Get an alert when ZAYO GROUP UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-11 (in 5mo)

Last made up 2025-09-27

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. ZAYO GROUP UK LIMITED 2012-07-26 → present
  2. ABOVENET COMMUNICATIONS UK LIMITED 2003-09-23 → 2012-07-26
  3. METROMEDIA FIBER NETWORK UK LIMITED 1999-04-14 → 2003-09-23
  4. DIGIMET LIMITED 1999-03-04 → 1999-04-14

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Group and its subsidiaries are expected to operate within its budgets set by the board in order to meet its future expansion plan, whilst ensuring the financial covenants set by lenders are met. Furthermore, in the unlikely event of financial distress, management has strong levers to control discretionary investment which makes up the majority of the group's investment profile. Therefore, it can be asserted that the group and its subsidiaries are a going concern at the balance sheet date.”

Group structure

  1. ZAYO GROUP UK LIMITED · parent
    1. Fibrespeed Limited 100% · UK
    2. Zayo Infrastructure Ireland Limited 100% · Ireland
    3. Zayo Infrastructure Deutschland GmbH 100% · Germany
    4. Zayo Infrastructure Nederland BV 100% · Netherland
    5. Zayo Infrastructure Belgium NV 100% · Belgium
    6. Zayo Infrastructure Switzerland AG 100% · Switzerland
    7. Emerald Bridge Fibres DAC 50% · Ireland
    8. Globalways GmbH 100% · Germany

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 37 resigned

Name Role Appointed Born Nationality
DEEGAN, Colman Martin Director 2024-11-25 Jun 1973 Irish
SMITH, Jennifer Lyn, Mrs. Director 2024-11-25 Nov 1982 British
Show 37 resigned officers
Name Role Appointed Resigned
LINTON, Georgina Charmaine Secretary 2000-11-20 2002-03-22
WADLER, Arnold L Secretary 1999-07-19 2000-11-20
WEDGE, Andrew Neil Secretary 2002-06-24 2005-09-09
ABOGADO CUSTODIANS LIMITED Corporate Nominee Secretary 1999-03-05 1999-07-19
ABOGADO NOMINEES LIMITED Corporate Secretary 2005-09-09 2018-03-31
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1999-03-05 1999-07-19
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1999-03-04 1999-03-05
AAGAARD, Jesper Parlov Director 2021-10-15 2023-09-15
BEER, Scott Edward Director 2012-07-02 2015-11-03
BENEDETTO, Gerard Director 2000-11-22 2001-10-31
CARUSO, Daniel Philip Director 2012-07-02 2017-06-19
CASSITY, Wendy Jean Director 2017-06-19 2018-08-24
DESGARENNES, Ken Director 2012-07-02 2017-10-13
DONALDSON, John Alistair Director 2008-05-01 2012-01-13
DOWBIGGIN, John Ross Director 2002-06-24 2008-01-04
DOWBIGGIN, John Ross Director 2001-10-31 2002-03-08
FINKELSTEIN, Howard Director 1999-07-19 2000-11-22
FODOR, Charles, Director Director 1999-11-17 2001-01-08
GALLUCCIO, Vincent Anthony Director 1999-07-19 2000-11-22
JOHNS, Peter Michael Director 2000-11-22 2001-08-03
LAPERCH, William Glenn Director 2008-01-04 2008-05-01
LAY, Randall Robert Director 2001-10-31 2002-04-01
LEBOYER, Yannick Andre Patrice Gael, Mr. Director 2023-09-15 2024-11-25
LEHMANN, Hans Andreas Director 2017-10-13 2020-01-31
MERKEL, Robert Louis Director 2018-08-24 2024-11-25
MOONEY, Michael John Director 2020-01-31 2024-11-25
NOHE, Richard Director 1999-07-19 2000-11-22
PAVEY, Leeland Nicholas Director 2008-05-01 2012-07-02
SOKOTA, Robert John Director 2008-01-04 2008-05-01
SPAGNOLO, Mark Francis Director 2001-10-31 2002-04-01
STEINFORT, W Matthew Director 2017-10-13 2022-12-01
TANZI, Nicholas Martin Director 2000-11-22 2001-10-31
TAYLOR, Ian Frederick Director 2001-10-16 2002-01-14
TAYLOR, Ian Frederick Director 2000-11-22 2001-08-07
ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 1999-03-05 1999-07-19
ABOGADO NOMINEES LIMITED Corporate Nominee Director 1999-03-05 1999-07-19
LUCIENE JAMES LIMITED Corporate Nominee Director 1999-03-04 1999-03-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zayo Group International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-09-27

Filing timeline

Last 20 of 235 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-02 RESOLUTIONS Resolution
  • 2024-11-30 MA Memorandum articles
Date Type Category Description
2026-04-18 AA accounts Accounts with accounts type group
2026-03-17 DISS40 gazette Gazette filings brought up to date
2026-03-03 GAZ1 gazette Gazette notice compulsory
2025-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-07 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-02-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-17 AA accounts Accounts with accounts type full
2024-12-09 TM01 officers Termination director company with name termination date PDF
2024-12-09 TM01 officers Termination director company with name termination date PDF
2024-12-09 TM01 officers Termination director company with name termination date PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-12-02 ANNOTATION miscellaneous Legacy
2024-12-02 ANNOTATION miscellaneous Legacy
2024-12-02 RESOLUTIONS resolution Resolution
2024-11-30 MA incorporation Memorandum articles
2024-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page