Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Mar 2026 |
AD01 |
Registered office address changed from First Floor, Ic2 First Floor, Ic2 Science Park, University of Keele Newcastle-Under-Lyme Staffordshire ST5 5NH England to One St Peter's Square Manchester M2 3DE on 29 March 2026
|
|
|
21 Oct 2025 |
CS01 |
Confirmation statement made on 15 October 2025 with no updates
|
|
|
16 Sep 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
17 Jan 2025 |
TM01 |
Termination of appointment of Anthony Moore as a director on 31 December 2024
|
|
|
04 Nov 2024 |
AP01 |
Appointment of Mr Nathan Alan Vautier as a director on 23 September 2024
|
|
|
04 Nov 2024 |
TM01 |
Termination of appointment of Neil Mcarthur as a director on 23 September 2024
|
|
|
25 Oct 2024 |
CS01 |
Confirmation statement made on 15 October 2024 with updates
|
|
|
11 Jun 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
28 May 2024 |
PSC07 |
Cessation of Vx Uk Holdings Limited as a person with significant control on 26 March 2024
|
|
|
28 May 2024 |
PSC02 |
Notification of Freedom Fibre Limited as a person with significant control on 26 March 2024
|
|
|
28 Mar 2024 |
TM01 |
Termination of appointment of Jan Helge Lange as a director on 26 March 2024
|
|
|
28 Mar 2024 |
TM01 |
Termination of appointment of Jens Fredrik Sörensen as a director on 26 March 2024
|
|
|
28 Mar 2024 |
TM01 |
Termination of appointment of Carl Stefan Demetrios Block as a director on 26 March 2024
|
|
|
28 Mar 2024 |
AP01 |
Appointment of Mr Neil Mcarthur as a director on 26 March 2024
|
|
|
28 Mar 2024 |
AP01 |
Appointment of Mr Darren John Woods as a director on 26 March 2024
|
|
|
28 Mar 2024 |
AP01 |
Appointment of Mr Anthony Moore as a director on 26 March 2024
|
|
|
14 Mar 2024 |
PSC02 |
Notification of Vx Uk Holdings Limited as a person with significant control on 8 March 2024
|
|
|
14 Mar 2024 |
PSC07 |
Cessation of Infrabridge Investors (Uk) Limited as a person with significant control on 8 March 2024
|
|
|
14 Mar 2024 |
PSC07 |
Cessation of Digitalbridge Group, Inc as a person with significant control on 8 March 2024
|
|
|
13 Mar 2024 |
AD01 |
Registered office address changed from First Floor, Ic2 Science Park University of Keele Newcastle-Under-Lyme Staffordshire ST5 5BG United Kingdom to First Floor, Ic2 First Floor, Ic2 Science Park, University of Keele Newcastle-Under-Lyme Staffordshire ST5 5NH on 13 March 2024
|
|
|
13 Feb 2024 |
AD01 |
Registered office address changed from C/O Vx Fiber 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4UP United Kingdom to First Floor, Ic2 Science Park University of Keele Newcastle-Under-Lyme Staffordshire ST5 5BG on 13 February 2024
|
|
|
22 Nov 2023 |
CS01 |
Confirmation statement made on 15 October 2023 with no updates
|
|
|
21 Nov 2023 |
PSC02 |
Notification of Infrabridge Investors (Uk) Limited as a person with significant control on 2 February 2023
|
|
|
21 Nov 2023 |
PSC02 |
Notification of Digitalbridge Group, Inc as a person with significant control on 2 February 2023
|
|
|
21 Nov 2023 |
PSC07 |
Cessation of Vnext Ab as a person with significant control on 2 February 2023
|
|