Background WavePink WaveYellow Wave

HC-ONE FINCO LIMITED (13256022)

HC-ONE FINCO LIMITED (13256022) is an active UK company. incorporated on 10 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HC-ONE FINCO LIMITED has been registered for 5 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge.

Company Number
13256022
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC-ONE FINCO LIMITED

HC-ONE FINCO LIMITED is an active company incorporated on 10 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HC-ONE FINCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13256022

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

FC SKYFALL (UK) FINANCECO LIMITED
From: 10 March 2021To: 24 August 2021
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom
From: 10 March 2021To: 7 November 2025
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Capital Update
Aug 21
Director Joined
Feb 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Director Left
Jan 26
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Nov 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 24 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 24 Oct 2025

CUTLER, Charleen

Resigned
Archer Street, County DurhamDL3 6AH
Secretary
Appointed 31 Mar 2022
Resigned 31 Oct 2024

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 24 Oct 2025
Resigned 01 Jan 2026

SMITH, David Andrew

Resigned
Archer Street, County DurhamDL3 6AH
Born March 1974
Director
Appointed 10 Mar 2021
Resigned 24 Oct 2025

TUGENDHAT, James Walter

Resigned
Archer Street, County DurhamDL3 6AH
Born April 1971
Director
Appointed 21 Feb 2022
Resigned 24 Oct 2025

Persons with significant control

1

251 Little Falls Drive, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Legacy
20 November 2025
ANNOTATIONANNOTATION
Legacy
20 November 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
7 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 August 2021
SH19Statement of Capital
Legacy
27 August 2021
SH20SH20
Legacy
27 August 2021
CAP-SSCAP-SS
Resolution
27 August 2021
RESOLUTIONSResolutions
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Incorporation Company
10 March 2021
NEWINCIncorporation