Firebolt Rb Holdings Limited SWANLEY


Founded in 2016, Firebolt Rb Holdings, classified under reg no. 10384043 is an active company. Currently registered at 8 White Oak Square BR8 7AG, Swanley the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Felix P., David T. and Julian S. and others. Of them, Yoichi S. has been with the company the longest, being appointed on 23 April 2019 and Felix P. has been with the company for the least time - from 8 September 2023. As of 27 April 2024, there were 13 ex directors - Christoph M., Matthias V. and others listed below. There were no ex secretaries.

Firebolt Rb Holdings Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10384043
Date of Incorporation Mon, 19th Sep 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Felix P.

Position: Director

Appointed: 08 September 2023

David T.

Position: Director

Appointed: 18 February 2021

Julian S.

Position: Director

Appointed: 02 July 2019

Jonathan D.

Position: Director

Appointed: 13 May 2019

Yoichi S.

Position: Director

Appointed: 23 April 2019

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2017

Christoph M.

Position: Director

Appointed: 09 December 2022

Resigned: 08 September 2023

Matthias V.

Position: Director

Appointed: 01 August 2019

Resigned: 09 December 2022

Koji W.

Position: Director

Appointed: 26 April 2018

Resigned: 23 April 2019

Charles H.

Position: Director

Appointed: 25 April 2018

Resigned: 02 July 2019

Philip K.

Position: Director

Appointed: 25 April 2018

Resigned: 22 December 2021

John S.

Position: Director

Appointed: 08 January 2018

Resigned: 25 April 2018

Erin E.

Position: Director

Appointed: 27 November 2017

Resigned: 18 February 2021

Christoph M.

Position: Director

Appointed: 28 March 2017

Resigned: 01 August 2019

Keiichi M.

Position: Director

Appointed: 28 March 2017

Resigned: 26 April 2018

Anthony L.

Position: Director

Appointed: 19 September 2016

Resigned: 27 November 2017

David T.

Position: Director

Appointed: 19 September 2016

Resigned: 13 May 2019

Mark D.

Position: Director

Appointed: 19 September 2016

Resigned: 25 April 2018

Christopher A.

Position: Director

Appointed: 19 September 2016

Resigned: 08 January 2018

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 2016

Resigned: 01 April 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Macquarie Infrastructure and Real Assets (Europe) Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ropemaker Rb Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vintners Rb Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03976881
Notified on 19 September 2016
Nature of control: significiant influence or control

Ropemaker Rb Holdings Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 10379378
Notified on 19 September 2016
Ceased on 27 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Vintners Rb Holdings Limited

Vintners Place 68 Upper Thames Street, London, EC4V 3BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10656525
Notified on 27 April 2017
Ceased on 27 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, October 2023
Free Download (41 pages)

Company search

Advertisements