UKBizDB.co.uk

HKA GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Hka Global Holdings Limited. The company was founded 7 years ago and was given the registration number 10438706. The firm's registered office is in WARRINGTON. You can find them at 3200 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HKA GLOBAL HOLDINGS LIMITED
Company Number:10438706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3200 Daresbury Park, Daresbury, Warrington, England, WA4 4BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Pilgrim Street, London, England, EC4V 6RN

Director11 March 2019Active
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, England, WA4 4BU

Director05 May 2017Active
3200, Daresbury Park, Daresbury, Warrington, England, WA4 4BU

Director09 August 2022Active
3200, Daresbury Park, Daresbury, Warrington, England, WA4 4BU

Director09 August 2022Active
Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, England, WA4 4BU

Director05 May 2017Active
3200, Daresbury Park, Daresbury, Warrington, England, WA4 4BU

Director20 October 2016Active
95, Wigmore Street, London, England, W1U 1FB

Director27 February 2020Active
3200, Daresbury Park, Daresbury, Warrington, England, WA4 4BU

Director14 October 2019Active
3200, Daresbury Park, Daresbury, Warrington, England, WA4 4BU

Director20 October 2016Active

People with Significant Control

Mount Olympus Bidco Limited
Notified on:09 August 2022
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
Bdc Iii Nominees Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:Bridgepoint, 95 Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bridgepoint Advisers Ii Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:95 Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bdc Iii Gp Llp
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Bridgepoint, 95 Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Capital

Legacy.

Download
2024-03-27Insolvency

Legacy.

Download
2024-03-27Resolution

Resolution.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Change account reference date company previous extended.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-05Capital

Capital cancellation shares.

Download
2022-01-05Capital

Capital return purchase own shares.

Download
2022-01-04Capital

Capital return purchase own shares.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-04-22Capital

Second filing capital allotment shares.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.