Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILL INTERNATIONAL (UK) LIMITED
Company Information for

HILL INTERNATIONAL (UK) LIMITED

HIGHLAND HOUSE, CADBURY, EXETER, DEVON, EX5 5LA,
Company Registration Number
03561760
Private Limited Company
Active

Company Overview

About Hill International (uk) Ltd
HILL INTERNATIONAL (UK) LIMITED was founded on 1998-05-11 and has its registered office in Exeter. The organisation's status is listed as "Active". Hill International (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HILL INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
HIGHLAND HOUSE
CADBURY
EXETER
DEVON
EX5 5LA
Other companies in WA4
 
Filing Information
Company Number 03561760
Company ID Number 03561760
Date formed 1998-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB887812569  
Last Datalog update: 2024-04-06 16:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILL INTERNATIONAL (UK) LIMITED
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.

Company Officers of HILL INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HARVEY DENGLER
Company Secretary 2001-06-01
RAOUF S GHALI
Director 2004-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
RENNY BORHAN
Director 2005-05-01 2017-05-05
DAVID LOUIS RICHTER
Director 1998-07-27 2017-05-03
IRVIN ELLIOT RICHTER
Director 1998-07-27 2015-01-01
FREDERIC Z SAMELIAN
Director 2004-02-23 2005-05-01
STEVEN WOOD DAVID
Director 2003-01-01 2004-01-08
RENNY BORHAN
Director 2001-05-17 2003-01-01
DAVID LOUIS RICHTER
Company Secretary 1998-07-27 2001-06-01
HOWARD GLEASON
Director 1998-08-31 2001-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-11 1998-07-27
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-11 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARVEY DENGLER KRJ CONSULTING LTD Company Secretary 2009-07-29 CURRENT 1985-06-24 Dissolved 2013-12-10
WILLIAM HARVEY DENGLER KNOWLES LIMITED Company Secretary 2009-07-29 CURRENT 2000-12-08 Active
WILLIAM HARVEY DENGLER HILL INTERNATIONAL LIMITED Company Secretary 2008-09-08 CURRENT 1981-07-17 Active
RAOUF S GHALI KNOWLES LIMITED Director 2017-05-03 CURRENT 2000-12-08 Active
RAOUF S GHALI HILL INTERNATIONAL LIMITED Director 2016-07-06 CURRENT 1981-07-17 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
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-12Compulsory strike-off action has been discontinued
2023-08-09CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-02CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-06PSC02Notification of Hill International Inc as a person with significant control on 2016-04-06
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 10 Lloyd's Avenue 7th Floor London EC3N 3AJ United Kingdom
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-09-18AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Vistorm House 3200 Daresbury Park Daresbury Warrington Cheshire WA4 4BU
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RENNY BORHAN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RENNY BORHAN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHTER
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHTER
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035617600006
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035617600006
2017-05-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035617600004
2017-05-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035617600004
2017-05-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035617600005
2017-05-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035617600005
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-28AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IRVIN ELLIOT RICHTER
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035617600005
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035617600004
2014-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035617600003
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0111/05/14 ANNUAL RETURN FULL LIST
2013-11-26CH01Director's details changed for Irvin Elliot Richter on 2013-11-01
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0111/05/13 FULL LIST
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035617600003
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0111/05/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0111/05/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0111/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAOUF S GHALI / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS RICHTER / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RENNY BORHAN / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR IRVIN ELLIOT RICHTER / 01/01/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / RENNY BORHAN / 01/08/2009
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHTER / 17/08/2008
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 1 LONDON BRIDGE LONDON SE1 9BG
2008-06-12363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 4TH FLOOR 1-3 COLLEGE HILL LONDON EC4R 2RA
2006-06-07363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: IVYBRIDGE HOUSE 1-5 ADAM STREET LONDON WC2N 6AA
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13363(288)DIRECTOR RESIGNED
2005-05-13363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-07363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-06-19AUDAUDITOR'S RESIGNATION
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-24288bDIRECTOR RESIGNED
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-06-21288bSECRETARY RESIGNED
2001-06-21288bDIRECTOR RESIGNED
2001-05-09363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to HILL INTERNATIONAL (UK) LIMITED 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 HILL INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding SOCIÉTÉ GÉNÉRALE
2014-11-03 PART of the property or undertaking has been released and no longer forms part of the charge SOCIETE GENERALE
2014-10-14 PART of the property or undertaking has been released and no longer forms part of the charge SOCIETE GENERALE
2013-05-02 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-03-26 Satisfied ANDREW WEISZ
RENT DEPOSIT DEED 2005-05-18 Outstanding COIF NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of HILL INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILL INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of HILL INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NEUMANS LLP 2012-10-31 Outstanding

