Company NameCD&R Firefly 4 Limited
Company StatusActive
Company Number09547863
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)
Previous NameBottlehurst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marco Luigi Kurt Herbst
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed29 May 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Gregory Lai
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed29 May 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMarco Luigi Kurt Herbst
StatusCurrent
Appointed29 May 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameSimon Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameMr William Bahlsen Bannister
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGladstone Place 36-38 Upper Marlborough Road
St Albans
Hertfordshire
AL1 3UU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed16 June 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameTheresa Anne Gore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2015)
RolePrivate Equity Partner
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 April 2015(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressCleveland House
33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

17 June 2021Delivered on: 24 June 2021
Persons entitled: Bnp Paribas, London Branch, as Security Agent for the Secured Creditors

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 26 January 2021
Persons entitled: Bnp Paribas, London Branch as Security Agent (10 Harewood Avenue, London NW1 6AA)

Classification: A registered charge
Outstanding
22 April 2020Delivered on: 29 April 2020
Persons entitled: Bnp Paribas, London Branch as Security Agent (10 Harewood Avenue London, NW1 6AA)

Classification: A registered charge
Outstanding
9 December 2019Delivered on: 11 December 2019
Persons entitled: Bnp Paribas, London Branch as Security Agent (10 Harewood Avenue London, NW1 6AA)

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 26 June 2018
Persons entitled: Bnp Paribas, London Branch as Security Agent for the Secured Creditors

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 23 June 2017
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 16 November 2016
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
6 April 2023Delivered on: 14 April 2023
Persons entitled: Bnp Paribas, London Branch, 10 Harewood Avenue, London, NW1 6AA as Security Agent for the Secured Creditors

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 17 July 2015
Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)

Classification: A registered charge
Outstanding

Filing History

26 January 2021Registration of charge 095478630008, created on 22 January 2021 (143 pages)
11 September 2020Group of companies' accounts made up to 31 December 2019 (77 pages)
29 April 2020Registration of charge 095478630007, created on 22 April 2020 (130 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 December 2019Registration of charge 095478630006, created on 9 December 2019 (110 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (59 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
11 December 2018Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages)
6 December 2018Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages)
6 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 299,750,791
(3 pages)
25 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 201,474,774
(3 pages)
25 July 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 206,474,774
(3 pages)
27 June 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
26 June 2018Registration of charge 095478630005, created on 21 June 2018 (65 pages)
23 June 2018Satisfaction of charge 095478630003 in full (1 page)
23 June 2018Satisfaction of charge 095478630002 in full (1 page)
23 June 2018Satisfaction of charge 095478630004 in full (1 page)
22 June 2018Satisfaction of charge 095478630001 in full (1 page)
26 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
26 July 2017Director's details changed for Simon Lane on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Simon Lane on 25 July 2017 (2 pages)
23 June 2017Registration of charge 095478630004, created on 19 June 2017 (116 pages)
23 June 2017Registration of charge 095478630004, created on 19 June 2017 (116 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
23 December 2016Registration of charge 095478630003, created on 22 December 2016 (101 pages)
23 December 2016Registration of charge 095478630003, created on 22 December 2016 (101 pages)
16 November 2016Registration of charge 095478630002, created on 7 November 2016 (98 pages)
16 November 2016Registration of charge 095478630002, created on 7 November 2016 (98 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
1 July 2016Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page)
1 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page)
1 July 2016Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page)
1 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page)
22 June 2016Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page)
22 June 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages)
22 June 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages)
22 June 2016Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(7 pages)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(7 pages)
23 March 2016Appointment of Simon Lane as a director on 29 February 2016 (3 pages)
23 March 2016Appointment of Simon Lane as a director on 29 February 2016 (3 pages)
21 March 2016Appointment of Mr William Bahlsen Bannister as a director on 29 February 2016 (3 pages)
21 March 2016Appointment of Mr William Bahlsen Bannister as a director on 29 February 2016 (3 pages)
5 August 2015Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages)
5 August 2015Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages)
4 August 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages)
17 July 2015Registration of charge 095478630001, created on 15 July 2015 (65 pages)
17 July 2015Registration of charge 095478630001, created on 15 July 2015 (65 pages)
19 June 2015Appointment of Theresa Anne Gore as a director on 29 May 2015 (3 pages)
19 June 2015Appointment of Mr Marco Luigi Kurt Herbst as a director on 29 May 2015 (3 pages)
19 June 2015Appointment of Theresa Anne Gore as a director on 29 May 2015 (3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 June 2015Appointment of Mr Marco Luigi Kurt Herbst as a director on 29 May 2015 (3 pages)
19 June 2015Appointment of Mr Gregory Lai as a director on 29 May 2015 (3 pages)
19 June 2015Appointment of Marco Luigi Kurt Herbst as a secretary on 29 May 2015 (3 pages)
19 June 2015Termination of appointment of David John Pudge as a director on 29 May 2015 (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
19 June 2015Termination of appointment of David John Pudge as a director on 29 May 2015 (2 pages)
19 June 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 May 2015 (2 pages)
19 June 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 29 May 2015 (2 pages)
19 June 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 29 May 2015 (2 pages)
19 June 2015Appointment of Mr Gregory Lai as a director on 29 May 2015 (3 pages)
19 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
19 June 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 May 2015 (2 pages)
19 June 2015Appointment of Marco Luigi Kurt Herbst as a secretary on 29 May 2015 (3 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Company name changed bottlehurst LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
(2 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Company name changed bottlehurst LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
(2 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 1
(56 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 1
(56 pages)