Background WavePink WaveYellow Wave

HUK 77 LIMITED (10638938)

HUK 77 LIMITED (10638938) is an active UK company. incorporated on 24 February 2017. 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.. HUK 77 LIMITED has been registered for 9 years. Current directors include CANTWELL, Alan John, DOWNER, Harvey Paul, FOSTER, Henry William and 2 others.

Company Number
10638938
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANTWELL, Alan John, DOWNER, Harvey Paul, FOSTER, Henry William, MCGOWAN, Paul Patrick, ROBINSON, Colin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUK 77 LIMITED

HUK 77 LIMITED is an active company incorporated on 24 February 2017 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.. HUK 77 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10638938

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
From: 16 March 2017To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 24 February 2017To: 16 March 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Owner Exit
Mar 18
Loan Secured
Apr 19
Loan Cleared
Aug 19
Loan Cleared
May 21
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CANTWELL, Alan John

Active
Grosvenor Street, LondonW1K 3JZ
Born March 1963
Director
Appointed 23 Mar 2017

DOWNER, Harvey Paul

Active
Grosvenor Street, LondonW1K 3JZ
Born December 1964
Director
Appointed 23 Mar 2017

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 22 Mar 2017

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 23 Mar 2017

ROBINSON, Colin

Active
Grosvenor Street, LondonW1K 3JZ
Born June 1964
Director
Appointed 23 Mar 2017

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 14 Mar 2017
Resigned 20 Jun 2022

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 14 Mar 2017
Resigned 18 Nov 2025

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 24 Feb 2017
Resigned 14 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2017
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 24 Feb 2017
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2017
NEWINCIncorporation