Company NameHc-One Intermediate Holdco 1 Limited
DirectorsDavid Andrew Smith and James Walter Tugendhat
Company StatusActive
Company Number09090271
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 9 months ago)
Previous NameFc Skyfall Bidco 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
Appointed21 July 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
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, 6 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
United States
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

Shareholders

39.2m at £1Fc Skyfall Lower Midco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

30 June 2017Delivered on: 12 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 12 February 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 27 November 2014
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 4 January 2022
Persons entitled: Mount Street Mortgage Servicing Limited

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
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: 13 November 2014
Persons entitled: Hcp,Inc, (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

31 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
16 October 2023Registration of charge 090902710017, created on 12 October 2023 (41 pages)
16 October 2023Registration of charge 090902710018, created on 12 October 2023 (53 pages)
13 October 2023Registration of charge 090902710015, created on 12 October 2023 (29 pages)
13 October 2023Registration of charge 090902710016, created on 12 October 2023 (179 pages)
22 April 2023Full accounts made up to 30 September 2022 (29 pages)
10 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
7 July 2022Full accounts made up to 30 September 2021 (28 pages)
13 January 2022Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 24 December 2021 (1 page)
13 January 2022Notification of Hc-One Upper Midco Limited as a person with significant control on 24 December 2021 (2 pages)
12 January 2022Cessation of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 23 December 2021 (1 page)
12 January 2022Cessation of Fc Skyfall Intermediate Holdco 2 Limited as a person with significant control on 23 December 2021 (1 page)
12 January 2022Cessation of Fc Skyfall Intermediate Holdco 1 Limited as a person with significant control on 23 December 2021 (1 page)
12 January 2022Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 23 December 2021 (2 pages)
12 January 2022Notification of Fc Skyfall Intermediate Holdco 1 Limited as a person with significant control on 23 December 2021 (2 pages)
12 January 2022Notification of Fc Skyfall Intermediate Holdco 2 Limited as a person with significant control on 23 December 2021 (2 pages)
4 January 2022Registration of charge 090902710014, created on 23 December 2021 (28 pages)
7 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
27 August 2021Statement by Directors (1 page)
27 August 2021Statement of capital on 27 August 2021
  • GBP 1
(3 pages)
27 August 2021Solvency Statement dated 27/08/21 (1 page)
27 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 27/08/21
  • RES13 ‐ Cancel share premium account 27/08/21
  • 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 2021Full accounts made up to 30 September 2020 (28 pages)
30 April 2021Satisfaction of charge 090902710008 in full (1 page)
30 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 16,300,003
(3 pages)
30 April 2021Satisfaction of charge 090902710007 in full (1 page)
30 April 2021Satisfaction of charge 090902710006 in full (1 page)
30 April 2021Satisfaction of charge 090902710009 in full (1 page)
30 April 2021Satisfaction of charge 090902710005 in full (1 page)
30 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 16,300,002
(3 pages)
27 April 2021Registration of charge 090902710012, created on 27 April 2021 (45 pages)
27 April 2021Registration of charge 090902710010, created on 27 April 2021 (216 pages)
27 April 2021Registration of charge 090902710013, created on 27 April 2021 (90 pages)
27 April 2021Registration of charge 090902710011, created on 27 April 2021 (57 pages)
14 February 2021Change of details for Fc Skyfall Intermediate Holdco 3 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)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
16 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
23 July 2020Termination of appointment of Scott Brown as a director on 21 July 2020 (1 page)
23 July 2020Termination of appointment of David Russ as a director on 21 July 2020 (1 page)
22 July 2020Appointment of Mr David Andrew Smith as a director on 21 July 2020 (2 pages)
21 July 2020Termination of appointment of Brian Scott Beckwith as a director on 30 June 2020 (1 page)
30 April 2020Full accounts made up to 30 September 2019 (26 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 September 2018 (26 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
2 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
28 March 2018Full accounts made up to 30 September 2017 (27 pages)
31 July 2017Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (1 page)
31 July 2017Notification of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (1 page)
31 July 2017Notification of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 30 June 2017 (2 pages)
31 July 2017Notification of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 30 June 2017 (2 pages)
31 July 2017Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 31 July 2017 (1 page)
14 July 2017Satisfaction of charge 090902710001 in full (4 pages)
14 July 2017Satisfaction of charge 090902710004 in full (4 pages)
14 July 2017Satisfaction of charge 090902710002 in full (4 pages)
14 July 2017Satisfaction of charge 090902710001 in full (4 pages)
14 July 2017Satisfaction of charge 090902710004 in full (4 pages)
14 July 2017Satisfaction of charge 090902710003 in full (4 pages)
14 July 2017Satisfaction of charge 090902710003 in full (4 pages)
14 July 2017Satisfaction of charge 090902710002 in full (4 pages)
12 July 2017Registration of charge 090902710009, created on 30 June 2017 (26 pages)
12 July 2017Resolutions
  • RES13 ‐ Dividend 30/06/2017
(14 pages)
12 July 2017Resolutions
  • RES13 ‐ Dividend 30/06/2017
(14 pages)
12 July 2017Registration of charge 090902710009, created on 30 June 2017 (26 pages)
10 July 2017Registration of charge 090902710008, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 090902710008, created on 30 June 2017 (47 pages)
7 July 2017Registration of charge 090902710007, created on 30 June 2017 (151 pages)
7 July 2017Registration of charge 090902710007, created on 30 June 2017 (151 pages)
6 July 2017Registration of charge 090902710005, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 090902710006, created on 30 June 2017 (36 pages)
6 July 2017Registration of charge 090902710005, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 090902710006, created on 30 June 2017 (36 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 16,300,001
(3 pages)
30 June 2017Statement by Directors (1 page)
30 June 2017Statement of capital on 30 June 2017
  • GBP 1
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 16,300,001
(3 pages)
30 June 2017Solvency Statement dated 28/06/17 (1 page)
30 June 2017Statement of capital on 30 June 2017
  • GBP 1
(3 pages)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2017Solvency Statement dated 28/06/17 (1 page)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2017Statement by Directors (1 page)
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 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)
18 April 2017Full accounts made up to 30 September 2016 (21 pages)
18 April 2017Full accounts made up to 30 September 2016 (21 pages)
10 April 2017Registration of charge 090902710004, created on 28 March 2017 (26 pages)
10 April 2017Registration of charge 090902710004, created on 28 March 2017 (26 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
(5 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
(5 pages)
23 March 2016Full accounts made up to 30 September 2015 (20 pages)
23 March 2016Full accounts made up to 30 September 2015 (20 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 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 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
(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 39,199,599
(5 pages)
12 February 2015Registration of charge 090902710003, created on 6 February 2015 (28 pages)
12 February 2015Registration of charge 090902710003, created on 6 February 2015 (28 pages)
12 February 2015Registration of charge 090902710003, created on 6 February 2015 (28 pages)
27 November 2014Registration of charge 090902710002, created on 12 November 2014 (44 pages)
27 November 2014Registration of charge 090902710002, created on 12 November 2014 (44 pages)
13 November 2014Registration of charge 090902710001, created on 12 November 2014 (125 pages)
13 November 2014Registration of charge 090902710001, created on 12 November 2014 (125 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)