Background WavePink WaveYellow Wave

FIREFLY CAPITAL PROPERTIES LTD (09016645)

FIREFLY CAPITAL PROPERTIES LTD (09016645) is an active UK company. incorporated on 29 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIREFLY CAPITAL PROPERTIES LTD has been registered for 11 years. Current directors include BEARMAN, David Laurence, NATHANSON, Hilton Darren.

Company Number
09016645
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
7th Floor, South Block, 55 Baker Street, London, W1U 8EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARMAN, David Laurence, NATHANSON, Hilton Darren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLY CAPITAL PROPERTIES LTD

FIREFLY CAPITAL PROPERTIES LTD is an active company incorporated on 29 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIREFLY CAPITAL PROPERTIES LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09016645

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

7th Floor, South Block, 55 Baker Street London, W1U 8EW,

Previous Addresses

11-12 st James' Square London SW1Y 4LB
From: 29 April 2014To: 25 January 2016
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Jul 16
Director Joined
Apr 21
Loan Secured
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEARMAN, David Laurence

Active
Baker Street, LondonW1U 8EW
Born May 1968
Director
Appointed 12 Apr 2021

NATHANSON, Hilton Darren

Active
Baker Street, LondonW1U 8EW
Born January 1970
Director
Appointed 20 May 2015

VINER, Nicholas Philip

Resigned
Baker Street, LondonW1U 8EW
Born July 1961
Director
Appointed 29 Apr 2014
Resigned 05 Jul 2016

Persons with significant control

1

Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2014
NEWINCIncorporation