Background WavePink WaveYellow Wave

HEXAGON INVESTMENT HOLDINGS LIMITED (05450071)

HEXAGON INVESTMENT HOLDINGS LIMITED (05450071) is an active UK company. incorporated on 11 May 2005. with registered office in Huntingdon. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HEXAGON INVESTMENT HOLDINGS LIMITED has been registered for 20 years. Current directors include DICKSON, David Mark, GILCHRIST, Andrew Iain.

Company Number
05450071
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
Interaction House, Huntingdon, PE29 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DICKSON, David Mark, GILCHRIST, Andrew Iain
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAGON INVESTMENT HOLDINGS LIMITED

HEXAGON INVESTMENT HOLDINGS LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Huntingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HEXAGON INVESTMENT HOLDINGS LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05450071

LTD Company

Age

20 Years

Incorporated 11 May 2005

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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

TWO A LIMITED
From: 11 May 2005To: 30 September 2005
Contact
Address

Interaction House 43 High Street Huntingdon, PE29 3AQ,

Previous Addresses

Suite 1a Ambury House 89 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom
From: 21 September 2010To: 10 April 2013
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 11 May 2005To: 21 September 2010
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Capital Reduction
Dec 14
Share Buyback
Dec 14
Funding Round
Nov 15
Funding Round
Mar 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Funding Round
Mar 22
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLDER, Geoff

Active
43 High Street, HuntingdonPE29 3AQ
Secretary
Appointed 29 Jul 2011

DICKSON, David Mark

Active
48 Northumberland Road, New BarnetEN5 1ED
Born July 1962
Director
Appointed 11 May 2005

GILCHRIST, Andrew Iain

Active
43 High Street, HuntingdonPE29 3AQ
Born March 1962
Director
Appointed 11 May 2005

GILCHRIST, Andrew Iain

Resigned
The Penthouse, LondonW9 1DW
Secretary
Appointed 11 May 2005
Resigned 25 Oct 2010

JARDINE, Frank Stuart

Resigned
89 High Street, HuntingdonPE29 3DP
Secretary
Appointed 25 Oct 2010
Resigned 29 Jul 2011

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 11 May 2005
Resigned 11 May 2005

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 11 May 2005
Resigned 11 May 2005

Persons with significant control

1

Mr Andrew Iain Gilchrist

Active
Randolph Avenue, LondonW9 1DW
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
18 November 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Capital Cancellation Shares
13 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Group
11 June 2015
AAAnnual Accounts
Capital Cancellation Shares
22 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
20 August 2007
225Change of Accounting Reference Date
Auditors Resignation Company
12 July 2007
AUDAUD
Legacy
11 July 2007
363aAnnual Return
Legacy
23 June 2006
363aAnnual Return
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Legacy
31 May 2006
88(2)R88(2)R
Legacy
21 April 2006
123Notice of Increase in Nominal Capital
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
169169
Resolution
2 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2005
88(2)R88(2)R
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Incorporation Company
11 May 2005
NEWINCIncorporation