Company NameCD&R Firefly Holdco Limited
DirectorsMarco Luigi Kurt Herbst and Gregory Lai
Company StatusActive
Company Number09548683
CategoryPrivate Limited Company
Incorporation Date17 April 2015(8 years, 11 months ago)
Previous NameBottlegrove 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
Appointed01 June 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 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
Appointed01 June 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMarco Luigi Kurt Herbst
StatusCurrent
Appointed01 June 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed16 June 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 9 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
Appointed01 June 2015(1 month, 2 weeks 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
Director NameMr William Bahlsen Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameSir Terrence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameMr David Andrew Novak
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2018)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameMr Peter John Newman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

11 September 2020Group of companies' accounts made up to 31 December 2019 (79 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(91 pages)
11 December 2019Statement of capital on 11 December 2019
  • GBP 2,958,817.75
(15 pages)
11 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 11/12/2019
(3 pages)
11 December 2019Solvency Statement dated 11/12/19 (2 pages)
11 December 2019Statement by Directors (2 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (17 pages)
7 January 2019Notification of a person with significant control statement (2 pages)
7 January 2019Cessation of Glenrinnes Farms Limited as a person with significant control on 6 August 2018 (1 page)
8 August 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 2,958,817.7532
(17 pages)
8 August 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,829,687.8832
(17 pages)
8 August 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 2,958,804.5532
(17 pages)
7 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2018Termination of appointment of William Bahlsen Bannister as a director on 21 June 2018 (1 page)
5 July 2018Termination of appointment of David Andrew Novak as a director on 21 June 2018 (1 page)
5 July 2018Termination of appointment of Alasdair James Dougall Locke as a director on 21 June 2018 (1 page)
5 July 2018Termination of appointment of Terrence Patrick Leahy as a director on 21 June 2018 (1 page)
5 July 2018Termination of appointment of Peter John Newman as a director on 21 June 2018 (1 page)
2 July 2018Second filing of Confirmation Statement dated 17/04/2018 (27 pages)
27 June 2018Group of companies' accounts made up to 31 December 2017 (52 pages)
26 April 201817/04/18 Statement of Capital gbp 16891.88
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 02/07/2018
(17 pages)
1 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 16,891.88
(17 pages)
1 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(94 pages)
8 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 16,885.2832
(6 pages)
20 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (10 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (10 pages)
11 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 16,759.88
(11 pages)
11 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 16,759.88
(11 pages)
27 January 2017Second filing of the annual return made up to 17 April 2016 (30 pages)
27 January 2017Second filing of the annual return made up to 17 April 2016 (30 pages)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
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)
12 August 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 16,733.48
(11 pages)
12 August 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 16,733.48
(11 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 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)
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 16,828.5232
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2017.
(16 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 16,828.5232
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2017.
(16 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 16,828.5232
(14 pages)
20 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 16,828.52
(19 pages)
20 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 16,828.52
(19 pages)
12 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 16,696.52
(19 pages)
12 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 16,696.52
(19 pages)
11 January 2016Appointment of Mr Peter John Newman as a director on 18 December 2015 (3 pages)
11 January 2016Appointment of Mr Peter John Newman as a director on 18 December 2015 (3 pages)
7 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 16,453.52
(19 pages)
7 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 16,453.52
(19 pages)
10 August 2015Appointment of Sir Terrence Patrick Leahy as a director on 16 July 2015 (3 pages)
10 August 2015Appointment of Sir Terrence Patrick Leahy as a director on 16 July 2015 (3 pages)
5 August 2015Change of share class name or designation (2 pages)
5 August 2015Sub-division of shares on 16 July 2015 (5 pages)
5 August 2015Sub-division of shares on 16 July 2015 (5 pages)
5 August 2015Change of share class name or designation (2 pages)
4 August 2015Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages)
4 August 2015Appointment of Mr David Andrew Novak as a director on 16 July 2015 (3 pages)
4 August 2015Appointment of Alasdair James Dougall Locke as a director on 16 July 2015 (3 pages)
4 August 2015Appointment of Alasdair James Dougall Locke as a director on 16 July 2015 (3 pages)
4 August 2015Appointment of Mr William Bahlsen Bannister as a director on 16 July 2015 (3 pages)
4 August 2015Appointment of Mr David Andrew Novak as a director on 16 July 2015 (3 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 2015Particulars of variation of rights attached to shares (4 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 16/07/2015
(92 pages)
4 August 2015Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages)
4 August 2015Appointment of Mr William Bahlsen Bannister as a director on 16 July 2015 (3 pages)
4 August 2015Resolutions
  • RES13 ‐ Sub-division of shares 16/07/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
4 August 2015Particulars of variation of rights attached to shares (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)
19 June 2015Appointment of Mr Gregory Lai as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Theresa Anne Gore as a director on 1 June 2015 (3 pages)
19 June 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 June 2015 (2 pages)
19 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
19 June 2015Appointment of Theresa Anne Gore as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Mr Marco Luigi Kurt Herbst as a director on 1 June 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 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of David John Pudge as a director on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 June 2015 (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 June 2015Termination of appointment of David John Pudge as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Theresa Anne Gore as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Marco Luigi Kurt Herbst as a secretary on 1 June 2015 (3 pages)
19 June 2015Appointment of Mr Gregory Lai as a director on 1 June 2015 (3 pages)
19 June 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 1 June 2015 (2 pages)
19 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
19 June 2015Appointment of Marco Luigi Kurt Herbst as a secretary on 1 June 2015 (3 pages)
19 June 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of David John Pudge as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Marco Luigi Kurt Herbst as a secretary on 1 June 2015 (3 pages)
19 June 2015Appointment of Mr Marco Luigi Kurt Herbst as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Mr Gregory Lai as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Mr Marco Luigi Kurt Herbst as a director on 1 June 2015 (3 pages)
3 June 2015Company name changed bottlegrove LIMITED\certificate issued on 03/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
3 June 2015Change of name notice (2 pages)
3 June 2015Change of name notice (2 pages)
3 June 2015Company name changed bottlegrove LIMITED\certificate issued on 03/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(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)