Company NameHc-One Intermediate Holdco 2 Limited
DirectorsDavid Andrew Smith and James Walter Tugendhat
Company StatusActive
Company Number10513156
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 4 months ago)
Previous NameFc Beamish 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
Appointed06 December 2016(same day as company formation)
RoleAccountant
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(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
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, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

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
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 Trustee

Classification: A registered charge
Outstanding
10 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
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

6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
16 October 2023Registration of charge 105131560011, created on 12 October 2023 (41 pages)
16 October 2023Registration of charge 105131560012, created on 12 October 2023 (53 pages)
16 October 2023Registration of charge 105131560010, created on 12 October 2023 (179 pages)
22 April 2023Full accounts made up to 30 September 2022 (25 pages)
9 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 30 September 2021 (23 pages)
31 May 2022Change of details for Fc Skyfall Bidco Limited as a person with significant control on 28 August 2021 (2 pages)
15 January 2022Confirmation statement made on 5 December 2021 with updates (4 pages)
27 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(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)
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 (23 pages)
30 April 2021Satisfaction of charge 105131560003 in full (1 page)
30 April 2021Satisfaction of charge 105131560006 in full (1 page)
30 April 2021Satisfaction of charge 105131560005 in full (1 page)
30 April 2021Satisfaction of charge 105131560004 in full (1 page)
27 April 2021Registration of charge 105131560009, created on 27 April 2021 (57 pages)
27 April 2021Registration of charge 105131560007, created on 27 April 2021 (216 pages)
27 April 2021Registration of charge 105131560008, created on 27 April 2021 (90 pages)
14 February 2021Change of details for Fc Skyfall Bidco Limited as a person with significant control on 1 December 2020 (2 pages)
4 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
29 April 2020Full accounts made up to 30 September 2019 (21 pages)
14 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 September 2018 (20 pages)
24 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 September 2017 (21 pages)
20 February 2018Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages)
13 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
19 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
19 October 2017Notification of Fc Skyfall Bidco Limited as a person with significant control on 30 June 2017 (2 pages)
19 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
19 October 2017Cessation of Fc Skyfall Upper Midco Ltd as a person with significant control on 30 June 2017 (1 page)
19 October 2017Cessation of Fc Skyfall Upper Midco Ltd as a person with significant control on 30 June 2017 (1 page)
19 October 2017Notification of Fc Skyfall Bidco Limited as a person with significant control on 30 June 2017 (2 pages)
5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
14 July 2017Satisfaction of charge 105131560001 in full (4 pages)
14 July 2017Satisfaction of charge 105131560002 in full (4 pages)
14 July 2017Satisfaction of charge 105131560001 in full (4 pages)
14 July 2017Satisfaction of charge 105131560002 in full (4 pages)
12 July 2017Registration of charge 105131560006, created on 30 June 2017 (26 pages)
12 July 2017Registration of charge 105131560006, created on 30 June 2017 (26 pages)
10 July 2017Registration of charge 105131560005, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 105131560005, created on 30 June 2017 (47 pages)
7 July 2017Registration of charge 105131560004, created on 30 June 2017 (151 pages)
7 July 2017Registration of charge 105131560004, created on 30 June 2017 (151 pages)
6 July 2017Registration of charge 105131560003, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 105131560003, created on 30 June 2017 (49 pages)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 88,800,001
(3 pages)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Statement by Directors (2 pages)
3 July 2017Statement by Directors (2 pages)
3 July 2017Solvency Statement dated 28/06/17 (2 pages)
3 July 2017Solvency Statement dated 28/06/17 (2 pages)
3 July 2017Statement of capital on 3 July 2017
  • GBP 88,800,001
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 108,800,001
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 108,800,001
(3 pages)
15 March 2017Appointment of Dr Chaitanya Bhupendra Patel as a director on 14 March 2017 (2 pages)
15 March 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Southgate House Archer Street Darlington County Durham DL3 6AH on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Southgate House Archer Street Darlington County Durham DL3 6AH on 15 March 2017 (1 page)
15 March 2017Appointment of Dr Chaitanya Bhupendra Patel as a director on 14 March 2017 (2 pages)
12 January 2017Registration of charge 105131560002, created on 10 January 2017 (27 pages)
12 January 2017Registration of charge 105131560002, created on 10 January 2017 (27 pages)
12 January 2017Registration of charge 105131560001, created on 8 January 2017 (65 pages)
12 January 2017Registration of charge 105131560001, created on 8 January 2017 (65 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
(43 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
(43 pages)