Get an alert when ZAYO GLOBAL REACH 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

2025-12-31

Overdue

Confirmation statement due

2027-03-13 (in 10mo)

Last made up 2026-02-27

Watchouts

3 items

Watchouts

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

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2024-08-21

  1. ZAYO GLOBAL REACH UK LIMITED 2024-08-21 → present
  2. ZAYO GROUP INTERNATIONAL LIMITED 2014-04-28 → 2024-08-21
  3. MFN EUROPE LIMITED 2007-11-07 → 2014-04-28
  4. METROMEDIA FIBER NETWORK EUROPE LIMITED 1999-05-24 → 2007-11-07
  5. LAW 1060 LIMITED 1999-05-13 → 1999-05-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Management have also considered a severe but plausible downside scenario which also indicate that the Company will have adequate resources to meet its obligations for the forecast period. All forecasts are inherently uncertain due to the current circumstances. However, after considering the above and after making appropriate enquiries, the directors are satisfied that the Company is in a position to meet its obligations as they fall due over the next 12 months from the date of approval of these financial statements and on this basis, the financial statements have been prepared on a going concern basis.”

Group structure

  1. ZAYO GLOBAL REACH UK LIMITED · parent
    1. Zayo Corporate UK Limited 100% · UK
    2. Zayo Group UK Limited 100% · UK
    3. Zayo Group France SAS 100% · France
    4. Zayo Group (HK) Ltd 100% · China
    5. Zayo Italy S.r.l 100% · Italy
    6. Zayo Infrastructure Spain S.L. 100% · Spain
    7. Zayo Infrastructure Denmark ApS 100% · Denmark
    8. Zayo Infrastructure Bulgaria EOOD 100% · Bulgaria
    9. Zayo Infrastructure Ireland Limited 100% · Ireland
    10. FibreSpeed Limited 100% · UK
    11. Emerald Bridge Fibres DAC 50% · Ireland
    12. Zayo Infrastructure Deutschland GmbH 100% · Germany
    13. Zayo Infrastructure Nederland B.V. 100% · Netherlands
    14. Zayo Infrastructure Switzerland AG 100% · Switzerland
    15. Zayo Infrastructure Belgium NV 100% · Belgium
    16. Zayo Infrastructure France SA 100% · France
    17. Serenisys SARL 55% · France
    18. UpstreamNet Communications GmbH 5% · Austria
    19. Globalways GmbH 100% · Germany
    20. Zayo Infrastructure Sweden AB 100% · Sweden

Significant events

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

People

5 active · 33 resigned

Name Role Appointed Born Nationality
CHOUDARY, Waleed Zafar Director 2025-09-23 Sep 1993 British
LANTERO, Lauren Higgins Director 2025-09-23 Jan 1984 American
MERKEL, Robert Louis Director 2018-08-24 Sep 1965 American
NAVSARIA, Rico Sailesh Kanti Director 2025-09-23 Dec 1993 British
TIGHE, Emma Mary Director 2025-09-23 Feb 1984 British
Show 33 resigned officers
Name Role Appointed Resigned
LINTON, Georgina Charmaine Secretary 2000-11-20 2002-03-22
WADLER, Arnold L Secretary 1999-05-24 2000-11-20
WEDGE, Andrew Neil Secretary 2002-06-24 2005-09-09
ABOGADO NOMINEES LIMITED Corporate Secretary 2005-09-09 2018-03-31
TJG SECRETARIES LIMITED Corporate Secretary 1999-05-13 1999-05-24
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
DOWBIGGIN, John Ross Director 2002-06-24 2008-01-04
DOWBIGGIN, John Ross Director 2001-10-31 2002-03-08
FINKELSTEIN, Howard Director 1999-05-24 2000-11-22
FODOR, Charles, Director Director 1999-11-17 2001-01-08
FORD, David Director 2024-06-24 2025-09-23
GALLUCCIO, Vincent Anthony Director 1999-05-24 2000-11-22
HORTON, Anthony Ray Director 2024-06-24 2025-09-23
JOHNS, Peter Michael Director 2000-11-22 2001-08-03
LAPERCH, William Glenn Director 2008-01-04 2012-07-02
LAY, Randall Robert Director 2001-10-31 2002-04-01
LEBOYER, Yannick Andre Patrice Gael, Mr. Director 2023-09-15 2025-09-23
LEHMANN, Hans Andreas Director 2017-10-13 2020-01-31
MOONEY, Michael John Director 2020-01-31 2025-09-23
NOHE, Richard Director 1999-05-24 2000-11-22
SOKOTA, Robert John Director 2008-01-04 2012-07-02
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
HUNTSMOOR LIMITED Corporate Nominee Director 1999-05-13 1999-05-24
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Director 1999-05-13 1999-05-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zayo Group Holdings, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-07-17

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2026-03-04 DISS40 gazette Gazette filings brought up to date
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-03 GAZ1 gazette Gazette notice compulsory
2025-10-02 CH01 officers Change person director company with change date PDF
2025-10-02 CH01 officers Change person director company with change date PDF
2025-10-02 CH01 officers Change person director company with change date PDF
2025-10-02 CH01 officers Change person director company with change date PDF
2025-09-30 AD01 address Change registered office address company with date old address new address PDF
2025-09-23 AP01 officers Appoint person director company with name date PDF
2025-09-23 AP01 officers Appoint person director company with name date PDF
2025-09-23 AP01 officers Appoint person director company with name date PDF
2025-09-23 AP01 officers Appoint person director company with name date PDF
2025-09-23 TM01 officers Termination director company with name termination date PDF
2025-09-23 TM01 officers Termination director company with name termination date PDF
2025-09-23 TM01 officers Termination director company with name termination date PDF
2025-09-23 TM01 officers Termination director company with name termination date PDF
2025-06-09 AA accounts Accounts with accounts type group
2025-03-21 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-03-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

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