About

Registered Number: 08523865
Date of Incorporation: 10/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: Whitelodge, Earleswood, 4, Cobham, Surrey, KT11 2BZ,

 

Firedrake Ltd was registered on 10 May 2013 and are based in Surrey, it has a status of "Active". The business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA, Olivier Sebastien 14 August 2019 - 1
MYERS, Gregory John 05 December 2019 - 1
SOEDE, Thomas 01 April 2016 - 1
GOODBODY, Matthew John 10 May 2013 12 August 2019 1
RUDICH, Miguel 01 November 2013 12 August 2019 1
SOEDE, Lisa M 24 May 2017 12 August 2019 1
Secretary Name Appointed Resigned Total Appointments
RUDICH, Miguel 10 May 2013 12 August 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 28 May 2020
PSC04 - N/A 28 May 2020
PSC04 - N/A 28 May 2020
CH01 - Change of particulars for director 14 May 2020
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
SH06 - Notice of cancellation of shares 11 November 2019
SH03 - Return of purchase of own shares 18 October 2019
AD01 - Change of registered office address 02 September 2019
PSC07 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
CH01 - Change of particulars for director 17 May 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 16 May 2019
AA - Annual Accounts 08 March 2019
AD01 - Change of registered office address 14 February 2019
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 31 July 2018
SH01 - Return of Allotment of shares 15 June 2018
SH08 - Notice of name or other designation of class of shares 15 June 2018
RESOLUTIONS - N/A 07 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 18 May 2018
AAMD - Amended Accounts 22 February 2018
CS01 - N/A 14 February 2018
RESOLUTIONS - N/A 07 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 16 May 2017
RP04SH01 - N/A 04 April 2017
RESOLUTIONS - N/A 23 February 2017
SH01 - Return of Allotment of shares 16 February 2017
AA01 - Change of accounting reference date 02 February 2017
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 08 June 2014
AP01 - Appointment of director 08 December 2013
NEWINC - New incorporation documents 10 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.