Company NameFire (BC) Midco Limited
Company StatusActive
Company Number11428682
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Frederic Danon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Mayfair Place
London
W1J 8AJ
Director NameMr Sergio Iorio
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2018(4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Ivano Sessa
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2018(4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed04 September 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

1 March 2021Statement of capital following an allotment of shares on 10 February 2021
  • EUR 4,619,647.36
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 10 February 2021
  • EUR 4,619,646.81
(4 pages)
26 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • EUR 4,619,646.31
(4 pages)
25 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 August 2020Confirmation statement made on 21 June 2020 with updates (11 pages)
3 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 July 2020Second filing of a statement of capital following an allotment of shares on 12 February 2019
  • EUR 4,464,646.00
(7 pages)
17 June 2020Secretary's details changed for Intertrust (Uk) Limited on 26 March 2020 (1 page)
22 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • EUR 4,619,642.5
(4 pages)
22 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • EUR 4,619,637.23
(4 pages)
20 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • EUR 4,619,632.28
(4 pages)
26 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 (1 page)
4 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
20 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • EUR 4,619,595.35
(4 pages)
17 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages)
14 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • EUR 4,602,486.76
(4 pages)
14 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • EUR 4,618,456.27
(4 pages)
14 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • EUR 4,602,597.61
(4 pages)
14 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • EUR 4,602,542.43
(4 pages)
12 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • EUR 4,602,487.96
(4 pages)
7 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • EUR 4,602,473.65
(4 pages)
7 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • EUR 4,602,470.17
(4 pages)
7 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • EUR 4,603,345.43
(4 pages)
7 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • EUR 4,602,473.23
(4 pages)
7 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • EUR 4,602,470.14
(4 pages)
5 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • EUR 4,602,469.66
(4 pages)
29 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • EUR 4,601,766.76
(4 pages)
29 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • EUR 4,602,468.53
(4 pages)
28 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • EUR 4,502,699.82
(4 pages)
25 September 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
5 September 2019Statement of capital following an allotment of shares on 16 July 2019
  • EUR 4,500,959.54
(4 pages)
5 September 2019Statement of capital following an allotment of shares on 16 July 2019
  • EUR 4,500,956.03
(4 pages)
5 September 2019Statement of capital following an allotment of shares on 16 July 2019
  • EUR 4,500,955.96
(4 pages)
5 September 2019Statement of capital following an allotment of shares on 16 July 2019
  • EUR 4,500,962.15
(4 pages)
3 September 2019Statement of capital following an allotment of shares on 16 July 2019
  • EUR 4,501,950.21
(4 pages)
22 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • EUR 4,500,940.24
(4 pages)
22 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • EUR 4,499,697.26
(4 pages)
22 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • EUR 4,499,701.91
(4 pages)
22 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • EUR 4,499,703.37
(4 pages)
18 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • EUR 4,499,697.19
(4 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (27 pages)
12 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • EUR 4,499,899.24
(5 pages)
17 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • EUR 4,497,552.56
(5 pages)
9 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • EUR 4,497,043.59
(5 pages)
2 April 2019Resolutions
  • RES13 ‐ Re-sub div/variation of rights 20/03/2019
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 April 2019Sub-division of shares on 20 March 2019 (8 pages)
20 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • EUR 4,465,836
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2020
(6 pages)
14 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
6 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • EUR 3,543,023
(5 pages)
31 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
30 October 2018Change of share class name or designation (2 pages)
23 October 2018Appointment of Mr. Sergio Iorio as a director on 22 October 2018 (2 pages)
23 October 2018Appointment of Mr. Ivano Sessa as a director on 22 October 2018 (2 pages)
22 October 2018Registered office address changed from 200 Aldersgate Street 11th Floor London England EC1A 4HD to 35 Great St. Helen's London EC3A 6AP on 22 October 2018 (1 page)
22 October 2018Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2018 (2 pages)
8 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • EUR 3
(3 pages)
6 August 2018Statement of capital following an allotment of shares on 19 July 2018
  • EUR 2
(8 pages)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • EUR 1
(59 pages)