UKBizDB.co.uk

HILL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hill International Limited. The company was founded 42 years ago and was given the registration number 01575164. The firm's registered office is in EXETER. You can find them at Highland House, Cadbury, Exeter, Devon. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:HILL INTERNATIONAL LIMITED
Company Number:01575164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 74902 - Quantity surveying activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Highland House, Cadbury, Exeter, Devon, EX5 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Cadbury, Exeter, EX5 5LA

Secretary07 August 2023Active
Highland House, Cadbury, Exeter, EX5 5LA

Director06 July 2016Active
404 Linden Avenue, Haddonfield, United States, FOREIGN

Secretary08 September 2008Active
Dell View, Churchill Road, St Albans, AL1 4HQ

Secretary-Active
28 Empress Avenue, Woodford Green, IG8 9EA

Director-Active
4a Church Row, Chislehurst, BR7 5PG

Director-Active
274, Carter Road, Princeton, Usa, 08540

Director08 September 2008Active
17530, Foxborough Lane, Boca Raton, Usa, 33496

Director08 September 2008Active
15 Rose Walk, St Albans, AL4 9AA

Director01 January 2005Active
Dell View, Churchill Road, St Albans, AL1 4HQ

Director-Active
22 Whitebean Close, Wokingham, RG41 4SF

Director-Active
24 Upton, Woking, GU21 3LJ

Director01 June 2006Active
9 St Marks Road, Tunbridge Wells, TN2 5LT

Director10 September 1992Active
20 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Director-Active

People with Significant Control

Director Raouf S. Ghali
Notified on:13 November 2018
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:United States
Address:One Commerce Square, 2005 Market Street, Philadelphia, United States,
Nature of control:
  • Significant influence or control
Director David Louis Richter
Notified on:27 June 2016
Status:Active
Date of birth:June 1966
Nationality:Usa
Country of residence:Usa
Address:One Commerce Square, 2005 Market Street, 17th Floor, Philadelphia, Usa, 19103
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts amended with accounts type small.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-17Accounts

Accounts with accounts type small.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type full.

Download
2017-01-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.