Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOK INTERNATIONAL LTD.
Company Information for

HOK INTERNATIONAL LTD.

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
03115072
Private Limited Company
Active

Company Overview

About Hok International Ltd.
HOK INTERNATIONAL LTD. was founded on 1995-10-12 and has its registered office in London. The organisation's status is listed as "Active". Hok International Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOK INTERNATIONAL LTD.
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in W1T
 
Filing Information
Company Number 03115072
Company ID Number 03115072
Date formed 1995-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB238551551  
Last Datalog update: 2023-11-06 12:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOK INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOK INTERNATIONAL LTD.
The following companies were found which have the same name as HOK INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOK INTERNATIONAL LIMITED HOK KIDS S.N.PARK ROAD NEAR MASCOT PARADISE KANNUR Kerala 670001 ACTIVE Company formed on the 2012-10-15
HOK International, Inc. 3550 Wilshire Bl. Ste 738 Los Angeles CA 90010 FTB Suspended Company formed on the 2003-02-14
Hok International, Ltd. Delaware Unknown
HOK INTERNATIONAL, LTD. 10 S BROADWAY STE 200 SAINT LOUIS MO 63102 Active Company formed on the 2015-07-13
HOK International Holdings Finland Oy Elielinaukio 5 B HELSINKI 00100 Active Company formed on the 2010-10-29
HOK INTERNATIONAL LIMITED California Unknown
HOK INTERNATIONAL (ASIA/PACIFIC) LIMITED Unknown
HOK INTERNATIONAL HOLDINGS, INC Singapore Active Company formed on the 2008-10-09

Company Officers of HOK INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
LISA GREEN
Company Secretary 2007-07-13
ANDREW DOMINIC WILLIAM CHILDS
Director 2009-07-29
DANIEL DWIGHT HAJJAR
Director 2015-08-01
LAWRENCE MALCIC
Director 1996-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBYN LOIS GRAHAM GILMOUR
Director 2014-01-06 2017-11-17
DAVID EDWARD KING
Director 2006-09-22 2017-11-16
RICHARD STEWART GAMMON
Director 2011-08-01 2016-08-03
ANDREW SYDNEY BARRACLOUGH
Director 1996-10-07 2014-05-16
ROBERT DUNCAN MILLATT FIRTH
Director 2011-01-17 2013-03-20
AILEEN MARY ASHER
Director 2007-07-27 2011-06-30
RICHARD COURTNEY SPENCER
Director 1996-10-07 2010-03-26
JAMES JOHN BERRY
Director 2008-02-01 2009-08-24
SAM SERAFINO SPATA
Director 2006-09-22 2008-04-04
PIERRE BERNARD BAILLARGEON
Director 1996-10-07 2007-07-17
ANITA CHRISTINE ESSLINGER
Company Secretary 1997-06-19 2007-07-13
PAUL LESTER WATSON
Company Secretary 1995-10-12 2007-07-13
RALPH COURTENAY
Director 1996-10-07 2007-03-01
RICH DROZD
Director 2004-01-02 2005-09-14
LARRY DOUGLAS SELF
Director 1995-10-12 2005-07-01
PETER RICHARDS
Director 1996-10-07 2004-09-16
PAUL PURVIS
Director 2001-07-01 2003-10-12
JOHN INGRAM DENNY
Director 1996-10-07 2001-04-04
STEPHAN CARL REINKE
Director 1998-03-19 2000-06-26
DAVID STUART LOCKWOOD
Director 1996-10-07 2000-04-03
TERESA MULFORD
Director 1996-10-07 1998-11-27
MICHAEL ANTHONY HOWARD HIGHTON
Director 1996-10-07 1998-09-30
ALAN HARRY STARKEY
Director 1996-10-07 1997-12-26
ANDREW POTTINGER
Director 1996-10-07 1997-10-03
WILLIAM DAVID MORRISON
Company Secretary 1995-10-12 1997-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-12 1995-10-12
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-12 1995-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DWIGHT HAJJAR AMERICAN SCHOOL IN LONDON EDUCATIONAL TRUST LIMITED(THE) Director 2017-09-12 CURRENT 1963-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01DIRECTOR APPOINTED MS. SUSAN KLUMPP WILLIAMS
2023-10-20CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 30/12/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMINIC WILLIAM CHILDS
2022-10-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 25/12/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 27/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-15AD02Register inspection address changed from Qube, 90 Whitfield Street London W1T 4EZ England to 90 Whitfield Street London W1T 4EZ
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Qube 90 Whitfield Street London W1T 4EZ
2019-10-03AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-05-01AP01DIRECTOR APPOINTED MR JOHN MICHAEL RHODES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MALCIC
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 700002
2018-03-22SH0122/03/18 STATEMENT OF CAPITAL GBP 700002
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN LOIS GRAHAM GILMOUR
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD KING
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 30/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 25/12/15
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART GAMMON
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 26/12/14
2015-08-12AP01DIRECTOR APPOINTED MR DANIEL HAJJAR
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRACLOUGH
2014-01-15AP01DIRECTOR APPOINTED MRS ROBYN LOIS GRAHAM GILMOUR
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIRTH
2012-10-17AR0112/10/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0112/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AP01DIRECTOR APPOINTED MR RICHARD STEWART GAMMON
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN ASHER
2011-02-17AP01DIRECTOR APPOINTED MR. ROBERT DUNCAN MILLATT FIRTH
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / LISA GREEN / 01/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MALCIC / 01/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD KING / 01/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SYDNEY BARRACLOUGH / 01/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AILEEN MARY ASHER / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC WILLIAM CHILDS / 01/11/2010
2010-10-22AR0112/10/10 FULL LIST
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER
2009-10-23AR0112/10/09 FULL LIST
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COURTNEY SPENCER / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MALCIC / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD KING / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC WILLIAM CHILDS / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SYDNEY BARRACLOUGH / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AILEEN MARY ASHER / 12/10/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES BERRY
2009-09-11288aDIRECTOR APPOINTED ANDREW DOMINIC WILLIAM CHILDS
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 216 OXFORD STREET LONDON W1C 1DB
2008-11-04363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR SAM SPATA
2008-02-21288aNEW DIRECTOR APPOINTED
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2006-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-14363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288bDIRECTOR RESIGNED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HOK INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOK INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HOK INTERNATIONAL LTD. registering or being granted any patents
Domain Names

