Background WavePink WaveYellow Wave

HECTAGON INVESTMENTS LIMITED (08849202)

HECTAGON INVESTMENTS LIMITED (08849202) is an active UK company. incorporated on 16 January 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HECTAGON INVESTMENTS LIMITED has been registered for 12 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher.

Company Number
08849202
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher
SIC Codes
41100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECTAGON INVESTMENTS LIMITED

HECTAGON INVESTMENTS LIMITED is an active company incorporated on 16 January 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HECTAGON INVESTMENTS LIMITED was registered 12 years ago.(SIC: 41100, 68209, 68320)

Status

active

Active since 12 years ago

Company No

08849202

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 16 January 2014To: 1 September 2021
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
May 14
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Secured
May 24
Loan Cleared
Jul 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 26 Jan 2026

CHRISTODOULOU, Yiannakis Theophani

Active
Charles House, LondonNW3 5JJ
Born May 1965
Director
Appointed 16 Jan 2014

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 09 Jul 2019

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 16 Jan 2014
Resigned 26 Jan 2026

Persons with significant control

1

Charles House, LondonNW3 5JJ

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

47

Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
18 March 2015
MR05Certification of Charge
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
29 November 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Incorporation Company
16 January 2014
NEWINCIncorporation