ZAYO GROUP UK LIMITED
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 3 times since incorporation
- ZAYO GROUP UK LIMITED 2012-07-26 → present
- ABOVENET COMMUNICATIONS UK LIMITED 2003-09-23 → 2012-07-26
- METROMEDIA FIBER NETWORK UK LIMITED 1999-04-14 → 2003-09-23
- 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
- ZAYO GROUP UK LIMITED · parent
- Fibrespeed Limited 100%
- Zayo Infrastructure Ireland Limited 100%
- Zayo Infrastructure Deutschland GmbH 100%
- Zayo Infrastructure Nederland BV 100%
- Zayo Infrastructure Belgium NV 100%
- Zayo Infrastructure Switzerland AG 100%
- Emerald Bridge Fibres DAC 50%
- Globalways GmbH 100%
Significant events
- “On 30 June 2025 Zayo Group UK Limited acquired the remaining 50% of the share capital of Emerald Bridge Fibres DAC, a joint venture during 2024. Zayo Group UK Limited now has 100% ownership and control of this entity.”
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 | |
| 2025-04-07 | PSC08 | persons-with-significant-control | Notification of a person with significant control statement | |
| 2025-02-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-12-17 | AA | accounts | Accounts with accounts type full | |
| 2024-12-09 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-09 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-09 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-06 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-06 | AP01 | officers | Appoint person director company with name date | |
| 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 | |
| 2024-11-25 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-11-25 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-11-25 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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