Darlington
County Durham
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, 6 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 United States |
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 Georgia |
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 |
39.2m at £1 | Fc Skyfall Lower Midco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 12 February 2015 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 27 November 2014 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 4 January 2022 Persons entitled: Mount Street Mortgage Servicing Limited 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 |
27 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 |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 13 November 2014 Persons entitled: Hcp,Inc, (As Security Agent) Classification: A registered charge Outstanding |
31 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Registration of charge 090902710017, created on 12 October 2023 (41 pages) |
16 October 2023 | Registration of charge 090902710018, created on 12 October 2023 (53 pages) |
13 October 2023 | Registration of charge 090902710015, created on 12 October 2023 (29 pages) |
13 October 2023 | Registration of charge 090902710016, created on 12 October 2023 (179 pages) |
22 April 2023 | Full accounts made up to 30 September 2022 (29 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
7 July 2022 | Full accounts made up to 30 September 2021 (28 pages) |
13 January 2022 | Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 24 December 2021 (1 page) |
13 January 2022 | Notification of Hc-One Upper Midco Limited as a person with significant control on 24 December 2021 (2 pages) |
12 January 2022 | Cessation of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 23 December 2021 (1 page) |
12 January 2022 | Cessation of Fc Skyfall Intermediate Holdco 2 Limited as a person with significant control on 23 December 2021 (1 page) |
12 January 2022 | Cessation of Fc Skyfall Intermediate Holdco 1 Limited as a person with significant control on 23 December 2021 (1 page) |
12 January 2022 | Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 23 December 2021 (2 pages) |
12 January 2022 | Notification of Fc Skyfall Intermediate Holdco 1 Limited as a person with significant control on 23 December 2021 (2 pages) |
12 January 2022 | Notification of Fc Skyfall Intermediate Holdco 2 Limited as a person with significant control on 23 December 2021 (2 pages) |
4 January 2022 | Registration of charge 090902710014, created on 23 December 2021 (28 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 | Statement of capital on 27 August 2021
|
27 August 2021 | Solvency Statement dated 27/08/21 (1 page) |
27 August 2021 | Resolutions
|
24 August 2021 | Resolutions
|
25 May 2021 | Resolutions
|
21 May 2021 | Full accounts made up to 30 September 2020 (28 pages) |
30 April 2021 | Satisfaction of charge 090902710008 in full (1 page) |
30 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
30 April 2021 | Satisfaction of charge 090902710007 in full (1 page) |
30 April 2021 | Satisfaction of charge 090902710006 in full (1 page) |
30 April 2021 | Satisfaction of charge 090902710009 in full (1 page) |
30 April 2021 | Satisfaction of charge 090902710005 in full (1 page) |
30 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
27 April 2021 | Registration of charge 090902710012, created on 27 April 2021 (45 pages) |
27 April 2021 | Registration of charge 090902710010, created on 27 April 2021 (216 pages) |
27 April 2021 | Registration of charge 090902710013, created on 27 April 2021 (90 pages) |
27 April 2021 | Registration of charge 090902710011, created on 27 April 2021 (57 pages) |
14 February 2021 | Change of details for Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 1 December 2020 (2 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 updates (4 pages) |
16 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
23 July 2020 | Termination of appointment of Scott Brown as a director on 21 July 2020 (1 page) |
23 July 2020 | Termination of appointment of David Russ as a director on 21 July 2020 (1 page) |
22 July 2020 | Appointment of Mr David Andrew Smith as a director on 21 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Brian Scott Beckwith as a director on 30 June 2020 (1 page) |
30 April 2020 | Full accounts made up to 30 September 2019 (26 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 September 2018 (26 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
2 July 2018 | Registered 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 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
28 March 2018 | Full accounts made up to 30 September 2017 (27 pages) |
31 July 2017 | Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (1 page) |
31 July 2017 | Notification of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (1 page) |
31 July 2017 | Notification of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Notification of Fc Skyfall Intermediate Holdco 3 Limited as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Cessation of Fc Skyfall Lower Midco Ltd as a person with significant control on 31 July 2017 (1 page) |
14 July 2017 | Satisfaction of charge 090902710001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090902710004 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090902710002 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090902710001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090902710004 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090902710003 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090902710003 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090902710002 in full (4 pages) |
12 July 2017 | Registration of charge 090902710009, created on 30 June 2017 (26 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
12 July 2017 | Registration of charge 090902710009, created on 30 June 2017 (26 pages) |
10 July 2017 | Registration of charge 090902710008, created on 30 June 2017 (47 pages) |
10 July 2017 | Registration of charge 090902710008, created on 30 June 2017 (47 pages) |
7 July 2017 | Registration of charge 090902710007, created on 30 June 2017 (151 pages) |
7 July 2017 | Registration of charge 090902710007, created on 30 June 2017 (151 pages) |
6 July 2017 | Registration of charge 090902710005, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 090902710006, created on 30 June 2017 (36 pages) |
6 July 2017 | Registration of charge 090902710005, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 090902710006, created on 30 June 2017 (36 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement by Directors (1 page) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Solvency Statement dated 28/06/17 (1 page) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Resolutions
|
30 June 2017 | Solvency Statement dated 28/06/17 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Statement by Directors (1 page) |
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 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 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) |
18 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
18 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 April 2017 | Registration of charge 090902710004, created on 28 March 2017 (26 pages) |
10 April 2017 | Registration of charge 090902710004, created on 28 March 2017 (26 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 | Full accounts made up to 30 September 2015 (20 pages) |
23 March 2016 | Full accounts made up to 30 September 2015 (20 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) |
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) |
24 August 2015 | Director's details changed for David Russ on 13 July 2015 (2 pages) |
17 August 2015 | Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages) |
17 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) |
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 February 2015 | Registration of charge 090902710003, created on 6 February 2015 (28 pages) |
12 February 2015 | Registration of charge 090902710003, created on 6 February 2015 (28 pages) |
12 February 2015 | Registration of charge 090902710003, created on 6 February 2015 (28 pages) |
27 November 2014 | Registration of charge 090902710002, created on 12 November 2014 (44 pages) |
27 November 2014 | Registration of charge 090902710002, created on 12 November 2014 (44 pages) |
13 November 2014 | Registration of charge 090902710001, created on 12 November 2014 (125 pages) |
13 November 2014 | Registration of charge 090902710001, created on 12 November 2014 (125 pages) |
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
|