Company NameCD&R Firefly 3 Limited
Company StatusDissolved
Company Number09547882
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameBottlecove 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
StatusClosed
Appointed29 May 2015(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 17 May 2022)
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
StatusClosed
Appointed29 May 2015(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 17 May 2022)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMarco Luigi Kurt Herbst
StatusClosed
Appointed29 May 2015(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed16 June 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2022)
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 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
12 March 2022Voluntary strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (3 pages)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (113 pages)
13 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
1 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2021Solvency Statement dated 26/01/21 (1 page)
11 February 2021Statement by Directors (1 page)
11 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2021Statement of capital on 11 February 2021
  • GBP 1
(5 pages)
14 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
10 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (79 pages)
10 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (64 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
25 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 223,658,513
(3 pages)
25 July 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 228,658,513
(3 pages)
27 June 2018Full accounts made up to 31 December 2017 (24 pages)
26 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2017Solvency Statement dated 21/06/17 (2 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 22,183,740
(3 pages)
21 June 2017Statement by Directors (2 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 22,183,740
(3 pages)
21 June 2017Statement by Directors (2 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2017Solvency Statement dated 21/06/17 (2 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)
2 October 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
1 July 2016Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (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)
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)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 172,183,740
(5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 172,183,740
(5 pages)
5 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 172,183,740.00
(4 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)
5 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 172,183,740.00
(4 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)
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 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 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 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 29 May 2015 (2 pages)
19 June 2015Appointment of Theresa Anne Gore as a director on 29 May 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 Mr Gregory Lai as a director on 29 May 2015 (3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 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 Marco Luigi Kurt Herbst as a director 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 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 May 2015 (2 pages)
19 June 2015Appointment of Theresa Anne Gore 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 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
2 June 2015Company name changed bottlecove 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 2015Change of name notice (2 pages)
2 June 2015Company name changed bottlecove 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)