About

Registered Number: 10438706
Date of Incorporation: 20/10/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: 3200 Daresbury Park, Daresbury, Warrington, WA4 4BU,

 

Hka Global Holdings Ltd was founded on 20 October 2016 and are based in Warrington, it's status in the Companies House registry is set to "Active". The companies directors are listed as Alexander, John George, Borhan, Renny, M'bembath, Jeannele Rhecy, Moon, Simon, Bonnard, Stephen John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, John George 11 March 2019 - 1
BORHAN, Renny 05 May 2017 - 1
M'BEMBATH, Jeannele Rhecy 27 February 2020 - 1
MOON, Simon 14 October 2019 - 1
BONNARD, Stephen John 20 October 2016 27 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
SH01 - Return of Allotment of shares 17 August 2020
SH01 - Return of Allotment of shares 10 June 2020
SH01 - Return of Allotment of shares 10 June 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 01 November 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 05 October 2019
SH01 - Return of Allotment of shares 14 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2019
SH08 - Notice of name or other designation of class of shares 12 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 August 2019
RESOLUTIONS - N/A 08 August 2019
RESOLUTIONS - N/A 11 April 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 06 December 2018
SH01 - Return of Allotment of shares 13 September 2018
AA - Annual Accounts 13 July 2018
AA01 - Change of accounting reference date 22 March 2018
AD01 - Change of registered office address 22 March 2018
SH01 - Return of Allotment of shares 16 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 February 2018
SH08 - Notice of name or other designation of class of shares 12 February 2018
RESOLUTIONS - N/A 08 February 2018
CS01 - N/A 21 November 2017
RP04SH01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 05 July 2017
SH01 - Return of Allotment of shares 29 June 2017
RESOLUTIONS - N/A 29 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2017
SH08 - Notice of name or other designation of class of shares 08 June 2017
RESOLUTIONS - N/A 05 June 2017
RESOLUTIONS - N/A 05 June 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 09 May 2017
RESOLUTIONS - N/A 21 December 2016
SH14 - Notice of redenomination 21 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 December 2016
NEWINC - New incorporation documents 20 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.