Background WavePink WaveYellow Wave

HAGUE INVESTMENTS LIMITED (02806217)

HAGUE INVESTMENTS LIMITED (02806217) is an active UK company. incorporated on 1 April 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. HAGUE INVESTMENTS LIMITED has been registered for 33 years. Current directors include ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan and 1 others.

Company Number
02806217
Status
active
Type
ltd
Incorporated
1 April 1993
Age
33 years
Address
Julco House 3rd Floor, London, W1W 8QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan, PEARSON, Sandra Louise
SIC Codes
41100, 68100, 68201, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAGUE INVESTMENTS LIMITED

HAGUE INVESTMENTS LIMITED is an active company incorporated on 1 April 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. HAGUE INVESTMENTS LIMITED was registered 33 years ago.(SIC: 41100, 68100, 68201, 96090)

Status

active

Active since 33 years ago

Company No

02806217

LTD Company

Age

33 Years

Incorporated 1 April 1993

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Small Company

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

LAWGRA (NO. 200) LIMITED
From: 1 April 1993To: 15 August 1994
Contact
Address

Julco House 3rd Floor 26-28 Great Portland Street London, W1W 8QT,

Previous Addresses

1st Floor 48 Great Marlborough Street London W1F 7BB
From: 31 March 2010To: 22 February 2023
56a Poland Street Soho London W1F 7NN
From: 1 April 1993To: 31 March 2010
Timeline

6 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Mar 17
Loan Secured
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ENGULU, Edward Oyat Okello

Active
3rd Floor, LondonW1W 8QT
Secretary
Appointed 13 Aug 2001

ENGULU, Edward Oyat Okello

Active
3rd Floor, LondonW1W 8QT
Born July 1964
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Active
3rd Floor, LondonW1W 8QT
Born December 1952
Director
Appointed 13 Aug 2001

MARGOLIS, Geoffrey Allan

Active
3rd Floor, LondonW1W 8QT
Born April 1955
Director
Appointed 21 Jul 1993

PEARSON, Sandra Louise

Active
3rd Floor, LondonW1W 8QT
Born March 1963
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Resigned
26 Traps Lane, New MaldenKT3 4RT
Secretary
Appointed 21 Jul 1993
Resigned 13 Aug 2001

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 01 Apr 1993
Resigned 21 Jul 1993

MARGOLIS, Barry Richard

Resigned
90 Millway, LondonNW7 3JJ
Born June 1953
Director
Appointed 21 Jul 1993
Resigned 31 Oct 2002

MARGOLIS, Cyril

Resigned
26 Grosvenor Hill Court, LondonW1
Born May 1920
Director
Appointed 21 Jul 1993
Resigned 01 Nov 2001

MARGOLIS, Simon Charles

Resigned
The Penthouse 26 Grosvenor Hill, LondonW1K 3PX
Born February 1963
Director
Appointed 21 Jul 1993
Resigned 31 Oct 2002

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 01 Apr 1993
Resigned 21 Jul 1993

Persons with significant control

1

Julco House, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
5 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Sail Address Company With Old Address
2 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Sail Address Company With Old Address
8 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
287Change of Registered Office
Legacy
2 May 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
25 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 May 2002
363aAnnual Return
Legacy
24 April 2002
353353
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
363aAnnual Return
Legacy
18 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
403aParticulars of Charge Subject to s859A
Legacy
14 January 1998
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
287Change of Registered Office
Certificate Change Of Name Company
12 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1994
363x363x
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
225(1)225(1)
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Incorporation Company
1 April 1993
NEWINCIncorporation