HOK INTERNATIONAL LTD.

HOK INTERNATIONAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOK INTERNATIONAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03115072
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HOK INTERNATIONAL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for HOK INTERNATIONAL LTD.?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for HOK INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Registration of charge 031150720005, created on Jan 28, 2025

    5 pagesMR01

    Change of details for Hok Group, Inc. as a person with significant control on Oct 18, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2023

    24 pagesAA

    Appointment of Ms. Susan Klumpp Williams as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    24 pagesAA

    Termination of appointment of Andrew Dominic William Childs as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2020

    24 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 27, 2019

    23 pagesAA

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from Qube, 90 Whitfield Street London W1T 4EZ England to 90 Whitfield Street London W1T 4EZ

    1 pagesAD02

    Registered office address changed from Qube 90 Whitfield Street London W1T 4EZ to 90 Whitfield Street London W1T 4EZ on Oct 15, 2019

    1 pagesAD01

    Full accounts made up to Dec 28, 2018

    21 pagesAA

    Appointment of Mr David Gordon Weatherhead as a director on May 01, 2019

    2 pagesAP01

    Appointment of Mr John Michael Rhodes as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Lawrence Malcic as a director on Mar 12, 2019

    1 pagesTM01

    Confirmation statement made on Oct 12, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 29, 2017

    23 pagesAA

    Statement of capital following an allotment of shares on Mar 22, 2018

    • Capital: GBP 700,002
    3 pagesSH01

    Termination of appointment of Robyn Lois Graham Gilmour as a director on Nov 17, 2017

