HOK INTERNATIONAL LTD.
Overview
Company Name | HOK INTERNATIONAL LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03115072 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOK INTERNATIONAL LTD.?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is HOK INTERNATIONAL LTD. located?
Registered Office Address | 90 Whitfield Street W1T 4EZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOK INTERNATIONAL LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for HOK INTERNATIONAL LTD.?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for HOK INTERNATIONAL LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 031150720005, created on Jan 28, 2025 | 5 pages | MR01 | ||
Change of details for Hok Group, Inc. as a person with significant control on Oct 18, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2023 | 24 pages | AA | ||
Appointment of Ms. Susan Klumpp Williams as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2022 | 24 pages | AA | ||
Termination of appointment of Andrew Dominic William Childs as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 25, 2020 | 24 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 27, 2019 | 23 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Qube, 90 Whitfield Street London W1T 4EZ England to 90 Whitfield Street London W1T 4EZ | 1 pages | AD02 | ||
Registered office address changed from Qube 90 Whitfield Street London W1T 4EZ to 90 Whitfield Street London W1T 4EZ on Oct 15, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 28, 2018 | 21 pages | AA | ||
Appointment of Mr David Gordon Weatherhead as a director on May 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Michael Rhodes as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lawrence Malcic as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 29, 2017 | 23 pages | AA | ||
Statement of capital following an allotment of shares on Mar 22, 2018
| 3 pages | SH01 | ||
Termination of appointment of Robyn Lois Graham Gilmour as a director on Nov 17, 2017 | 1 pages | TM01 | ||
Who are the officers of HOK INTERNATIONAL LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Lisa | Secretary | Whitfield Street W1T 4EZ London 90 England | American | Attorney | 125775290001 | |||||
HAJJAR, Daniel Dwight | Director | Whitfield Street W1T 4EZ London 90 England | England | Canadian | Architect | 200120940001 | ||||
KLUMPP WILLIAMS, Susan, Ms. | Director | 3223 Grace Street Nw 20007 Washington Canal House District Of Columbia United States | United States | American | Co-Chief Executive Officer | 320059120001 | ||||
RHODES, John Michael | Director | Whitfield Street W1T 4EZ London 90 England | England | British | Architect | 258069200001 | ||||
WEATHERHEAD, David Gordon | Director | Whitfield Street W1T 4EZ London 90 England | England | British | Architect | 215932550001 | ||||
ESSLINGER, Anita Christine | Secretary | 49 Pont Street SW1X 0BD London Flat 10 | American | Lawyer | 134379200001 | |||||
MORRISON, William David | Secretary | 34 Norland Square W11 London | American | 15579910001 | ||||||
WATSON, Paul Lester | Secretary | 11 Berkley Lane 63124 St Louis Missouri Usa | British | Company Secretary | 45611510001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASHER, Aileen Mary | Director | 90 Whitfield Street W1T 4EZ London Qube | Scotland | British | Designer | 125775210002 | ||||
BAILLARGEON, Pierre Bernard | Director | 42 Fitzgeorge Street W14 OSW London | United Kingdom | Canadian | Executive | 121277450001 | ||||
BARRACLOUGH, Andrew Sydney | Director | 90 Whitfield Street W1T 4EZ London Qube | England | British | Architect | 45664050002 | ||||
BERRY, James John | Director | Swan House St Marks Road RG9 1LW Henley On Thames Oxon | United Kingdom | British | Director Of Operations & Manag | 100080190001 | ||||
CHILDS, Andrew Dominic William | Director | Whitfield Street W1T 4EZ London 90 England | England | British | Chartered Accountant | 140744120001 | ||||
COURTENAY, Ralph | Director | Camden House Sissinghurst TN17 2HW Cranbrook Kent | British | Architect | 50124620001 | |||||
DENNY, John Ingram | Director | 1 Broadway AL4 8LW Wheathampstead Hertfordshire | British | Architect | 39610630001 | |||||
DROZD, Rich | Director | 19-23 Fitzroy Street W1P 5AB London | American | Architecht | 105874860001 | |||||
FIRTH, Robert Duncan Millatt | Director | 90 Whitfield Street W1T 4EZ London Qube | Wales | British | Architect | 204053290001 | ||||
GAMMON, Richard Stewart | Director | 90 Whitfield Street W1T 4EZ London Qube | United Kingdom | British | Architect | 162832030001 | ||||
GILMOUR, Robyn Lois Graham | Director | 90 Whitfield Street W1T 4EZ London Qube | England | British | Marketing Director | 184272180001 | ||||
HIGHTON, Michael Anthony Howard | Director | Dell House Bishops Sutton SO24 0AA Alresford Hampshire | British | Architect | 15087270001 | |||||
KING, David Edward | Director | 90 Whitfield Street W1T 4EZ London Qube | England | British | Technical Director | 121404250001 | ||||
LOCKWOOD, David Stuart | Director | 23 Priory Quay BH23 1DR Christchurch Dorset | British | Architect | 70936420002 | |||||
MALCIC, Lawrence | Director | 90 Whitfield Street W1T 4EZ London Qube | England | American | Executive | 52680450002 | ||||
MULFORD, Teresa | Director | 13b Warwick Avenue W9 2PS London | British | Architect | 69971050001 | |||||
POTTINGER, Andrew | Director | Peacehaven Uplands Road Denmead PO7 6HE Waterlooville Hampshire | British | Architect | 52680620002 | |||||
PURVIS, Paul | Director | The Old School House The Causeway OX12 East Hannay Oxon | British | Architect | 80000890001 | |||||
REINKE, Stephan Carl | Director | 64 Riverview Gardens Barnes SW13 8QZ London | American | Architect | 59788620001 | |||||
RICHARDS, Peter | Director | Grove Lodge 11 Lambridge BA1 6BJ Bath | British | Architect | 77775920003 | |||||
SELF, Larry Douglas | Director | 7057 Kingsbury Boulevard 63130 St Louis Missouri | Us Citizen | Executive | 45611380001 | |||||
SPATA, Sam Serafino | Director | 85 Cayuga Road Yonkers Ny 10710 Usa | American | Director Of Operations | 121404210001 | |||||
SPENCER, Richard Courtney | Director | 9 Da Vinci House 44 Saffron Hill EC1N 8FH London | England | British | Architect | 33204940002 | ||||
STARKEY, Alan Harry | Director | 33 Heath Park Road Gidea Park RM2 5UL Romford Essex | British | Architect | 42848070001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HOK INTERNATIONAL LTD.?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Hok Group, Inc. | Apr 06, 2016 | South Broadway, Suite 200 63102 St Louis 10 Missouri United States | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0