UKBizDB.co.uk

HKA GLOBAL LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vistorm House 3200 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU

Secretary14 March 2023Active
11, Pilgrim Street, London, United Kingdom, EC4V 6RN

Director03 May 2017Active
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU

Director03 May 2017Active
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU

Director13 November 2017Active
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU

Secretary13 November 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary01 December 2016Active
11, Pilgrim Street, Ludgate, London, United Kingdom, EC4V 6RN

Director01 December 2016Active
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU

Director21 October 2019Active
11, Pilgrim Street, Ludgate, London, United Kingdom, EC4V 6RN

Director01 December 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director01 December 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director01 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-02-22Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.