Company NameFc Skyfall Lower Midco Ltd
Company StatusDissolved
Company Number09090162
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)

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
StatusClosed
Appointed10 April 2015(9 months, 3 weeks after company formation)
Appointment Duration7 years (closed 19 April 2022)
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
StatusClosed
Appointed14 September 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2022)
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
Georgia
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 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

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

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 22 November 2014
Persons entitled: Hcp. Inc (The Security Agent)

Classification: A registered charge
Particulars: Lisnisky care home, 16 lisnisky lane county armagh folio AR5691, count armagh. Saintfield lodge care home, 4 old saintfield road, belfast folios DN33050 and 244L both county down. Bramblewood care home, 201 gransha road, bangor folios DN11781 and DN38443L both county down please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
12 November 2014Delivered on: 13 November 2014
Persons entitled: Hcp,Inc.(As Security Agent)

Classification: A registered charge
Outstanding

Filing History

14 February 2021Change of details for Fc Skyfall Upper Midco Limited as a person with significant control on 1 December 2020 (2 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)
16 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
21 July 2020Termination of appointment of Brian Scott Beckwith as a director on 30 June 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 Scott Brown as a director on 21 July 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 30 September 2019 (22 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 June 2019Change of details for Fc Skyfall Upper Midco Limited as a person with significant control on 28 June 2019 (2 pages)
4 March 2019Full accounts made up to 30 September 2018 (22 pages)
30 November 2018Registered office address changed from 40 Bank Street London E14 5DS to 25 Canada Square Level 37 London E14 5LQ on 30 November 2018 (1 page)
2 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
27 March 2018Full accounts made up to 30 September 2017 (23 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 090901620002 in full (4 pages)
14 July 2017Satisfaction of charge 090901620002 in full (4 pages)
14 July 2017Satisfaction of charge 090901620001 in full (4 pages)
14 July 2017Satisfaction of charge 090901620001 in full (4 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 16,691,995.99
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 16,691,995.99
(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 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 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 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 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)
13 April 2017Full accounts made up to 30 September 2016 (19 pages)
13 April 2017Full accounts made up to 30 September 2016 (19 pages)
6 January 2017Statement of capital on 6 January 2017
  • GBP 391,995.99
(3 pages)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Solvency Statement dated 06/01/17 (2 pages)
6 January 2017Statement by Directors (2 pages)
6 January 2017Solvency Statement dated 06/01/17 (2 pages)
6 January 2017Statement by Directors (2 pages)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Statement of capital on 6 January 2017
  • GBP 391,995.99
(3 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 39,199,599
(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 39,199,599
(6 pages)
23 March 2016Full accounts made up to 30 September 2015 (18 pages)
23 March 2016Full accounts made up to 30 September 2015 (18 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)
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)
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)
17 August 2015Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages)
17 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)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 39,199,599
(6 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 39,199,599
(6 pages)
13 April 2015Appointment of Mr David Andrew Smith as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr David Andrew Smith as a director on 10 April 2015 (2 pages)
22 November 2014Registration of charge 090901620002, created on 12 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(73 pages)
22 November 2014Registration of charge 090901620002, created on 12 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(73 pages)
13 November 2014Registration of charge 090901620001, created on 12 November 2014 (126 pages)
13 November 2014Registration of charge 090901620001, created on 12 November 2014 (126 pages)
12 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 39,199,599
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 39,199,599
(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)