UKBizDB.co.uk

H.I.G. EUROPE - FIBERCORE BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.i.g. Europe - Fibercore Bidco Limited. The company was founded 13 years ago and was given the registration number 07393207. The firm's registered office is in SOUTHAMPTON. You can find them at Fibercore House, University Parkway, Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H.I.G. EUROPE - FIBERCORE BIDCO LIMITED
Company Number:07393207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fibercore House, University Parkway, Southampton, Hampshire, SO16 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fibercore House, University Parkway, Southampton, SO16 7QQ

Director01 February 2017Active
Fibercore House, University Parkway, Southampton, SO16 7QQ

Director01 January 2021Active
25, St. George Street, London, United Kingdom, W1S 1FS

Director30 September 2010Active
Fibercore House, University Parkway, Southampton, SO16 7QQ

Director11 February 2011Active
Fibercore House, University Parkway, Southampton, SO16 7QQ

Director01 February 2017Active
Fibercore House, University Parkway, Southampton, SO16 7QQ

Director21 May 2012Active
207 Princess Park Manor, Royal Drive, London, England, N11 3FS

Director24 November 2015Active
25, St. George Street, London, United Kingdom, W1S 1FS

Director30 September 2010Active
25, St. George Street, London, England, W1S 1FS

Director21 July 2015Active
Fibercore House, University Parkway, Southampton, SO16 7QQ

Director04 May 2012Active

People with Significant Control

Rouse Acquisitionco Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:Fibercroe House, University Parkway, Southampton, England, SO16 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Caldwell Dominik
Notified on:01 February 2017
Status:Active
Date of birth:April 1956
Nationality:American
Country of residence:United States
Address:One Embarcadero Center, C/O Golden Gate Private Equity, Inc., San Francisco, United States,
Nature of control:
  • Significant influence or control
Mr Anthony Tamer
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:Lebanese
Country of residence:Usa
Address:1450, Bickell Avenue, Miami, Usa,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Sami Mnaymneh
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Lebanese
Country of residence:Usa
Address:1450, Bricknell Avenue, Miami, Usa,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-08Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-12Accounts

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Change account reference date company current shortened.

Download
2018-12-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.