Background WavePink WaveYellow Wave

HC-ONE HOLDCO LIMITED (FC034688)

HC-ONE HOLDCO LIMITED (FC034688) is an active UK company. incorporated on 16 August 2017. with registered office in George Town. HC-ONE HOLDCO LIMITED has been registered for 8 years. Current directors include CHARRO, Jorge Manrique, HAYAT, Khalid Ahmed, PIERPOINT, Michael John.

Company Number
FC034688
Status
active
Type
oversea-company
Incorporated
16 August 2017
Age
8 years
Address
C/O Iq Eq Corporate Services (Cayman) Limited PO BOX 2251, 3rd Floor, Whitehall House, George Town
Directors
CHARRO, Jorge Manrique, HAYAT, Khalid Ahmed, PIERPOINT, Michael John

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC-ONE HOLDCO LIMITED

HC-ONE HOLDCO LIMITED is an active company incorporated on 16 August 2017 with the registered office located in George Town. HC-ONE HOLDCO LIMITED was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

FC034688

OVERSEA-COMPANY Company

Age

8 Years

Incorporated 16 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

FC SKYFALL HOLDCO LIMITED
From: 13 October 2017To: 9 September 2021
Contact
Address

C/O Iq Eq Corporate Services (Cayman) Limited PO BOX 2251, 3rd Floor, Whitehall House 238 North Church Street George Town, ,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

CHARRO, Jorge Manrique

Active
PO BOX 2251, 3rd Floor, Whitehall House,, Grand Cayman
Born December 1986
Director
Appointed 24 Oct 2025

HAYAT, Khalid Ahmed

Active
PO BOX 2251, 3rd Floor, Whitehall House, George TownKY1-1107
Born April 1994
Director
Appointed 24 Oct 2025

PIERPOINT, Michael John

Active
PO BOX 2251, 3rd Floor, Whitehall House, George TownKY1-1107
Born September 1985
Director
Appointed 24 Oct 2025

DANNAOUI, Ziad

Resigned
Level 4, The Gate (East)
Born March 1977
Director
Appointed 27 Apr 2021
Resigned 24 Oct 2025

HUTCHENS, James Justin

Resigned
Archer Street, DarlingtonDL3 6AH
Born September 1974
Director
Appointed 02 Dec 2019
Resigned 05 Feb 2020

OH, Mitchell

Resigned
Fifth Avenue, New York
Born September 1986
Director
Appointed 27 Apr 2021
Resigned 31 Mar 2025

SMITH, David Andrew

Resigned
Archer Street, DarlingtonDL3 6AH
Born March 1974
Director
Appointed 13 Oct 2017
Resigned 24 Oct 2025

TUGENDHAT, James Walter

Resigned
Archer Street, DarlingtonDL3 6AH
Born April 1971
Director
Appointed 14 Sept 2020
Resigned 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

30

Termination Person Director Overseas Company With Name Termination Date
22 January 2026
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
6 January 2026
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
6 January 2026
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
30 December 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 December 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
23 December 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
11 July 2025
OSTM01OSTM01
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
31 July 2024
OSCH02OSCH02
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
9 September 2021
OSCH01OSCH01
Change Of Name Overseas By Resolution With Date
9 September 2021
OSNM01OSNM01
Change Company Details Overseas Company
16 August 2021
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
16 August 2021
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
7 July 2021
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
3 June 2021
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
3 June 2021
OSAP01OSAP01
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
9 November 2020
OSAP01OSAP01
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
19 February 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
30 December 2019
OSAP01OSAP01
Appoint Person Authorised Accept Overseas Company With Appointment Date
26 October 2019
OSAP07OSAP07
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
7 May 2019
OSCH01OSCH01
Change Account Reference Date Company Current Extended
13 March 2018
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
13 October 2017
OS-PAROS-PAR
Register Overseas Company
13 October 2017
OSIN01OSIN01