HOK INTERNATIONAL LTD. owns 1 domain names.

hok-int.co.uk  

Trademarks
We have not found any records of HOK INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HOK INTERNATIONAL LTD.

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-1 GBP £675 Capital Outlay
City of London 2014-12 GBP £3,175 Capital Outlay
City of London 2014-11 GBP £7,425 Capital Outlay
City of London 2014-10 GBP £12,065 Capital Outlay
City of London 2014-8 GBP £8,116 Capital Outlay
City of London 2014-7 GBP £9,280 Capital Outlay
Manchester City Council 2014-6 GBP £2,576
City of London 2014-5 GBP £18,565 Capital Outlay
Manchester City Council 2014-2 GBP £8,977
Manchester City Council 2013-9 GBP £20,374
Manchester City Council 2013-7 GBP £51,663
Manchester City Council 2013-5 GBP £10,037
Manchester City Council 2013-4 GBP £11,037
Manchester City Council 2013-3 GBP £11,037
Manchester City Council 2013-1 GBP £56,074
Manchester City Council 2012-12 GBP £13,037
Manchester City Council 2012-11 GBP £9,111
Manchester City Council 2012-10 GBP £3,037
Manchester City Council 2012-8 GBP £102,887
Manchester City Council 2012-7 GBP £3,037
Manchester City Council 2012-6 GBP £5,562
Manchester City Council 2012-4 GBP £3,037
Manchester City Council 2012-3 GBP £75,503
Manchester City Council 2011-12 GBP £3,037 Works and associated costs for Land and Buildings
Manchester City Council 2011-11 GBP £17,097 Works and associated costs for Land and Buildings
Manchester City Council 2011-10 GBP £26,379 Works and associated costs for Land and Buildings
Manchester City Council 2011-5 GBP £9,287 Works and associated costs for Land and Buildings
Manchester City Council 2011-4 GBP £25,926 Works and associated costs for Land and Buildings
Manchester City Council 2011-3 GBP £7,430 Works and associated costs for Land and Buildings
Manchester City Council 2011-1 GBP £11,383 Works and associated costs for Land and Buildings
Manchester City Council 2010-12 GBP £24,321 Works and associated costs for Land and Buildings
City of Westminster 2010-11 GBP £10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOK INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOK INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOK INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.