We have found 1 mortgage charges which are owed to HILL INTERNATIONAL (UK) LIMITED

Income
Government Income

Government spend with HILL INTERNATIONAL (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-6 GBP £2,688
London Borough of Hackney 2014-6 GBP £1,400
Royal Borough of Greenwich 2014-4 GBP £756
London Borough of Hackney 2014-4 GBP £2,170
Royal Borough of Greenwich 2014-3 GBP £2,604
Royal Borough of Greenwich 2013-12 GBP £1,596
London Borough of Hackney 2013-12 GBP £630
Royal Borough of Greenwich 2013-11 GBP £6,132
London Borough of Hackney 2013-11 GBP £2,380
London Borough of Hackney 2013-10 GBP £1,050
Royal Borough of Greenwich 2013-9 GBP £9,744
London Borough of Hackney 2013-9 GBP £910
Royal Borough of Greenwich 2013-8 GBP £5,208
London Borough of Hackney 2013-8 GBP £5,320
Royal Borough of Greenwich 2013-7 GBP £12,348
London Borough of Hackney 2013-7 GBP £3,290
Milton Keynes Council 2013-5 GBP £4,000 Supplies and services
Royal Borough of Greenwich 2013-5 GBP £2,268
London Borough of Hackney 2013-5 GBP £4,900
Royal Borough of Greenwich 2013-3 GBP £4,620
Royal Borough of Greenwich 2013-2 GBP £5,964
London Borough of Hackney 2013-2 GBP £1,470
Royal Borough of Greenwich 2013-1 GBP £3,600
London Borough of Hackney 2013-1 GBP £3,500
London Borough of Hackney 2012-12 GBP £6,370
London Borough of Hackney 2012-11 GBP £5,180
London Borough of Hackney 2012-10 GBP £4,410
London Borough of Hackney 2012-9 GBP £10,920
London Borough of Hackney 2012-8 GBP £6,090
London Borough of Hackney 2012-7 GBP £2,240
Walsall Council 2012-6 GBP £944
London Borough of Hackney 2012-5 GBP £16,800
London Borough of Hackney 2012-4 GBP £3,920
Walsall Council 2012-3 GBP £1,715
London Borough of Hackney 2012-3 GBP £4,200
London Borough of Hackney 2012-2 GBP £6,860
Walsall Council 2012-1 GBP £1,810
London Borough of Hackney 2012-1 GBP £1,820
Walsall Council 2011-12 GBP £3,582
Shropshire Council 2011-11 GBP £3,301 Contingency/Other Capital-Capital - Consultants Fees
Walsall Council 2011-11 GBP £5,054
Walsall Council 2011-10 GBP £7,196
Shropshire Council 2011-10 GBP £24,332 Contingency/Other Capital-Capital - Consultants Fees
Walsall Council 2011-9 GBP £4,801
Walsall Council 2011-8 GBP £6,342
Shropshire Council 2011-8 GBP £55,392 Contingency/Other Capital-Capital - Consultants Fees
Walsall Metropolitan Borough Council 2011-7 GBP £1,928 Consultancy - Management
Walsall Metropolitan Borough Council 2011-6 GBP £8,911 Consultancy - Management
Shropshire Council 2011-6 GBP £4,221 Contingency/Other Capital-Capital - Consultants Fees
Walsall Metropolitan Borough Council 2011-5 GBP £8,605 Consultancy - Management
Walsall Metropolitan Borough Council 2011-4 GBP £11,973 Consultancy - Management
Walsall Metropolitan Borough Council 2011-3 GBP £14,209 Consultancy - Management
Walsall Metropolitan Borough Council 2011-2 GBP £13,841 Consultancy - Management
Walsall Metropolitan Borough Council 2011-1 GBP £482 Consultancy - Management
Walsall Metropolitan Borough Council 2010-12 GBP £8,070 Consultancy - Management
Walsall Metropolitan Borough Council 2010-11 GBP £6,931 Consultancy - Management
Walsall Metropolitan Borough Council 2010-10 GBP £9,050 Consultancy - Management
Walsall Metropolitan Borough Council 2010-9 GBP £5,951
Walsall Metropolitan Borough Council 2010-8 GBP £8,038
Walsall Metropolitan Borough Council 2010-7 GBP £20,165

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
Business rates information was found for HILL INTERNATIONAL (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR ST JAMES HOUSE 28 PARK PLACE LEEDS LS1 2SP 40,50027/03/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HILL INTERNATIONAL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0184717020Central storage units for automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILL INTERNATIONAL (UK) LIMITED 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 HILL INTERNATIONAL (UK) LIMITED 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.