Background WavePink WaveYellow Wave

HAX INVESTMENTS LIMITED (10177287)

HAX INVESTMENTS LIMITED (10177287) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAX INVESTMENTS LIMITED has been registered for 9 years. Current directors include BENKERT, Helen Elizabeth, BENKERT, Julian Michael.

Company Number
10177287
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
Dover House, London, W1S 4NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENKERT, Helen Elizabeth, BENKERT, Julian Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAX INVESTMENTS LIMITED

HAX INVESTMENTS LIMITED is an active company incorporated on 12 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAX INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10177287

LTD Company

Age

9 Years

Incorporated 12 May 2016

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

BENKERT HOLDINGS 2 LIMITED
From: 12 May 2016To: 17 January 2023
Contact
Address

Dover House 34 Dover Street London, W1S 4NG,

Previous Addresses

Munro House Portsmouth Road Cobham KT11 1PP England
From: 12 May 2016To: 26 May 2017
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Nov 21
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENKERT, Helen Elizabeth

Active
34 Dover Street, LondonW1S 4NG
Born December 1967
Director
Appointed 13 Jan 2026

BENKERT, Julian Michael

Active
CobhamKT11 2NG
Born July 1968
Director
Appointed 12 May 2016

BENKERT, Helen Elizabeth

Resigned
Dover Street, LondonW1S 4NG
Born November 1967
Director
Appointed 13 Jun 2016
Resigned 13 Jan 2026

Persons with significant control

1

Mr Julian Michael Benkert

Active
Dover Street, LondonW1S 4NG
Born July 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Resolution
15 September 2023
RESOLUTIONSResolutions
Memorandum Articles
15 September 2023
MAMA
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2016
NEWINCIncorporation