11-27SH20Statement by Directors
2014-11-27CAP-SSSolvency Statement dated 26/11/14
2014-11-27RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-21AP01DIRECTOR APPOINTED MR DOUGALD MACDONALD ROBINSON
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0117/06/14 ANNUAL RETURN FULL LIST
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KEOGH
2013-09-09AR0117/06/13 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20AR0117/06/12 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCSHANE
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HIGASE
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCSHANE
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AR0117/06/11 FULL LIST
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 5TH FLOOR 1 LONDON BRIDGE LONDON SE1 9BG
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0117/06/10 FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NIALL ANDERSON
2010-03-19AP01DIRECTOR APPOINTED MR. MATTHEW GUTIERREZ
2009-12-30AP01DIRECTOR APPOINTED MR. EDWARD HIGASE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIE
2009-07-06363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-01288bAPPOINTMENT TERMINATE, SECRETARY LOGGED FORM
2008-06-17363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIE / 02/06/2008
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / TRACEY BUTTERFILL / 08/03/2008
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288bDIRECTOR RESIGNED
2007-06-20363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-01ELRESS386 DISP APP AUDS 10/05/07
2007-06-01ELRESS366A DISP HOLDING AGM 10/05/07
2007-04-25288bDIRECTOR RESIGNED
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1 LONDON BRIDGE LONDON SE1 9BG
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-03-06288bSECRETARY RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: ROSALIND HOUSE JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4BS
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-11-15288aNEW SECRETARY APPOINTED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to FIBERNET UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIBERNET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-28 Satisfied THE BANK OF NEW YORK AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE COLLATERALAGENT)
RENT DEPOSIT DEED 2001-11-21 Outstanding DONALD REINDERS AND WILLIAM BLAIKIE SHAFTO WASS (TRUSTEES OF THE CASTLEHOUSE PUBLICATIONS LIMITED RETIREMENT BENEFITS SCHEME
RENT DEPOSIT DEED 2001-01-20 Outstanding THE VINE INVESTMENT COMPANY LIMITED
RENT DEPOSIT AGREEMENT 1999-08-17 Outstanding MONTROSE CAPITAL II LIMITED
MORTGAGE DEBENTURE 1998-09-07 Satisfied SINGER & FRIEDLANDER LIMITED
RENT DEPOSIT DEED 1998-01-13 Outstanding P & O PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 1997-11-21 Outstanding RABAIOTTI'S PROPERTIES LIMITED
RENT DEPOSIT DEED 1997-09-19 Outstanding P & O PROPERTY HOLDINGS LIMITED
DEED OF DEPOSIT 1997-05-07 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
Intangible Assets
Patents
We have not found any records of FIBERNET UK LIMITED registering or being granted any patents
Domain Names

FIBERNET UK LIMITED owns 1 domain names.

tanet.co.uk  

Trademarks
We have not found any records of FIBERNET UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBERNET UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as FIBERNET UK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where FIBERNET UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIBERNET UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIBERNET UK LIMITED any grants or awards.
Ownership
    • GLOBAL CROSSING LTD : Ultimate parent company :
      • Global Crossing (UK) Finance Plc
      • Atlantic Crossing Holdings U.K. Limited
      • Atlantic Crossing Holdings U.K. Ltd
      • Fibernet Group Limited
      • Fibernet Group LTD
      • Fibernet Holdings Limited
      • Fibernet Holdings Ltd
      • Fibernet Limited
      • Fibernet LTD
      • Fibernet Quest Limited
      • Fibernet Quest Ltd
      • Fibernet UK Limited
      • Fibernet UK LTD
      • Fibernet UK Ltd
      • GC Acquisitions UK Limited
      • GC Acquisitions UK Ltd
      • GC Impsat Holdings I Plc
      • GC Impsat Holdings II Limited
      • GC Impsat Holdings II Ltd
      • GC Impsat Holdings III Limited
      • GC Impsat Holdings III Ltd
      • GC IMPSAT Holdings Nederland B.V.
      • GC Pan European Crossing UK Limited
      • GC Pan European Crossing UK Ltd
      • Geoconference Limited
      • Geoconference Ltd
      • Global Crossing (Bidco) Limited
      • Global Crossing (Bidco) Ltd
      • Global Crossing (Bidco) LTD
      • Global Crossing Conferencing Limited
      • Global Crossing Conferencing Ltd
      • Global Crossing Europe Limited
      • GLOBAL CROSSING EUROPE LTD
      • Global Crossing Financial Markets Limited
      • Global Crossing Financial Markets Ltd
      • GT U.K. Ltd
      • GT U.K. Ltd.
      • International Optical Network Limited
      • International Optical Network Ltd
      • Mid Atlantic Crossing Holdings UK Ltd
      • Mid-Atlantic Crossing Holdings UK Ltd
      • Pan American Crossing UK Ltd
      • Global Crossing Network Center (UK) Ltd
      • Global Crossing (UK) Telecommunications Limited
      • Global Crossing (UK) Telecommunications Ltd
      • GLOBAL CROSSING FRANCE SAS
      • GLOBAL CROSSING INTERMEDIATE UK HOLDINGS LTD
      • Global Crossing IXnet EMEA Holdings Limited
      • GLOBAL CROSSING IXNET EMEA HOLDINGS LTD
      • Global Marine Systems Ltd
      • Ixnet UK Limited
      • Ixnet UK Ltd
      • Atlantic Crossing Holdings U.K. Limited
      • Atlantic Crossing Holdings U.K. Ltd
      • GC Pan European Crossing UK Limited
      • GC Pan European Crossing UK Ltd
      • GC UK Holding Ltd
      • Geoconference Limited
      • Geoconference Ltd
      • Global Crossing (Holdco) Limited
      • Global Crossing (Holdco) Ltd
      • Global Crossing (UK) Internet Services Limited
      • Global Crossing (UK) Internet Services Ltd
      • Global Crossing (UK) Telecommunications Limited
      • Global Crossing (UK) Telecommunications Ltd
      • Global Crossing (UK) Telecommunications Networks Limited
      • Global Crossing (UK) Telecommunications Networks Ltd
      • Global Crossing Communications International Limited
      • Global Crossing Communications International Ltd
      • Global Crossing Conferencing Limited
      • Global Crossing Conferencing Ltd
      • Global Crossing Financial Markets Limited
      • Global Crossing Financial Markets Ltd
      • Global Crossing Network Center (UK) Ltd
      • Global Marine Systems (Investments) Ltd
      • Global Marine Systems Pension Trustee Limited
      • Global Marine Systems Pension Trustee Ltd
      • GT U.K. Ltd
      • GT U.K. Ltd.
      • International Optical Networks Ltd
      • Mid Atlantic Crossing Holdings UK Ltd
      • Mid-Atlantic Crossing Holdings UK Ltd
      • Pan American Crossing U.K. Ltd
      • Pan American Crossing U.K. Ltd.
      • Pan American Crossing UK Ltd
      • Saturn Global Network Services (UK) Ltd
      • SOLD
      • SubServ Limited
      • SubServ Ltd
      • SubServ Pro Limited
      • SubServ Pro Ltd
      • GC Impsat Holdings III Limited
      • GC Impsat Holdings III Ltd
      • GC Impsat Holdings II Limited
      • GC Impsat Holdings II Ltd
      • GC Impsat Holdings I Limited
      • GC Impsat Holdings I Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.