Darlington
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington DL3 6AH |
Director Name | Christina Firth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Senior Vice President And Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | 3820 Mansell Road Suite 280 Alpharetta 30022 Georgia |
Director Name | Scott Brown |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 3500 Lenox Rd. Ne Suite 510 Atlanta Georgia 30326 |
Director Name | David Russ |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2020) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 3500 Lenox Rd. Ne Suite 510 Atlanta Georgia 30326 |
Director Name | Brian Scott Beckwith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
Role | CEO |
Country of Residence | Georgia (Usa) |
Correspondence Address | 3500 Lenox Rd. Ne Suite 510 Atlanta 30326 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2020) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Registered Address | Southgate House Archer Street Darlington DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
27 April 2021 | Delivered on: 17 May 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
8 January 2017 | Delivered on: 12 January 2017 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
16 October 2023 | Registration of charge 090899780010, created on 12 October 2023 (53 pages) |
---|---|
16 October 2023 | Registration of charge 090899780009, created on 12 October 2023 (41 pages) |
13 October 2023 | Registration of charge 090899780008, created on 12 October 2023 (179 pages) |
2 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
22 April 2023 | Full accounts made up to 30 September 2022 (24 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 30 September 2021 (24 pages) |
31 May 2022 | Change of details for Fc Skyfall (Uk) Holdings Limited as a person with significant control on 28 August 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
27 August 2021 | Statement by Directors (1 page) |
27 August 2021 | Solvency Statement dated 27/08/21 (1 page) |
27 August 2021 | Statement of capital on 27 August 2021
|
27 August 2021 | Resolutions
|
24 August 2021 | Resolutions
|
25 May 2021 | Resolutions
|
21 May 2021 | Group of companies' accounts made up to 30 September 2020 (56 pages) |
17 May 2021 | Registration of charge 090899780007, created on 27 April 2021 (57 pages) |
6 May 2021 | Notification of Fc Skyfall (Uk) Holdings Limited as a person with significant control on 27 April 2021 (2 pages) |
6 May 2021 | Cessation of Fc Skyfall (Uk) Financeco Limited as a person with significant control on 27 April 2021 (1 page) |
5 May 2021 | Withdrawal of a person with significant control statement on 5 May 2021 (2 pages) |
5 May 2021 | Notification of Fc Skyfall (Uk) Financeco Limited as a person with significant control on 27 April 2021 (2 pages) |
30 April 2021 | Satisfaction of charge 090899780002 in full (1 page) |
30 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
30 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
30 April 2021 | Satisfaction of charge 090899780003 in full (1 page) |
27 April 2021 | Registration of charge 090899780005, created on 26 April 2021 (57 pages) |
27 April 2021 | Registration of charge 090899780004, created on 27 April 2021 (216 pages) |
27 April 2021 | Registration of charge 090899780006, created on 27 April 2021 (90 pages) |
4 January 2021 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 December 2020 (1 page) |
10 November 2020 | Registered 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 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
21 July 2020 | Termination of appointment of Scott Brown as a director on 21 July 2020 (1 page) |
21 July 2020 | Termination of appointment of David Russ as a director on 21 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Brian Scott Beckwith as a director on 30 June 2020 (1 page) |
29 April 2020 | Group of companies' accounts made up to 30 September 2019 (50 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge 090899780003, created on 5 April 2019 (50 pages) |
1 March 2019 | Group of companies' accounts made up to 30 September 2018 (81 pages) |
30 November 2018 | Registered 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 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
28 March 2018 | Group of companies' accounts made up to 30 September 2017 (54 pages) |
14 August 2017 | Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages) |
14 August 2017 | Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages) |
14 July 2017 | Satisfaction of charge 090899780001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090899780001 in full (4 pages) |
5 July 2017 | Registration of charge 090899780002, created on 30 June 2017 (35 pages) |
5 July 2017 | Registration of charge 090899780002, created on 30 June 2017 (35 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 pages) |
10 May 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 pages) |
13 April 2017 | Group of companies' accounts made up to 30 September 2016 (53 pages) |
13 April 2017 | Group of companies' accounts made up to 30 September 2016 (53 pages) |
12 January 2017 | Registration of charge 090899780001, created on 8 January 2017 (65 pages) |
12 January 2017 | Registration of charge 090899780001, created on 8 January 2017 (65 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 March 2016 | Group of companies' accounts made up to 30 September 2015 (38 pages) |
23 March 2016 | Group of companies' accounts made up to 30 September 2015 (38 pages) |
4 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
4 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
1 September 2015 | Appointment of Mr. David Andrew Smith as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr. David Andrew Smith as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr. David Andrew Smith as a director on 1 September 2015 (2 pages) |
24 August 2015 | Director's details changed for David Russ on 13 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Scott Brown on 13 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Scott Brown on 13 July 2015 (2 pages) |
24 August 2015 | Director's details changed for David Russ on 13 July 2015 (2 pages) |
14 August 2015 | Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Christina Firth as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Christina Firth as a director on 31 July 2015 (1 page) |
14 August 2015 | Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
5 November 2014 | Appointment of David Russ as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of David Russ as a director on 30 October 2014 (2 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|