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.
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 | : |
|
Registered Address | : | Fibercore House, University Parkway, Southampton, Hampshire, SO16 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fibercore House, University Parkway, Southampton, SO16 7QQ | Director | 01 February 2017 | Active |
Fibercore House, University Parkway, Southampton, SO16 7QQ | Director | 01 January 2021 | Active |
25, St. George Street, London, United Kingdom, W1S 1FS | Director | 30 September 2010 | Active |
Fibercore House, University Parkway, Southampton, SO16 7QQ | Director | 11 February 2011 | Active |
Fibercore House, University Parkway, Southampton, SO16 7QQ | Director | 01 February 2017 | Active |
Fibercore House, University Parkway, Southampton, SO16 7QQ | Director | 21 May 2012 | Active |
207 Princess Park Manor, Royal Drive, London, England, N11 3FS | Director | 24 November 2015 | Active |
25, St. George Street, London, United Kingdom, W1S 1FS | Director | 30 September 2010 | Active |
25, St. George Street, London, England, W1S 1FS | Director | 21 July 2015 | Active |
Fibercore House, University Parkway, Southampton, SO16 7QQ | Director | 04 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-08 | Accounts | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-12 | Accounts | Legacy. | Download |
2019-10-12 | Other | Legacy. | Download |
2019-10-12 | Other | Legacy. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Change account reference date company current shortened. | Download |
2018-12-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.