Company NameHKA Global Holdings Limited
Company StatusActive
Company Number10438706
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)
Previous NameLiberty Topco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Renny Borhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressVistorm House 3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVistorm House 3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr John George Alexander
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Neil Anthony McIlroy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed09 August 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Colm Paul O'Sullivan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed09 August 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Stephen John Bonnard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Simon Moon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMrs Jeannele Rhecy M'Bembath
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2022)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FB

Location

Registered Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
22 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
10 November 2022Confirmation statement made on 18 October 2022 with updates (23 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (64 pages)
24 August 2022Cessation of Bdc Iii Nominees Limited as a person with significant control on 9 August 2022 (1 page)
24 August 2022Notification of Mount Olympus Bidco Limited as a person with significant control on 9 August 2022 (2 pages)
17 August 2022Appointment of Mr Neil Anthony Mcilroy as a director on 9 August 2022 (2 pages)
17 August 2022Appointment of Mr Colm Paul O'sullivan as a director on 9 August 2022 (2 pages)
16 August 2022Termination of appointment of Jeannele Rhecy M'bembath as a director on 9 August 2022 (1 page)
16 August 2022Termination of appointment of Alan Douglas Payne as a director on 9 August 2022 (1 page)
11 July 2022Termination of appointment of Simon Moon as a director on 30 June 2022 (1 page)
5 January 2022Cancellation of shares. Statement of capital on 14 June 2021
  • USD 107,439.442928
(15 pages)
5 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 January 2022Purchase of own shares. (3 pages)
17 December 2021Confirmation statement made on 18 October 2021 with updates (27 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (65 pages)
29 June 2021Statement of capital following an allotment of shares on 12 April 2021
  • USD 8,548,531.068
(19 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 10 October 2019
  • USD 8,548,469.86131
(15 pages)
15 April 2021Notification of Bdc Iii Nominees Limited as a person with significant control on 20 October 2016 (2 pages)
15 April 2021Cessation of Bdc Iii Gp Llp as a person with significant control on 20 October 2016 (1 page)
15 April 2021Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 20 October 2016 (1 page)
8 March 2021Statement of capital following an allotment of shares on 24 December 2020
  • USD 8,548,529.033
(19 pages)
30 October 2020Confirmation statement made on 18 October 2020 with updates (29 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (66 pages)
17 August 2020Statement of capital following an allotment of shares on 15 July 2020
  • USD 8,548,524.963000
(34 pages)
10 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • USD 8,548,478.958
(35 pages)
10 June 2020Statement of capital following an allotment of shares on 10 October 2019
  • USD 8,548,469.861
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(34 pages)
3 March 2020Appointment of Mrs Jeannele Rhecy M'bembath as a director on 27 February 2020 (2 pages)
3 March 2020Termination of appointment of Stephen John Bonnard as a director on 27 February 2020 (1 page)
1 November 2019Confirmation statement made on 18 October 2019 with updates (29 pages)
21 October 2019Appointment of Mr Simon Moon as a director on 14 October 2019 (2 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (54 pages)
14 August 2019Statement of capital following an allotment of shares on 16 July 2019
  • USD 8,548,161.7551
(35 pages)
12 August 2019Change of share class name or designation (2 pages)
12 August 2019Particulars of variation of rights attached to shares (32 pages)
9 August 2019Sub-division of shares on 16 July 2019 (35 pages)
8 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/directors authorised to deal with any fractional entitlements in the capital of the company resulting from these resolutions 16/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
11 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
(3 pages)
11 March 2019Appointment of Mr John George Alexander as a director on 11 March 2019 (2 pages)
6 December 2018Confirmation statement made on 18 October 2018 with updates (72 pages)
13 September 2018Statement of capital following an allotment of shares on 15 June 2018
  • USD 18,071.7550
(105 pages)
13 July 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
22 March 2018Registered office address changed from C/O Bridgepoint 95 Wigmore Street London W1U 1FB England to 3200 Daresbury Park Daresbury Warrington WA4 4BU on 22 March 2018 (1 page)
22 March 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
16 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • USD 18,013.16
(6 pages)
15 February 2018Particulars of variation of rights attached to shares (22 pages)
12 February 2018Sub-division of shares on 31 January 2018 (25 pages)
12 February 2018Change of share class name or designation (2 pages)
8 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/increase share cap 31/01/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
21 November 2017Confirmation statement made on 19 October 2017 with updates (2 pages)
21 November 2017Confirmation statement made on 19 October 2017 with updates (2 pages)
11 September 2017Second filing of a statement of capital following an allotment of shares on 5 May 2017
  • USD 14,547.3452
(30 pages)
11 September 2017Second filing of a statement of capital following an allotment of shares on 5 May 2017
  • USD 14,547.3452
(30 pages)
5 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • USD 17,786.4475
(28 pages)
5 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • USD 17,786.4475
(28 pages)
29 June 2017Statement of capital following an allotment of shares on 5 May 2017
  • USD 14,547.3452
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2017.
(28 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 June 2017Statement of capital following an allotment of shares on 5 May 2017
  • USD 14,547.3452
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2017.
(28 pages)
8 June 2017Particulars of variation of rights attached to shares (3 pages)
8 June 2017Particulars of variation of rights attached to shares (3 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Change of share class name or designation (2 pages)
5 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increased in thev company share capital 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The company increase share capital 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
5 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increased in thev company share capital 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The company increase share capital 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
10 May 2017Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages)
21 December 2016Redenomination of shares. Statement of capital 8 December 2016
  • USD 1.27
(6 pages)
21 December 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
21 December 2016Sub-division of shares on 8 December 2016 (4 pages)
21 December 2016Sub-division of shares on 8 December 2016 (4 pages)
21 December 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
21 December 2016Redenomination of shares. Statement of capital 8 December 2016
  • USD 1.27
(6 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(18 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(18 pages)