Background WavePink WaveYellow Wave

POINT79 MANAGEMENT LIMITED (09982913)

POINT79 MANAGEMENT LIMITED (09982913) is an active UK company. incorporated on 2 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POINT79 MANAGEMENT LIMITED has been registered for 10 years. Current directors include MARONE, Alfonso.

Company Number
09982913
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
84 Brook Street, London, W1K 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARONE, Alfonso
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINT79 MANAGEMENT LIMITED

POINT79 MANAGEMENT LIMITED is an active company incorporated on 2 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POINT79 MANAGEMENT LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09982913

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

POINT79 ADVISORY LIMITED
From: 2 February 2016To: 9 February 2016
Contact
Address

84 Brook Street London, W1K 5EH,

Previous Addresses

23 High Street Bagshot Surrey GU19 5AF England
From: 30 October 2023To: 17 December 2023
5 Tanners Yard London Road Bagshot Surrey GU19 5HD England
From: 19 August 2019To: 30 October 2023
2 C/O Tailored Accountancy 2 the Square Bagshot Surrey GU19 5AX United Kingdom
From: 7 February 2018To: 19 August 2019
120 Pall Mall London SW1Y 5EA England
From: 10 February 2016To: 7 February 2018
Scotch Corner London Road Sunningdale Ascot Berkshire SL5 0ER United Kingdom
From: 2 February 2016To: 10 February 2016
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jan 18
Director Joined
Oct 23
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARONE, Alfonso

Active
Brook Street, LondonW1K 5EH
Born January 1971
Director
Appointed 17 Oct 2023

HAMER, Anna Ruth

Resigned
Brook Street, LondonW1K 5EH
Born April 1973
Director
Appointed 02 Feb 2016
Resigned 25 Jan 2024

MARONE, Alfonso

Resigned
Pall Mall, LondonSW1Y 5EA
Born January 1971
Director
Appointed 02 Feb 2016
Resigned 12 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Anna Ruth Hamer

Ceased
Brook Street, LondonW1K 5EH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Alfonso Marone

Active
Brook Street, LondonW1K 5EH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2016
NEWINCIncorporation