HKA GLOBAL (PTY) - History of Changes


DateDescription
2024-03-16 insert privacy_emails pr..@hka.com
2024-03-16 delete address 10 South 5th Street Suite 1020 Minneapolis, MN 55402
2024-03-16 delete address 10801 W. Charleston Blvd, Suite 175 Las Vegas, NV 89135, USA
2024-03-16 delete address 11 Pilgrim Street London EC4V 6RN
2024-03-16 delete address 1100 Peachtree Street NE, Suite 200, Atlanta, GA 30309
2024-03-16 delete address 11440 W. Bernardo Court Suite 120 San Diego, CA 92127, USA
2024-03-16 delete address 1225 I Street NW, Suite 1150 Washington, DC 20005, USA
2024-03-16 delete address 1599 Hurontario Street, Suite 202 Mississauga, Toronto, Ontario L5G 4S1 Canada
2024-03-16 delete address 16th Floor Tower 8, Jongro 5-gil Jongro-gu Seoul 03157 Korea
2024-03-16 delete address 1717 Main Street Suite 3075 Dallas, TX 75201
2024-03-16 delete address 1751 Rue Richardson, Montréal, Quebec, H3K 1G6
2024-03-16 delete address 1919 M St. NW Suite 620 Washington, DC 20036
2024-03-16 delete address 220 St Vincent Street Glasgow G2 5SG
2024-03-16 delete address 300 South Wacker Drive Suite 2600 Chicago, Illinois 60606
2024-03-16 delete address 3020 Issaquah Pine Lake Road, Suite 530 Sammamish, WA 98075
2024-03-16 delete address 3200 North Central Avenue Suite 2170 Phoenix, Arizona 85012
2024-03-16 delete address 331 North Bridge Road #20-03 Odeon Towers Singapore 188720
2024-03-16 delete address 3721 Executive Center Drive, Bldg 11, Suite 264 Austin, TX 78731
2024-03-16 delete address 405 N. Reo Street Suite 270 Tampa, FL 33609, USA
2024-03-16 delete address 407 2 St SW Suite 1000 Calgary, AB T2P 2Y3
2024-03-16 delete address 4605 Lankershim Blvd. Suite 840 North Hollywood, CA, 91602, USA
2024-03-16 delete address 5935 Granite Lake Drive Suite 110 Granite Bay, CA 95746, USA
2024-03-16 delete address 60 E. 42nd Street Suite 1460 New York, NY 10165
2024-03-16 delete address 6160 Knights Court, Solihull Parkway Birmingham Business Park Birmingham B37 7WY
2024-03-16 delete address 78 SW 7th Street, Suite 500 Miami, FL 33130, USA
2024-03-16 delete address Building No. 15, Zone 60, St. 910 Al Corniche Street, West Bay P.O. Box 15195, Doha, Qatar
2024-03-16 delete address Königsallee 15 D-40212 Düsseldorf Germany
2024-03-16 delete address Level 1, 1 Hickson Road The Rocks Sydney, NSW 2000, Australia
2024-03-16 delete address Level 3, 111 St Georges Terrace Perth, WA 6000, Australia
2024-03-16 delete address Level 7, Unit 7, Block 3B Plaza Sentral Kuala Lumpur Sentral Kuala Lumpur 50470, Malaysia
2024-03-16 delete address Office 1406, 14th Floor Marina Plaza, Dubai Marina P.O. Box 31450 Dubai, United Arab Emirates
2024-03-16 delete address Office 206 - Tamimah Building (3rd Floor) Wattayah, PO Box 27 PC 102 Muscat, Oman
2024-03-16 delete address Office 705 (B), Bin Homran Center Al Tahlia Street, Jeddah 21514 P.O. Box 54104, Kingdom of Saudi Arabia
2024-03-16 delete address One Commerce Square 2005 Market Street, Suite 820 Philadelphia, PA 19103
2024-03-16 delete address One Glenwood Avenue 3rd Floor Raleigh, NC 27603
2024-03-16 delete address One Riverway, Suite 440 777 S.Post Oak Lane Houston, TX 77056, USA
2024-03-16 delete address Riverside Centre, Level 35 123 Eagle Street Brisbane, QLD 4000, Australia
2024-03-16 delete address Sky Tower 32nd Floor, Unit 3203 Al Reem Island PO Box 126581, Abu Dhabi United Arab Emirates
2024-03-16 delete address Suite 2.02, Level 2, 446 Collins St, Melbourne, VIC 3000, Australia
2024-03-16 delete address Unit 803, Full Tower, No. 9 East Third Ring Middle Road, Chaoyang District, Bejing, PRC
2024-03-16 delete email an..@hka.com
2024-03-16 delete phone (646) 560-5430
2024-03-16 delete phone + 973 3 386 6746
2024-03-16 delete phone +1 202 420 7680
2024-03-16 delete phone +1 202 729 2245
2024-03-16 delete phone +1 267 831 2900
2024-03-16 delete phone +1 305 507 1020
2024-03-16 delete phone +1 312 521-7435
2024-03-16 delete phone +1 403 807 6766
2024-03-16 delete phone +1 404 781 0791
2024-03-16 delete phone +1 425 507 4800
2024-03-16 delete phone +1 469 893 1100
2024-03-16 delete phone +1 512 645-3210
2024-03-16 delete phone +1 514 261 0138
2024-03-16 delete phone +1 602 274 7119
2024-03-16 delete phone +1 612 343 0100
2024-03-16 delete phone +1 702 515 7490
2024-03-16 delete phone +1 713 396 1531
2024-03-16 delete phone +1 813 288 0531
2024-03-16 delete phone +1 818 255 9940
2024-03-16 delete phone +1 858 832 8844
2024-03-16 delete phone +1 905 891 2555
2024-03-16 delete phone +1 916 797 2120
2024-03-16 delete phone +1 919 500 7920
2024-03-16 delete phone +44 121 717 5770
2024-03-16 delete phone +44 141 270 7060
2024-03-16 delete phone +44 1928 756 500
2024-03-16 delete phone +44 20 7618 1200
2024-03-16 delete phone +49 211 8368053-0
2024-03-16 delete phone +60 3 2274 0917
