Background WavePink WaveYellow Wave

FIENNES RESTORATION HOLDINGS LIMITED (10685999)

FIENNES RESTORATION HOLDINGS LIMITED (10685999) is an active UK company. incorporated on 23 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.. FIENNES RESTORATION HOLDINGS LIMITED has been registered for 9 years.

Company Number
10685999
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIENNES RESTORATION HOLDINGS LIMITED

FIENNES RESTORATION HOLDINGS LIMITED is an active company incorporated on 23 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.. FIENNES RESTORATION HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10685999

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HUK 81 LIMITED
From: 23 March 2017To: 25 September 2017
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 20 October 2017To: 1 February 2021
7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
From: 3 April 2017To: 20 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 23 March 2017To: 3 April 2017
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Share Issue
Oct 17
Owner Exit
Jan 18
Owner Exit
May 18
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Sept 19
Loan Secured
May 21
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Apr 23
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
3 October 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Resolution
25 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Incorporation Company
23 March 2017
NEWINCIncorporation