Company NameFire (BC) Holdco Limited
Company StatusActive
Company Number11428953
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 AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr Ivano Sessa
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed25 June 2018(3 days after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
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 AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr Maurizio Turci
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2018(4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr Davide Vidotto
Date of BirthDecember 1990 (Born 33 years ago)
NationalityItalian,
StatusCurrent
Appointed09 April 2021(2 years, 9 months after company formation)
Appointment Duration3 years
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameJoan Allison Braca
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameDr Wolfgang Colberg
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2023(5 years after company formation)
Appointment Duration10 months
RoleNon-Executive Director
Country of ResidenceGermany
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr Trevor Russell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(5 years after company formation)
Appointment Duration10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMarkus Norbert Solibieda
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed13 November 2023(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Investment Officer
Country of ResidenceSaudi Arabia
Correspondence AddressDussur Building N4, Gate No. 2, Roshn Front
King Khaled International Airport Road
Riyadh
13413
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
Director NameMr William Stevens
Date of BirthMay 1989 (Born 35 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 June 2018(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor, 200 Aldersgate Street
London
EC1A 4HD
Director NameJennifer Hammond
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr Michel Gerard Phillipe Plantevin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2018(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr James William Turnbull Stevens
Date of BirthMay 1989 (Born 35 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 April 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2023)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMazen Saeed M Alghamdi
Date of BirthJune 1989 (Born 34 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed06 March 2023(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX

Location

Registered AddressAshburton Road West
Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 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)

Charges

17 April 2023Delivered on: 25 April 2023
Persons entitled: Bnp Paribas, Italian Branch as Security Agent

Classification: A registered charge
Outstanding
6 February 2023Delivered on: 14 February 2023
Persons entitled: Bnp Paribas, Italian Branch as Security Agent

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 25 June 2020
Persons entitled: Bnp Paribas, Italian Branch as Security Agent

Classification: A registered charge
Outstanding
17 April 2019Delivered on: 17 April 2019
Persons entitled: Bnp Paribas, Italian Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
28 February 2019Delivered on: 28 February 2019
Persons entitled: Bnp Paribas, Italian Branch

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 22 October 2018
Persons entitled: Bnp Paribas Italian Branch

Classification: A registered charge
Outstanding

Filing History

1 December 2023Appointment of Markus Norbert Solibieda as a director on 13 November 2023 (2 pages)
1 December 2023Termination of appointment of Mazen Saeed M Alghamdi as a director on 13 November 2023 (1 page)
17 August 2023Full accounts made up to 31 December 2022 (125 pages)
4 July 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
3 July 2023Director's details changed for Mr David Frederic Danon on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of James William Turnbull Stevens as a director on 1 July 2023 (1 page)
3 July 2023Director's details changed for Mr. Ivano Sessa on 3 July 2023 (2 pages)
3 July 2023Appointment of Dr. Wolfgang Colberg as a director on 1 July 2023 (2 pages)
3 July 2023Appointment of Mr. Trevor Russell as a director on 1 July 2023 (2 pages)
25 April 2023Registration of charge 114289530006, created on 17 April 2023 (30 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 March 2023Appointment of Mazen Saeed M Alghamdi as a director on 6 March 2023 (2 pages)
8 March 2023Statement of capital following an allotment of shares on 7 March 2023
  • EUR 107,984,209
(3 pages)
6 March 2023Second filing of a statement of capital following an allotment of shares on 12 February 2019
  • EUR 4,453,665
(4 pages)
6 March 2023Second filing of a statement of capital following an allotment of shares on 19 July 2018
  • EUR 2
(4 pages)
6 March 2023Second filing of a statement of capital following an allotment of shares on 24 September 2019
  • EUR 4,553,665
(4 pages)
14 February 2023Registration of charge 114289530005, created on 6 February 2023 (27 pages)
20 January 2023Appointment of Joan Allison Braca as a director on 1 January 2023 (2 pages)
29 December 2022Full accounts made up to 31 December 2021 (111 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 July 2021Secretary's details changed for Intertrust (Uk) Limited on 5 July 2021 (1 page)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Michel Gerard Phillipe Plantevin as a director on 9 April 2021 (1 page)
19 April 2021Appointment of Mr Davide Vidotto as a director on 9 April 2021 (2 pages)
19 April 2021Termination of appointment of Jennifer Hammond as a director on 9 April 2021 (1 page)
19 April 2021Appointment of Mr. James Stevens as a director on 9 April 2021 (2 pages)
8 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
3 August 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
3 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 June 2020Registration of charge 114289530004, created on 17 June 2020 (29 pages)
14 April 2020Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX (1 page)
14 April 2020Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page)
14 April 2020Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Ashburton Road West Trafford Park Manchester M17 1SX on 14 April 2020 (1 page)
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)
26 March 2020Change of details for Fire (Bc) Midco Limited as a person with significant control on 26 March 2020 (2 pages)
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)
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 (1 page)
29 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • EUR 4,553,665
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2023
(4 pages)
29 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • EUR 4,553,665
(3 pages)
25 September 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
17 April 2019Registration of charge 114289530003, created on 17 April 2019 (22 pages)
28 February 2019Registration of charge 114289530002, created on 28 February 2019 (25 pages)
20 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • EUR 4,453,665
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2023.
(4 pages)
20 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • EUR 4,453,665
(3 pages)
31 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 October 2018Appointment of Mr. Sergio Iorio as a director on 22 October 2018 (2 pages)
23 October 2018Appointment of Mr. Maurizio Turci as a director on 22 October 2018 (2 pages)
23 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • EUR 3,531,893
(3 pages)
22 October 2018Registration of charge 114289530001, created on 22 October 2018 (31 pages)
22 October 2018Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2018 (2 pages)
22 October 2018Registered office address changed from 11th Floor, 200 Aldersgate Street, London EC1A 4HD United Kingdom to 35 Great St. Helen's London EC3A 6AP on 22 October 2018 (1 page)
15 October 2018Appointment of Mr Michel Gerard Phillipe Plantevin as a director on 12 October 2018 (2 pages)
15 October 2018Appointment of Jennifer Hammond as a director on 12 October 2018 (2 pages)
15 October 2018Termination of appointment of William Stevens as a director on 12 October 2018 (1 page)
6 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • EUR 3
(3 pages)
24 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • EUR 2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2023.
(4 pages)
24 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • EUR 2
(3 pages)
27 June 2018Appointment of Mr William Stevens as a director on 25 June 2018 (2 pages)
27 June 2018Appointment of Mr Ivano Sessa as a director on 25 June 2018 (2 pages)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • EUR 1
(36 pages)