Background WavePink WaveYellow Wave

HUK 94 LIMITED (12277407)

HUK 94 LIMITED (12277407) is an active UK company. incorporated on 23 October 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.. HUK 94 LIMITED has been registered for 6 years. Current directors include FOSTER, Henry William, MC GOWAN, Paul Patrick.

Company Number
12277407
Status
active
Type
ltd
Incorporated
23 October 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

HUK 94 LIMITED

HUK 94 LIMITED is an active company incorporated on 23 October 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.. HUK 94 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12277407

LTD Company

Age

6 Years

Incorporated 23 October 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 3 December 2025 (4 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 23 October 2019To: 29 January 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Share Issue
Dec 19
Loan Secured
Dec 19
Owner Exit
Nov 20
Funding Round
Dec 20
Funding Round
Nov 21
Director Joined
May 22
Funding Round
Jul 22
Funding Round
Jul 23
Capital Reduction
Jul 23
Owner Exit
Sept 25
Director Left
Nov 25
6
Funding
3
Officers
2
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 23 Oct 2019

MC GOWAN, Paul Patrick

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

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 23 Oct 2019
Resigned 20 Jun 2022

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 29 Oct 2019
Resigned 18 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2025
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2020
Ceased 02 Sept 2025
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 23 Oct 2019
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Memorandum Articles
16 November 2021
MAMA
Memorandum Articles
16 November 2021
MAMA
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
26 January 2021
RP04CS01RP04CS01
Resolution
8 December 2020
RESOLUTIONSResolutions
Memorandum Articles
8 December 2020
MAMA
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
6 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2019
NEWINCIncorporation