G.NETWORK UK COMMUNICATIONS LIMITED
Activities of other holding companies n.e.c.
G.NETWORK UK COMMUNICATIONS LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
First Floor 69 Wilson Street London EC2A 2BB United Kingdom
Full company profile for G.NETWORK UK COMMUNICATIONS LIMITED (12924679), an active information technology, telecommunications and data company based in London, United Kingdom. Incorporated 3 Oct 2020. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2023)
Cash in Bank
£49.59M
Net Assets
£45.20M
Total Liabilities
£407.88M
Turnover
£10.16M
Employees
480
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Neil Marshall | Director | British | United Kingdom | 30 Jan 2025 | Active |
| Kevin Matthew Murphy | Director | Irish | England | 4 Jul 2022 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Cube Fibre London Limited
United Kingdom
- Voting Rights 25 To 50 Percent
Prefect Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Jan 2026 | Change Of Name | Certificate Change Of Name Company | |
| 5 Jan 2026 | Mortgage | Mortgage Charge Whole Release With Charge Number | |
| 17 Oct 2025 | Confirmation Statement | Confirmation statement made on 2 Oct 2025 with no updates | |
| 10 Oct 2025 | Persons With Significant Control | Change to Cube Fibre London Limited as a person with significant control on 30 Sept 2022 | |
| 7 Feb 2025 | Officers | Termination of Roderick Day as director on 30 Jan 2025 |
Certificate Change Of Name Company
Mortgage Charge Whole Release With Charge Number
Confirmation statement made on 2 Oct 2025 with no updates
Change to Cube Fibre London Limited as a person with significant control on 30 Sept 2022
Termination of Roderick Day as director on 30 Jan 2025
Recent Activity
Latest Activity
Certificate Change Of Name Company
4 months ago on 14 Jan 2026
Mortgage Charge Whole Release With Charge Number
4 months ago on 5 Jan 2026
Confirmation statement made on 2 Oct 2025 with no updates
7 months ago on 17 Oct 2025
Change to Cube Fibre London Limited as a person with significant control on 30 Sept 2022
7 months ago on 10 Oct 2025
Termination of Roderick Day as director on 30 Jan 2025
1 years ago on 7 Feb 2025
