Background WavePink WaveYellow Wave

HUK 84 LIMITED (10953336)

HUK 84 LIMITED (10953336) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HUK 84 LIMITED has been registered for 8 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick, TURNER, James Richard.

Company Number
10953336
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick, TURNER, James Richard
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUK 84 LIMITED

HUK 84 LIMITED is an active company incorporated on 8 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HUK 84 LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

10953336

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 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 Road Middlesbrough TS2 1RT England
From: 27 September 2017To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 8 September 2017To: 27 September 2017
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Share Issue
Nov 17
Loan Secured
Nov 17
New Owner
May 18
Owner Exit
May 18
Owner Exit
Feb 21
Funding Round
Jul 22
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
New Owner
Dec 24
Owner Exit
Dec 24
Funding Round
Jun 25
Owner Exit
Sept 25
Owner Exit
Sept 25
7
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 26 Oct 2017

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 26 Oct 2017

TURNER, James Richard

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1983
Director
Appointed 03 Nov 2017

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 27 Sept 2017
Resigned 20 Jun 2022

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 08 Sept 2017
Resigned 27 Sept 2017

LOCKHART-ROSS, Inca

Resigned
New Bond Street, LondonW1S 1SB
Born March 1978
Director
Appointed 27 Sept 2017
Resigned 26 Oct 2017

Persons with significant control

7

1 Active
6 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

Mr Paul Patrick Mc Gowan

Ceased
Grosvenor Street, LondonW1K 3JZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2024
Ceased 02 Sept 2025
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2021
Ceased 04 Dec 2024
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Nov 2017
Ceased 02 Sept 2025

Mr Paul Patrick Mcgowan

Ceased
Grosvenor Street, LondonW1K 3JZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2017
Ceased 08 Feb 2021
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2017
Ceased 06 Nov 2017
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
Right to appoint and remove directors as firm
Notified 08 Sept 2017
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
5 January 2024
AAMDAAMD
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Resolution
15 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
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 Extended
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
8 September 2017
NEWINCIncorporation