HC-ONE UPPER MIDCO LIMITED

Southgate House Southgate House, Darlington, DL3 6AH, England
StatusACTIVE
Company No.09089978
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

HC-ONE UPPER MIDCO LIMITED is an active private limited company with number 09089978. It was incorporated 9 years, 11 months, 14 days ago, on 17 June 2014. The company address is Southgate House Southgate House, Darlington, DL3 6AH, England.



Company Fillings

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-12

Charge number: 090899780009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-12

Charge number: 090899780010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-12

Charge number: 090899780008

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-28

Psc name: Fc Skyfall (Uk) Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-27

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/21

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-27

Charge number: 090899780007

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fc Skyfall (Uk) Holdings Limited

Notification date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-27

Psc name: Fc Skyfall (Uk) Financeco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-27

Psc name: Fc Skyfall (Uk) Financeco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-05

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-27

Capital : 58,689,601 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Capital : 58,689,600 GBP

Date: 2021-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090899780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090899780003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090899780006

Charge creation date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090899780005

Charge creation date: 2021-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-27

Charge number: 090899780004

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporation Service Company (Uk) Limited

Termination date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

New address: Southgate House Archer Street Darlington DL3 6AH

Old address: 25 Canada Square Level 37 London E14 5LQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Walter Tugendhat

Appointment date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Russ

Termination date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brown

Termination date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Brian Scott Beckwith

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090899780003

Charge creation date: 2019-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

New address: 25 Canada Square Level 37 London E14 5LQ

Old address: 40 Bank Street Level 29 London E14 5DS

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr. David Andrew Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090899780001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090899780002

Charge creation date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 58,689,599 GBP

Date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 40 Bank Street Level 29 London E14 5DS

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

Change date: 2017-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2017-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 08 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-08

Charge number: 090899780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr. David Andrew Smith

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Russ

Change date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-13

Officer name: Scott Brown

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Brian Beckwith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Christina Firth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-10

Capital : 39,589,599 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Russ

Appointment date: 2014-10-30

Documents

View document PDF

Incorporation company

Date: 17 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS CONSULTING LIMITED

27 FALLIBROOME ROAD,MACCLESFIELD,SK10 3LD

Number:09537546
Status:ACTIVE
Category:Private Limited Company

AWCI LIMITED

UNIT 5, THIMBLE FARM STUD GREEN,MAIDENHEAD,SL6 2JH

Number:08314033
Status:ACTIVE
Category:Private Limited Company

EMRYS HOUSE LLP

EMRYS HOUSE,BEDDGELERT,LL55 4YB

Number:OC373760
Status:ACTIVE
Category:Limited Liability Partnership

NAVY SEAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11370394
Status:ACTIVE
Category:Private Limited Company

NICOLA LINKLETER LTD

1A LEIGH COURT CLOSE ORION HOUSE,COBHAM,KT11 2HT

Number:11666092
Status:ACTIVE
Category:Private Limited Company

PIPSCO SERVICES LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07212712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source