Background WavePink WaveYellow Wave

HB BRANDS LIMITED (12048634)

HB BRANDS LIMITED (12048634) is an active UK company. incorporated on 13 June 2019. 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.. HB BRANDS LIMITED has been registered for 6 years. Current directors include FOSTER, Henry William, MC GOWAN, Paul Patrick.

Company Number
12048634
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 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

HB BRANDS LIMITED

HB BRANDS LIMITED is an active company incorporated on 13 June 2019 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.. HB BRANDS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12048634

LTD Company

Age

6 Years

Incorporated 13 June 2019

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 1 December 2025 (5 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

Previous Company Names

HUK 93 LIMITED
From: 13 June 2019To: 28 June 2019
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 13 June 2019To: 5 February 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Share Issue
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Apr 21
Director Joined
May 22
Owner Exit
Sept 25
Director Left
Nov 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 13 Jun 2019

MC GOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 05 May 2022

LOCKHART-ROSS, Inca Louise

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 13 Jun 2019
Resigned 20 Jun 2022

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 17 Jun 2019
Resigned 18 Nov 2025

Persons with significant control

4

1 Active
3 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
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jun 2020
Ceased 02 Sept 2025

Mr Paul Patrick Mcgowan

Ceased
Grosvenor Street, LondonW1K 3JZ
Born January 1962

Nature of Control

Significant influence or control
Notified 28 Jun 2019
Ceased 25 Jun 2020
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 13 Jun 2019
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
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
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 October 2019
RESOLUTIONSResolutions
Resolution
28 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Incorporation Company
13 June 2019
NEWINCIncorporation