Company NameHc-One Upper Midco Limited
DirectorsDavid Andrew Smith and James Walter Tugendhat
Company StatusActive
Company Number09089978
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NameFc Skyfall Upper Midco Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameChristina Firth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleSenior Vice President And Chief Compliance Officer
Country of ResidenceUnited States
Correspondence Address3820 Mansell Road Suite 280
Alpharetta
30022
Georgia
Director NameScott Brown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address3500 Lenox Rd. Ne Suite 510
Atlanta
Georgia
30326
Director NameDavid Russ
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2014(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2020)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address3500 Lenox Rd. Ne Suite 510
Atlanta
Georgia
30326
Director NameBrian Scott Beckwith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleCEO
Country of ResidenceGeorgia (Usa)
Correspondence Address3500 Lenox Rd. Ne Suite 510
Atlanta
30326
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed28 April 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2020)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Location

Registered AddressSouthgate House
Archer Street
Darlington
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

27 April 2021Delivered on: 17 May 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
26 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 10 April 2019
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
8 January 2017Delivered on: 12 January 2017
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

16 October 2023Registration of charge 090899780010, created on 12 October 2023 (53 pages)
16 October 2023Registration of charge 090899780009, created on 12 October 2023 (41 pages)
13 October 2023Registration of charge 090899780008, created on 12 October 2023 (179 pages)
2 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 September 2022 (24 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 30 September 2021 (24 pages)
31 May 2022Change of details for Fc Skyfall (Uk) Holdings Limited as a person with significant control on 28 August 2021 (2 pages)
7 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
27 August 2021Statement by Directors (1 page)
27 August 2021Solvency Statement dated 27/08/21 (1 page)
27 August 2021Statement of capital on 27 August 2021
  • GBP 1.00
(3 pages)
27 August 2021Resolutions
  • RES13 ‐ Cancel share premium account 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
(3 pages)
25 May 2021Resolutions
  • RES13 ‐ Section 175 directors conflict of interest authorised 27/04/2021
(4 pages)
21 May 2021Group of companies' accounts made up to 30 September 2020 (56 pages)
17 May 2021Registration of charge 090899780007, created on 27 April 2021 (57 pages)
6 May 2021Notification of Fc Skyfall (Uk) Holdings Limited as a person with significant control on 27 April 2021 (2 pages)
6 May 2021Cessation of Fc Skyfall (Uk) Financeco Limited as a person with significant control on 27 April 2021 (1 page)
5 May 2021Withdrawal of a person with significant control statement on 5 May 2021 (2 pages)
5 May 2021Notification of Fc Skyfall (Uk) Financeco Limited as a person with significant control on 27 April 2021 (2 pages)
30 April 2021Satisfaction of charge 090899780002 in full (1 page)
30 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 58,689,600
(3 pages)
30 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 58,689,601
(3 pages)
30 April 2021Satisfaction of charge 090899780003 in full (1 page)
27 April 2021Registration of charge 090899780005, created on 26 April 2021 (57 pages)
27 April 2021Registration of charge 090899780004, created on 27 April 2021 (216 pages)
27 April 2021Registration of charge 090899780006, created on 27 April 2021 (90 pages)
4 January 2021Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 December 2020 (1 page)
10 November 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Southgate House Archer Street Darlington DL3 6AH on 10 November 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
21 July 2020Termination of appointment of Scott Brown as a director on 21 July 2020 (1 page)
21 July 2020Termination of appointment of David Russ as a director on 21 July 2020 (1 page)
21 July 2020Termination of appointment of Brian Scott Beckwith as a director on 30 June 2020 (1 page)
29 April 2020Group of companies' accounts made up to 30 September 2019 (50 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
10 April 2019Registration of charge 090899780003, created on 5 April 2019 (50 pages)
1 March 2019Group of companies' accounts made up to 30 September 2018 (81 pages)
30 November 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS to 25 Canada Square Level 37 London E14 5LQ on 30 November 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
2 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
28 March 2018Group of companies' accounts made up to 30 September 2017 (54 pages)
14 August 2017Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages)
14 August 2017Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages)
14 July 2017Satisfaction of charge 090899780001 in full (4 pages)
14 July 2017Satisfaction of charge 090899780001 in full (4 pages)
5 July 2017Registration of charge 090899780002, created on 30 June 2017 (35 pages)
5 July 2017Registration of charge 090899780002, created on 30 June 2017 (35 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 58,689,599
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 58,689,599
(3 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
10 May 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (2 pages)
10 May 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 pages)
10 May 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 pages)
13 April 2017Group of companies' accounts made up to 30 September 2016 (53 pages)
13 April 2017Group of companies' accounts made up to 30 September 2016 (53 pages)
12 January 2017Registration of charge 090899780001, created on 8 January 2017 (65 pages)
12 January 2017Registration of charge 090899780001, created on 8 January 2017 (65 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 39,589,599
(6 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 39,589,599
(6 pages)
23 March 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
23 March 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
4 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
4 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
1 September 2015Appointment of Mr. David Andrew Smith as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr. David Andrew Smith as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr. David Andrew Smith as a director on 1 September 2015 (2 pages)
24 August 2015Director's details changed for David Russ on 13 July 2015 (2 pages)
24 August 2015Director's details changed for Scott Brown on 13 July 2015 (2 pages)
24 August 2015Director's details changed for Scott Brown on 13 July 2015 (2 pages)
24 August 2015Director's details changed for David Russ on 13 July 2015 (2 pages)
14 August 2015Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Christina Firth as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Christina Firth as a director on 31 July 2015 (1 page)
14 August 2015Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 39,589,599
(5 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 39,589,599
(5 pages)
12 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 39,589,599
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 39,589,599
(3 pages)
5 November 2014Appointment of David Russ as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of David Russ as a director on 30 October 2014 (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(40 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(40 pages)