HC-ONE TOPCO NO.1 LIMITED

HC-ONE TOPCO NO.1 LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHC-ONE TOPCO NO.1 LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC032425
    External Registration Number288979
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is HC-ONE TOPCO NO.1 LIMITED located?

    Registered Office Address
    C/O Iq Eq Corporate Services (Cayman) Limited PO BOX 2251, 3rd Floor, Whitehall House
    238 North Church Street
    George Town
    Grand Cayman Ky1-1107
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What were the previous names of HC-ONE TOPCO NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FC SKYFALL TOPCO LIMITEDMar 26, 2015Mar 26, 2015

    What are the latest accounts for HC-ONE TOPCO NO.1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    HC-ONE TOPCO NO.1 LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityUnrestricted
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies Law Of The Cayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredGeneral Registry Cayman Islands
    Company Number288979

    What are the latest filings for HC-ONE TOPCO NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Khalid Ahmed Hayat as a director on Oct 24, 2025

    3 pagesOSAP01

    Appointment of Mr Michael John Pierpoint as a director on Oct 24, 2025

    3 pagesOSAP01

    Termination of appointment of David Andrew Smith as a director on Oct 24, 2025

    2 pagesOSTM01

    Termination of appointment of James Walter Tugendhat as a director on Oct 24, 2025

    2 pagesOSTM01

    Termination of appointment of Ziad Dannaoui as a director on Oct 24, 2025

    2 pagesOSTM01

    Appointment of James Walter Tugendhat as a director on Jul 17, 2025

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2024

    22 pagesAA

    Details changed for an overseas company - C/O Maples Corporate Services Limited PO Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands

    4 pagesOSCH02

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Full accounts made up to Sep 30, 2021

    28 pagesAA

    Details changed for a UK establishment - BR017499 Name Change Fc skyfall topco LIMITED,Aug 24, 2021

    3 pagesOSCH01

    Change of registered name of an overseas company on Aug 28, 2021 from {change_name}

    4 pagesOSNM01

    Details changed for an overseas company - Ic Change 27/04/21

    pagesOSCH02

    Details changed for an overseas company - C/O Trident Trust Company (Cayman) Limited One Capital Place, Shedden Road PO Box 847, George Town, Grand Cayman Ky1-1103, Cayman Islands

    4 pagesOSCH02

    Termination of appointment of Vincent Pica as a director on Apr 27, 2021

    2 pagesOSTM01

    Termination of appointment of Chaitanya Bhupendra Patel as a director on Apr 27, 2021

    2 pagesOSTM01

    Termination of appointment of William Henry Weston Wells as a director on Apr 27, 2021

    2 pagesOSTM01

    Termination of appointment of Joshua Garnett Cleveland as a director on Apr 27, 2021

    2 pagesOSTM01

    Termination of appointment of Steven Fishman as a director on Nov 02, 2018

    2 pagesOSTM01

    Termination of appointment of John Mark Benn as a director on Apr 27, 2021

    2 pagesOSTM01

    Termination of appointment of Arnold Whitman as a director on Apr 27, 2021

    2 pagesOSTM01

    Termination of appointment of Brian Scott Beckwith as a director on Aug 03, 2020

    2 pagesOSTM01

    Termination of appointment of David John Wall as a director on Apr 27, 2021

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Who are the officers of HC-ONE TOPCO NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYAT, Khalid Ahmed
    PO BOX 2251, 3rd Floor Whitehall House
    238 North Church Street
    KY1-1107 George Town
    C/O Iq Eq Corporate Services (Cayman) Limited
    Grand Cayman
    Cayman Islands
    Director
    PO BOX 2251, 3rd Floor Whitehall House
    238 North Church Street
    KY1-1107 George Town
    C/O Iq Eq Corporate Services (Cayman) Limited
    Grand Cayman
    Cayman Islands
    United KingdomBritish343990480001
    PIERPOINT, Michael John
    PO BOX 2251, 3rd Floor, Whitehall House,
    238 North Church Street
    George Town
    C/O Iq Eq Corporate Services (Cayman) Limited
    Grand Cayman Ky1-1107
    Cayman Islands
    Director
    PO BOX 2251, 3rd Floor, Whitehall House,
    238 North Church Street
    George Town
    C/O Iq Eq Corporate Services (Cayman) Limited
    Grand Cayman Ky1-1107
    Cayman Islands
    United KingdomBritish317162540001
    ALAULAQI, Ahmed Farid
    Grosvenor Street
    W1K 4QJ London
    21-22
    Uk
    Director
    Grosvenor Street
    W1K 4QJ London
    21-22
    Uk
    United Arab EmiratesSaudi200804270001
    BECKWITH, Brian Scott
    Lenox Rd. Ne
    Suite 510
    Atlanta
    3500
    Georgia 30326
    United States
    Director
    Lenox Rd. Ne
    Suite 510
    Atlanta
    3500
    Georgia 30326
    United States
    Georgia (Usa)American189836150001
    BENN, John Mark
    Grosvenor Street
    W1K 4QJ London
    21-22
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QJ London
    21-22
    United Kingdom
    SwitzerlandSwiss163347860002
    CLEVELAND, Joshua Garnett
    St. James's Market
    SW1Y 4AH London
    2
    United Kingdom
    Director
    St. James's Market
    SW1Y 4AH London
    2
    United Kingdom
    United KingdomAmerican249691710001
    DANNAOUI, Ziad
    Fifth Avenue
    New York
    C/O Safanad Limited, 500
    New York Ny10110
    United States
    Director
    Fifth Avenue
    New York
    C/O Safanad Limited, 500
    New York Ny10110
    United States
    LebanonLebanese202440700001
    FISHMAN, Steven
    Lenox Rd. Ne
    Suite 510
    Atlanta
    3500
    Georgia 30326
    United States
    Director
    Lenox Rd. Ne
    Suite 510
    Atlanta
    3500
    Georgia 30326
    United States
    United StatesAmerican200803980001
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomAmerican238334580002
    PATEL, Chaitanya Bhupendra
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Co Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Co Durham
    United Kingdom
    United KingdomBritish63915280004
    PICA, Vincent
    c/o Safanad Limited
    Fifth Avenue
    New York
    500
    New York 10110
    United States
    Director
    c/o Safanad Limited
    Fifth Avenue
    New York
    500
    New York 10110
    United States
    United StatesAmerican200804160001
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Co Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Co Durham
    United Kingdom
    United KingdomBritish147997950001
    TUGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritish218306870001
    WALL, David John
    Second Floor
    Berkeley Square
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    Director
    Second Floor
    Berkeley Square
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    United StatesAmerican249692000001
    WELLS, William Henry Weston, Sir
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Co Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Co Durham
    United Kingdom
    EnglandBritish50963820001
    WHITMAN, Arnold
    Lenox Rd. Ne
    Suite 510
    Atlanta
    3500
    Georgia 30326
    United States
    Director
    Lenox Rd. Ne
    Suite 510
    Atlanta
    3500
    Georgia 30326
    United States
    United StatesAmerican200804050001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0