2024-03-16 delete phone +61 3 8610 8000
2024-03-16 delete phone +61 7 3031 6800
2024-03-16 delete phone +61 8 6212 3500
2024-03-16 delete phone +61 9255 9100
2024-03-16 delete phone +65 6338 2455
2024-03-16 delete phone +82 2 6226 7270
2024-03-16 delete phone +86 10 8620 7890
2024-03-16 delete phone +90 216 6517770
2024-03-16 delete phone +966 12 633 3394
2024-03-16 delete phone +968 2456 2570 / 24 563 835
2024-03-16 delete phone +971 2 627 2855
2024-03-16 delete phone +971 4 337 2145
2024-03-16 delete phone +974 4441 3146
2024-03-16 delete terms_pages_linkeddomain ec.europa.eu
2024-03-16 insert email pr..@hka.com
2024-03-16 insert index_pages_linkeddomain lnkd.in
2024-03-16 update website_status FlippedRobots => OK
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20 update statutory_documents SECRETARY APPOINTED MR JEREMY ANDREW SAMPSON
2023-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GUEST
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-16 update website_status OK => FlippedRobots
2023-01-08 delete person June Conolly
2023-01-08 update website_status FailedRobots => OK
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-12-15 update website_status FlippedRobots => FailedRobots
2022-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105067130006
2022-11-18 update website_status FailedRobots => FlippedRobots
2022-10-29 update website_status FlippedRobots => FailedRobots
2022-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 4 => 5
2022-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105067130005
2022-08-02 update website_status FailedRobots => FlippedRobots
2022-07-17 update website_status FlippedRobots => FailedRobots
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MOON
2022-05-07 update num_mort_charges 4 => 5
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-27 update website_status OK => FlippedRobots
2022-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105067130005
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update num_mort_outstanding 2 => 0
2021-07-07 update num_mort_satisfied 2 => 4
2021-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105067130003
2021-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105067130004
2021-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY BIDCO UK LIMITED
2021-04-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2021
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-22 update statutory_documents DIRECTOR APPOINTED MR SIMON MOON
2019-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07 update num_mort_charges 3 => 4
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105067130004
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => FULL
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-01 => 2019-09-30
2018-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/05/2017
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-14 update statutory_documents CESSATION OF HILL INTERNATIONAL, INC. AS A PSC
2017-11-13 update statutory_documents DIRECTOR APPOINTED MR ATUL PATEL
2017-11-13 update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID GUEST
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RICHTER
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAOUF GHALI
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2017-08-07 update num_mort_outstanding 2 => 1
2017-08-07 update num_mort_satisfied 1 => 2
2017-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105067130002
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 1 => 2
2017-06-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 105067130002
2017-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105067130003
2017-06-07 update num_mort_charges 0 => 2
2017-06-07 update num_mort_outstanding 0 => 1
2017-06-07 update num_mort_satisfied 0 => 1
2017-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105067130002
2017-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105067130001
2017-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105067130001
2017-05-08 update statutory_documents DIRECTOR APPOINTED MR RENNY BORHAN
2017-05-05 update statutory_documents DIRECTOR APPOINTED TOBIAS IAIN HUNT
2017-04-26 delete address 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW
2017-04-26 insert address VISTORM HOUSE 3200 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BU
2017-04-26 update registered_address
2017-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2017-02-08 insert company_previous_name HILL INTERNATIONAL (UNITED KINGDOM) LTD.
2017-02-08 update name HILL INTERNATIONAL (UNITED KINGDOM) LTD. => HKA GLOBAL LTD.
2017-02-01 update statutory_documents COMPANY NAME CHANGED HILL INTERNATIONAL (UNITED KINGDOM) LTD. CERTIFICATE ISSUED ON 01/02/17
2017-02-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED