Background WavePink WaveYellow Wave

HUK 79 LIMITED (10672488)

HUK 79 LIMITED (10672488) is an active UK company. incorporated on 15 March 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 79 LIMITED has been registered for 9 years. Current directors include FOSTER, Henry William, MC GOWAN, Paul Patrick.

Company Number
10672488
Status
active
Type
ltd
Incorporated
15 March 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
FOSTER, Henry William, MC GOWAN, Paul Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUK 79 LIMITED

HUK 79 LIMITED is an active company incorporated on 15 March 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 79 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10672488

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months 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: 24 March 2017To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 15 March 2017To: 24 March 2017
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Share Issue
Apr 17
Owner Exit
Mar 18
Owner Exit
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 23 Mar 2017

MC GOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 18 Nov 2025

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 23 Mar 2017
Resigned 20 Jun 2022

EMMOTT, Christopher

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1979
Director
Appointed 23 Mar 2017
Resigned 18 Nov 2025

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 15 Mar 2017
Resigned 23 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Mar 2017
Ceased 02 Sept 2025
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Mar 2017
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
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
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
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
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 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
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2017
RESOLUTIONSResolutions
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination 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
Incorporation Company
15 March 2017
NEWINCIncorporation