Background WavePink WaveYellow Wave

EUNETWORKS FIBER UK LIMITED (04840874)

EUNETWORKS FIBER UK LIMITED (04840874) is an active UK company. incorporated on 22 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EUNETWORKS FIBER UK LIMITED has been registered for 22 years. Current directors include FERRO, Giancarlo, TAYLOR, Richard Henry, TRISOLINO, Marisa.

Company Number
04840874
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FERRO, Giancarlo, TAYLOR, Richard Henry, TRISOLINO, Marisa
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUNETWORKS FIBER UK LIMITED

EUNETWORKS FIBER UK LIMITED is an active company incorporated on 22 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EUNETWORKS FIBER UK LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04840874

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

GLOBAL VOICE NETWORKS LIMITED
From: 24 September 2003To: 18 December 2006
NEWINCCO 284 LIMITED
From: 22 July 2003To: 24 September 2003
Contact
Address

5 Churchill Place London, E14 5HU,

Previous Addresses

45 Moorfields #613a London EC2Y 9AE England
From: 31 January 2021To: 1 February 2022
15 Worship Street London EC2A 2DT
From: 16 June 2011To: 31 January 2021
, C/O Olswang Cosec Ltd, 7Th Floor, 90, High Holborn, London, WC1V 6XX, England
From: 17 March 2010To: 16 June 2011
, 6Th Floor 15 Old Bailey, London, EC4M 7EF
From: 26 January 2010To: 17 March 2010
, Seventh Floor, 90 High Holborn, London, WC1V 6XX
From: 22 July 2003To: 26 January 2010
Timeline

30 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Mar 10
Director Joined
Mar 10
Loan Cleared
Apr 13
Loan Secured
May 13
Funding Round
May 13
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Nov 16
Loan Secured
Mar 18
New Owner
May 18
New Owner
May 18
Owner Exit
Mar 20
New Owner
Apr 20
Owner Exit
Mar 21
Loan Cleared
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
Owner Exit
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
May 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TAYLOR, Richard Henry

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 14 Jan 2010

FERRO, Giancarlo

Active
Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 25 Mar 2026

TAYLOR, Richard Henry

Active
Churchill Place, LondonE14 5HU
Born June 1973
Director
Appointed 18 May 2015

TRISOLINO, Marisa

Active
Churchill Place, LondonE14 5HU
Born July 1970
Director
Appointed 20 May 2025

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 22 Jul 2003
Resigned 14 Jan 2010

ALEXAKIS, Katherine Ann

Resigned
Churchill Place, LondonE14 5HU
Born September 1984
Director
Appointed 29 Jul 2024
Resigned 10 Mar 2026

COGAN, Paula

Resigned
Churchill Place, LondonE14 5HU
Born September 1962
Director
Appointed 13 Dec 2022
Resigned 27 Aug 2024

DEY, David

Resigned
Rumsey House, CalneSN11 9LT
Born December 1937
Director
Appointed 18 Apr 2006
Resigned 28 Apr 2009

GEORGE, Nicholas

Resigned
Worship Street, LondonEC2A 2DT
Born February 1954
Director
Appointed 18 May 2015
Resigned 21 Nov 2016

GEORGE, Nicholas

Resigned
Worship Street, LondonEC2A 2DT
Born February 1954
Director
Appointed 22 Feb 2010
Resigned 18 May 2015

MEANEY, Noel

Resigned
Rockfort Avenue, Dalkey
Born December 1960
Director
Appointed 24 Sept 2003
Resigned 22 Feb 2010

NIGHTINGALE, Christopher George Edward

Resigned
106 Bukit Terrsa Road, Singapore
Born June 1958
Director
Appointed 24 Sept 2003
Resigned 13 Aug 2008

RAFUSE, Brady Reid

Resigned
Churchill Place, LondonE14 5HU
Born August 1963
Director
Appointed 07 May 2009
Resigned 13 Dec 2022

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 22 Jul 2003
Resigned 24 Sept 2003

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 22 Jul 2003
Resigned 24 Sept 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Brian Dorrell

Ceased
Churchill Place, LondonE14 5HU
Born August 1973

Nature of Control

Significant influence or control
Notified 11 Jan 2018
Ceased 26 Apr 2022

Mr Trent Vichie

Ceased
Moorfields, LondonEC2Y 9AE
Born December 1973

Nature of Control

Significant influence or control
Notified 11 Jan 2018
Ceased 01 Apr 2021

Mr Trent Dean Vichie

Ceased
5th Avenue, New York, Ny 10022
Born December 1973

Nature of Control

Significant influence or control
Notified 11 Jan 2018
Ceased 12 Mar 2020
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Move Registers To Registered Office Company
1 April 2014
AD04Change of Accounting Records Location
Second Filing Of Form With Form Type Made Up Date
11 June 2013
RP04RP04
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Statement Of Companys Objects
20 May 2013
CC04CC04
Memorandum Articles
20 May 2013
MEM/ARTSMEM/ARTS
Resolution
20 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Mortgage Satisfy Charge Full
15 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
10 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Legacy
11 February 2011
MG01MG01
Miscellaneous
16 November 2010
MISCMISC
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Memorandum Articles
22 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
88(2)R88(2)R
Legacy
15 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2003
NEWINCIncorporation