This company is commonly known as Hka Global Ltd.. The company was founded 7 years ago and was given the registration number 10506713. The firm's registered office is in WARRINGTON. You can find them at Vistorm House 3200 Daresbury Park, Daresbury, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HKA GLOBAL LTD. |
---|---|---|
Company Number | : | 10506713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vistorm House 3200 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU | Secretary | 14 March 2023 | Active |
11, Pilgrim Street, London, United Kingdom, EC4V 6RN | Director | 03 May 2017 | Active |
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU | Director | 03 May 2017 | Active |
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU | Director | 13 November 2017 | Active |
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU | Secretary | 13 November 2017 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 01 December 2016 | Active |
11, Pilgrim Street, Ludgate, London, United Kingdom, EC4V 6RN | Director | 01 December 2016 | Active |
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU | Director | 21 October 2019 | Active |
11, Pilgrim Street, Ludgate, London, United Kingdom, EC4V 6RN | Director | 01 December 2016 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 01 December 2016 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 01 December 2016 | Active |
Hill International, Inc. | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | One Commerce Square, 2005 Market Street, 17th Floor, Philadelphia, Usa, PA 19103 |
Nature of control | : |
|
Liberty Bidco Uk Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3200, Daresbury Park, Warrington, England, WA4 4BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Officers | Appoint person secretary company with name date. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.