Background WavePink WaveYellow Wave

HGNL (FAREHAM) LIMITED (15643122)

HGNL (FAREHAM) LIMITED (15643122) is an active UK company. incorporated on 13 April 2024. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. HGNL (FAREHAM) LIMITED has been registered for 1 year. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
15643122
Status
active
Type
ltd
Incorporated
13 April 2024
Age
1 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGNL (FAREHAM) LIMITED

HGNL (FAREHAM) LIMITED is an active company incorporated on 13 April 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HGNL (FAREHAM) LIMITED was registered 1 year ago.(SIC: 41201)

Status

active

Active since 1 years ago

Company No

15643122

LTD Company

Age

1 Years

Incorporated 13 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 13 April 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Dickinsons, Brandon House, First Floor 90 the Broadway Chesham HP5 1EG United Kingdom
From: 13 April 2024To: 6 November 2025
Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 05 Nov 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

BERNEY, Nigel Philip

Resigned
The Broadway, CheshamHP5 1EG
Born September 1967
Director
Appointed 13 Apr 2024
Resigned 23 Oct 2025

HARMAN, Guy Alistair

Resigned
The Broadway, CheshamHP5 1EG
Born August 1970
Director
Appointed 13 Apr 2024
Resigned 23 Oct 2025

RUMBLE, William Graham

Resigned
Brandon House, First Floor, CheshamHP5 1EG
Born January 1984
Director
Appointed 13 Apr 2024
Resigned 23 Oct 2025

WHITWORTH, Rickey Dean

Resigned
The Broadway, CheshamHP5 1EG
Born January 1951
Director
Appointed 13 Apr 2024
Resigned 23 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
251 Little Falls Drive, New Castle, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2025
Ceased 18 Dec 2025

Mr Mahmood Jaffer Khimji

Ceased
The Broadway, CheshamHP5 1EG
Born July 1960

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 13 Apr 2024
Ceased 12 Mar 2025

Mr Mehdi Jafferali Khimji

Ceased
The Broadway, CheshamHP5 1EG
Born October 1957

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 13 Apr 2024
Ceased 12 Mar 2025
The Broadway, CheshamHP5 1EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2024
Ceased 12 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 February 2026
MAMA
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Resolution
11 July 2025
RESOLUTIONSResolutions
Memorandum Articles
11 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
19 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Incorporation Company
13 April 2024
NEWINCIncorporation