Background WavePink WaveYellow Wave

HUNTER REIM LIMITED (10910482)

HUNTER REIM LIMITED (10910482) is an active UK company. incorporated on 11 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HUNTER REIM LIMITED has been registered for 8 years. Current directors include ABRAM, Henry Charles, MOFFAT, Andrew Grant Hunter.

Company Number
10910482
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABRAM, Henry Charles, MOFFAT, Andrew Grant Hunter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER REIM LIMITED

HUNTER REIM LIMITED is an active company incorporated on 11 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HUNTER REIM LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10910482

LTD Company

Age

8 Years

Incorporated 11 August 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 6 January 2026 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

25 North Row London W1K 6DJ United Kingdom
From: 11 August 2017To: 22 August 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Capital Update
Jan 18
Funding Round
Jan 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jan 20
Owner Exit
Mar 21
Director Left
Feb 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JORDAN, Bronagh

Active
George Street, EdinburghEH2 3BU
Secretary
Appointed 11 Mar 2021

ABRAM, Henry Charles

Active
George Street, EdinburghEH2 3BU
Born August 1951
Director
Appointed 01 Dec 2017

MOFFAT, Andrew Grant Hunter

Active
George Street, EdinburghEH2 3BU
Born April 1983
Director
Appointed 05 Feb 2019

LUKAS, Kirsty Lorne

Resigned
George Street, EdinburghEH2 3BU
Secretary
Appointed 01 Jan 2018
Resigned 11 Mar 2021

BIRKETT-JONES, Jeremy Michael

Resigned
George Street, EdinburghEH2 3ES
Born August 1978
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2019

HUMBLE, Henry William

Resigned
George Street, EdinburghEH2 3ES
Born September 1971
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2019

HUNTER, Mark Summers

Resigned
George Street, EdinburghEH2 3BU
Born November 1951
Director
Appointed 11 Aug 2017
Resigned 31 Jan 2022

LUKAS, Kirsty Lorne

Resigned
George Street, EdinburghEH2 3BU
Born May 1985
Director
Appointed 01 Jan 2018
Resigned 30 Sept 2024

WINTER, James Duncan

Resigned
George Street, EdinburghEH2 3BU
Born August 1983
Director
Appointed 30 Sept 2024
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 Ceased
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2021

Mr Mark Summers Hunter

Ceased
North Row, LondonW1K 6DJ
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Resolution
27 April 2018
RESOLUTIONSResolutions
Resolution
19 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
16 January 2018
SH19Statement of Capital
Legacy
16 January 2018
SH20SH20
Legacy
16 January 2018
CAP-SSCAP-SS
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2017
NEWINCIncorporation