FIRENZE HOLDCO LTD
Overview
| Company Name | FIRENZE HOLDCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13010833 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRENZE HOLDCO LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is FIRENZE HOLDCO LTD located?
| Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIRENZE HOLDCO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRENZE HOLDCO LTD?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for FIRENZE HOLDCO LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||
Second filing of Confirmation Statement dated May 24, 2025 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated May 24, 2024 | 3 pages | RP04CS01 | ||||||
24/05/25 Statement of Capital gbp 6010000.00 | 5 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on May 24, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Cessation of Equitix Fund 6 Network Utility Sector Holdco Limited as a person with significant control on Feb 25, 2022 | 1 pages | PSC07 | ||||||
Notification of Equitix Fund 6 Network Utilities Sector Holdco Limited as a person with significant control on Feb 25, 2022 | 2 pages | PSC02 | ||||||
Cessation of Equitix Capital Eurobond 6 Ltd as a person with significant control on Feb 25, 2022 | 1 pages | PSC07 | ||||||
Notification of Equitix Fund 6 Network Utility Sector Holdco Limited as a person with significant control on Feb 25, 2022 | 2 pages | PSC02 | ||||||
Change of details for Equitix Capital Eurobond 6 Ltd as a person with significant control on Feb 25, 2022 | 2 pages | PSC05 | ||||||
Notification of Equitix Ma 21 Master Holdco Limited as a person with significant control on Feb 25, 2022 | 2 pages | PSC02 | ||||||
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD United Kingdom to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Feb 08, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Alexander Price as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Nathan John Wakefield as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Edmund George Andrew as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Achal Prakash Bhuwania as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 10, 2021 with updates | 5 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||
Statement of capital following an allotment of shares on Mar 16, 2021
| 4 pages | SH01 | ||||||
Sub-division of shares on Mar 16, 2021 | 6 pages | SH02 | ||||||
Who are the officers of FIRENZE HOLDCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREW, Edmund George | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 292089250001 | |||||
| PRICE, Alexander | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | British | 257414140002 | |||||
| BHUWANIA, Achal Prakash | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 202952390002 | |||||
| WAKEFIELD, Nathan John | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 314504440001 |
Who are the persons with significant control of FIRENZE HOLDCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Fund 6 Network Utility Sector Holdco Limited | Feb 25, 2022 | Admiral Park St Peter Port GY1 3HB Guernsey Martello Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Fund 6 Network Utilities Sector Holdco Limited | Feb 25, 2022 | Admiral Park St Peter Port GY1 3HB Guernsey Martello Court Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Ma 21 Master Holdco Limited | Feb 25, 2022 | St Peter Port Guernsey GY1 3HB Guernsey PO BOX 119 Martello Court Admiral Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Capital Eurobond 6 Ltd | Nov 11, 2020 | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0