• UK
  • FIBRUS NETWORKS LTD - Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, BT1 3LP, United Kingdom

Company Information

Company registration number
NI612703
Company Status
LIVE
Country
United Kingdom
Registered Address
Lanyon Plaza West Tower
8 Lanyon Place
Belfast
BT1 3LP
Northern Ireland
Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, BT1 3LP, Northern Ireland UK

Management

Managing Directors
KEARNS, Dominic Roland
CRAWLEY, Thomas Christian
HENRY, Conal
XU, Xiang
ARMANINI, Michele
Company secretaries
KEARNS, Dominic Roland

Company Details

Type of Business
ltd
Incorporated
2012-05-14
Age Of Company
2012-05-14 12 years
SIC/NACE
61900

Ownership

Beneficial Owners
-
-
-
-
Acorn Holdco Ii Limited

Jurisdiction Particularities

Additional Status Details
active
Previous Names
B4B NETWORKS LTD
Legal Entity Identifier (LEI)
9845007DFQX9CE754B35
Filing of Accounts
Due Date: 2021-12-31
Last Date: 2020-03-31
Last Return Made Up To:
2013-05-14
Annual Return
Due Date: 2021-03-07
Last Date: 2020-01-24

FIBRUS NETWORKS LTD Company Description

FIBRUS NETWORKS LTD is a ltd registered in United Kingdom with the Company reg no NI612703. Its current trading status is "live". It was registered 2012-05-14. It was previously called B4B NETWORKS LTD. It has declared SIC or NACE codes as "61900". It has 5 directors and 1 secretary. The latest annual return was filed up to 2013-05-14.It can be contacted at Lanyon Plaza West Tower .
More information

Get FIBRUS NETWORKS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Fibrus Networks Ltd - Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, BT1 3LP, United Kingdom

2012-05-14 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for FIBRUS NETWORKS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA

    Add to Cart
     
  • resolution (2021-02-08) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2021-02-08) - MA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-03-13) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-02-10) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-06-18) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-06-16) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-06-16) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-05-21) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-05-21) - PSC07

    Add to Cart
     
  • resolution (2020-03-13) - RESOLUTIONS

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-05-20) - PSC07

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-05-20) - MR04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-05-19) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-05-19) - PSC07

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-06-23) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-12-02) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-12-02) - AP01

    Add to Cart
     
  • resolution (2020-06-22) - RESOLUTIONS

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-05-20) - PSC02

    Add to Cart
     
  • memorandum-articles (2020-06-22) - MA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-01-24) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-24) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA

    Add to Cart
     
  • capital-allotment-shares (2018-04-09) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-09) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-04-09) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-04-09) - PSC02

    Add to Cart
     
  • resolution (2018-04-10) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-05-14) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-05-14) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2018-05-14) - CH03

    Add to Cart
     
  • capital-cancellation-shares (2018-09-25) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2018-10-12) - SH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-22) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-08-17) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-19) - AA

    Add to Cart
     
  • resolution (2017-09-06) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2017-01-20) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-11) - CS01

    Add to Cart
     
  • resolution (2016-11-30) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2016-11-30) - CONNOT

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-10) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-14) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA

    Add to Cart
     
  • capital-allotment-shares (2014-10-06) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-06-03) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-04-17) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-05-20) - AA01

    Add to Cart
     
  • termination-director-company-with-name (2013-05-17) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-02-18) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-07-10) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-05-30) - AP01

    Add to Cart
     
  • incorporation-company (2012-05-14) - NEWINC

    Add to Cart
     

expand_less