Background WavePink WaveYellow Wave

ARK FINCO UK LIMITED (10698683)

ARK FINCO UK LIMITED (10698683) is an active UK company. incorporated on 30 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARK FINCO UK LIMITED has been registered for 9 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick, PELL, Steven Richard.

Company Number
10698683
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick, PELL, Steven Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK FINCO UK LIMITED

ARK FINCO UK LIMITED is an active company incorporated on 30 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARK FINCO UK LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10698683

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HUK 83 LIMITED
From: 30 March 2017To: 13 June 2018
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 United Kingdom
From: 19 October 2017To: 1 February 2021
7 River Court Brighouse Road Middlesbrough TS2 1RT England
From: 27 September 2017To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 30 March 2017To: 27 September 2017
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Oct 18
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Dec 20
New Owner
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Share Issue
Dec 23
New Owner
Jan 24
Owner Exit
Jan 24
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 27 Sept 2017

FOSTER, Henry William

Active
Beak Street, LondonW1F 9RD
Born May 1979
Director
Appointed 07 Jun 2018

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 07 Jun 2018

PELL, Steven Richard

Active
Beak Street, LondonW1F 9RD
Born April 1983
Director
Appointed 07 Jun 2018

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 30 Mar 2017
Resigned 27 Sept 2017

LOCKHART-ROSS, Inca

Resigned
New Bond Street, LondonW1S 1SB
Born March 1978
Director
Appointed 27 Sept 2017
Resigned 07 Jun 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Paul Mc Gowan

Ceased
Beak Street, LondonW1F 9RJ
Born January 1962

Nature of Control

Significant influence or control
Notified 03 Dec 2023
Ceased 03 Dec 2023

Mr Paul Mc Gowan

Active
Beak Street, LondonW1F 9RD
Born January 1962

Nature of Control

Significant influence or control
Notified 03 Dec 2023
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2018
Ceased 03 Dec 2023

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Ceased 13 Jun 2018
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 13 Jun 2018
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 30 Mar 2017
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Capital Alter Shares Subdivision
29 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Resolution
13 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Incorporation Company
30 March 2017
NEWINCIncorporation