    1 pagesTM01

    Who are the officers of HOK INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Lisa
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    AmericanAttorney125775290001
    HAJJAR, Daniel Dwight
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandCanadianArchitect200120940001
    KLUMPP WILLIAMS, Susan, Ms.
    3223 Grace Street Nw
    20007 Washington
    Canal House
    District Of Columbia
    United States
    Director
    3223 Grace Street Nw
    20007 Washington
    Canal House
    District Of Columbia
    United States
    United StatesAmericanCo-Chief Executive Officer320059120001
    RHODES, John Michael
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritishArchitect258069200001
    WEATHERHEAD, David Gordon
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritishArchitect215932550001
    ESSLINGER, Anita Christine
    49 Pont Street
    SW1X 0BD London
    Flat 10
    Secretary
    49 Pont Street
    SW1X 0BD London
    Flat 10
    AmericanLawyer134379200001
    MORRISON, William David
    34 Norland Square
    W11 London
    Secretary
    34 Norland Square
    W11 London
    American15579910001
    WATSON, Paul Lester
    11 Berkley Lane
    63124 St Louis
    Missouri
    Usa
    Secretary
    11 Berkley Lane
    63124 St Louis
    Missouri
    Usa
    BritishCompany Secretary45611510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHER, Aileen Mary
    90 Whitfield Street
    W1T 4EZ London
    Qube
    Director
    90 Whitfield Street
    W1T 4EZ London
    Qube
    ScotlandBritishDesigner125775210002
    BAILLARGEON, Pierre Bernard
    42 Fitzgeorge Street
    W14 OSW London
    Director
    42 Fitzgeorge Street
    W14 OSW London
    United KingdomCanadianExecutive121277450001
    BARRACLOUGH, Andrew Sydney
    90 Whitfield Street
    W1T 4EZ London
    Qube
    Director
    90 Whitfield Street
    W1T 4EZ London
    Qube
    EnglandBritishArchitect45664050002
    BERRY, James John
    Swan House
    St Marks Road
    RG9 1LW Henley On Thames
    Oxon
    Director
    Swan House
    St Marks Road
    RG9 1LW Henley On Thames
    Oxon
    United KingdomBritishDirector Of Operations & Manag100080190001
    CHILDS, Andrew Dominic William
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritishChartered Accountant140744120001
    COURTENAY, Ralph
    Camden House
    Sissinghurst
    TN17 2HW Cranbrook
    Kent
    Director
    Camden House
    Sissinghurst
    TN17 2HW Cranbrook
    Kent
    BritishArchitect50124620001
    DENNY, John Ingram
    1 Broadway
    AL4 8LW Wheathampstead
    Hertfordshire
    Director
    1 Broadway
    AL4 8LW Wheathampstead
    Hertfordshire
    BritishArchitect39610630001
    DROZD, Rich
    19-23 Fitzroy Street
    W1P 5AB London
    Director
    19-23 Fitzroy Street
    W1P 5AB London
    AmericanArchitecht105874860001
    FIRTH, Robert Duncan Millatt
    90 Whitfield Street
    W1T 4EZ London
    Qube
    Director
    90 Whitfield Street
    W1T 4EZ London
    Qube
    WalesBritishArchitect204053290001
    GAMMON, Richard Stewart
    90 Whitfield Street
    W1T 4EZ London
    Qube
    Director
    90 Whitfield Street
    W1T 4EZ London
    Qube
    United KingdomBritishArchitect162832030001
    GILMOUR, Robyn Lois Graham
    90 Whitfield Street
    W1T 4EZ London
    Qube
    Director
    90 Whitfield Street
    W1T 4EZ London
    Qube
    EnglandBritishMarketing Director184272180001
    HIGHTON, Michael Anthony Howard
    Dell House
    Bishops Sutton
    SO24 0AA Alresford
    Hampshire
    Director
    Dell House
    Bishops Sutton
    SO24 0AA Alresford
    Hampshire
    BritishArchitect15087270001
    KING, David Edward
    90 Whitfield Street
    W1T 4EZ London
    Qube
    Director
    90 Whitfield Street
    W1T 4EZ London
    Qube
    EnglandBritishTechnical Director121404250001
    LOCKWOOD, David Stuart
    23 Priory Quay
    BH23 1DR Christchurch
    Dorset
    Director
    23 Priory Quay
    BH23 1DR Christchurch
    Dorset
    BritishArchitect70936420002
    MALCIC, Lawrence
    90 Whitfield Street
    W1T 4EZ London
    Qube
    Director
    90 Whitfield Street
    W1T 4EZ London
    Qube
    EnglandAmericanExecutive52680450002
    MULFORD, Teresa
    13b Warwick Avenue
    W9 2PS London
    Director
    13b Warwick Avenue
    W9 2PS London
    BritishArchitect69971050001
    POTTINGER, Andrew
    Peacehaven
    Uplands Road Denmead
    PO7 6HE Waterlooville
    Hampshire
    Director
    Peacehaven
    Uplands Road Denmead
    PO7 6HE Waterlooville
    Hampshire
    BritishArchitect52680620002
    PURVIS, Paul
    The Old School House
    The Causeway
    OX12 East Hannay
    Oxon
    Director
    The Old School House
    The Causeway
    OX12 East Hannay
    Oxon
    BritishArchitect80000890001
    REINKE, Stephan Carl
    64 Riverview Gardens
    Barnes
    SW13 8QZ London
    Director
    64 Riverview Gardens
    Barnes
    SW13 8QZ London
    AmericanArchitect59788620001
    RICHARDS, Peter
    Grove Lodge
    11 Lambridge
    BA1 6BJ Bath
    Director
    Grove Lodge
    11 Lambridge
    BA1 6BJ Bath
    BritishArchitect77775920003
    SELF, Larry Douglas
    7057
    Kingsbury Boulevard
    63130 St Louis
    Missouri
    Director
    7057
    Kingsbury Boulevard
    63130 St Louis
    Missouri
    Us CitizenExecutive45611380001
    SPATA, Sam Serafino
    85 Cayuga Road
    Yonkers
    Ny 10710
    Usa
    Director
    85 Cayuga Road
    Yonkers
    Ny 10710
    Usa
    AmericanDirector Of Operations121404210001
    SPENCER, Richard Courtney
    9 Da Vinci House
    44 Saffron Hill
    EC1N 8FH London
    Director
    9 Da Vinci House
    44 Saffron Hill
    EC1N 8FH London
    EnglandBritishArchitect33204940002
    STARKEY, Alan Harry
    33 Heath Park Road
    Gidea Park
    RM2 5UL Romford
    Essex
    Director
    33 Heath Park Road
    Gidea Park
    RM2 5UL Romford
    Essex
    BritishArchitect42848070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HOK INTERNATIONAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hok Group, Inc.
    South Broadway, Suite 200
    63102 St Louis
    10
    Missouri
    United States
    Apr 06, 2016
    South Broadway, Suite 200
    63102 St Louis
    10
    Missouri
    United States
    No
    Legal FormA Delaware Corporation
    Legal AuthorityDelaware Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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