Background WavePink WaveYellow Wave

FIRETHORN INVESTORS LTD (11296961)

FIRETHORN INVESTORS LTD (11296961) is an active UK company. incorporated on 6 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FIRETHORN INVESTORS LTD has been registered for 8 years. Current directors include ALDRETE, Javier Francisco, HARRISON, David Michael, MOORE, Tanner and 1 others.

Company Number
11296961
Status
active
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
3rd Floor 265 Tottenham Court Road, London, W1T 7RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALDRETE, Javier Francisco, HARRISON, David Michael, MOORE, Tanner, STEPHENS, John Calhoun
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRETHORN INVESTORS LTD

FIRETHORN INVESTORS LTD is an active company incorporated on 6 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FIRETHORN INVESTORS LTD was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11296961

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

3rd Floor 265 Tottenham Court Road London, W1T 7RQ,

Previous Addresses

, 85 Newman Street, 4th Floor, London, London, W1T 3EU, England
From: 23 January 2019To: 1 April 2022
, Winston & Strawn London Llp Citypoint, 1 Ropemaker Street, London, EC2Y 9AW, United Kingdom
From: 6 April 2018To: 23 January 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Funding Round
May 18
New Owner
Nov 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Jun 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Sept 25
Owner Exit
Oct 25
New Owner
Oct 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

ALDRETE, Javier Francisco

Active
N Northsight Blvd, Arizona85260
Born October 1976
Director
Appointed 10 Apr 2018

HARRISON, David Michael

Active
Newman Street, LondonW1T 3EU
Born January 1957
Director
Appointed 18 Sept 2025

MOORE, Tanner

Active
85 Newman Street, LondonW1T 3EU
Born June 1990
Director
Appointed 03 Jun 2020

STEPHENS, John Calhoun

Active
36-38 Cornhill, LondonEC3V 3NG
Born November 1987
Director
Appointed 06 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mr John Calhoun Stephens

Active
Center Street, Little Rock77201
Born November 1987

Nature of Control

Significant influence or control
Notified 14 Oct 2025

Mr Warren Amerine Stephens

Ceased
Little Rock72201
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2018
Ceased 14 Oct 2025

Mr Larry Van Tuyl

Active
Suite 111-431, Scottsdale85260
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Incorporation Company
6 April 2018
NEWINCIncorporation