Company NameKKR Capital Markets Limited
DirectorsAdam Smith and John Knox
Company StatusActive
Company Number06251062
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Previous NamesHackremco (No. 2493) Limited and KKR Global Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RolePartner
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr John Knox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameCraig Farr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 2007(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 August 2010)
RoleManaging Director
Correspondence Address157 Milton Road
Rye
Ny
United States
Director NameIrene Mavroyannis
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican/Canadian/Gr
StatusResigned
Appointed26 July 2007(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 August 2010)
RolePrincipal
Correspondence Address30 East 85th Street
Apt. 5c
New York
Ny 10028
United States
Secretary NameScott Mellings
NationalityAustralian + British
StatusResigned
Appointed26 July 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2008)
RoleFinance Manager
Correspondence AddressFlat 15
169 Queenstown Road
London
SW8 3RL
Director NameAren Leekong
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 August 2010)
RoleCompany Director
Correspondence Address32 Laight Street
Aprartment 4
New York
New York Ny 10013
United States
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameMr John Henry Empson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 28 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Secretary NameWai Shing Peter Liu
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2012)
RoleFinancial Controller
Correspondence Address138 Manor Park
Lewisham
London
SE13 5RH
Secretary NameWai Shing Peter Liu
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameAlexander William Frederick Fletcher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameEdward Henry Towry Law
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Kevin George McMahon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Mark Simon Danzey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2020)
RoleMember, Credit & Capital Markets
Country of ResidenceEngland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitekkrjapan.co.jp

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.1m at £1Kkr Capital Markets Holding Lp
100.00%
Ordinary

Financials

Year2014
Turnover£29,309,000
Net Worth£39,871,000
Cash£44,475,000
Current Liabilities£5,578,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (19 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
14 June 2022Notification of Kkr & Co. Inc. as a person with significant control on 31 May 2022 (2 pages)
14 June 2022Cessation of George Rosenberg Roberts as a person with significant control on 31 May 2022 (1 page)
14 June 2022Cessation of Henry Roberts Kravis as a person with significant control on 31 May 2022 (1 page)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (23 pages)
9 August 2021Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD to 18 Hanover Square London W1S 1JY on 9 August 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 August 2020Full accounts made up to 31 December 2019 (23 pages)
21 July 2020Appointment of Mr John Knox as a director on 1 July 2020 (2 pages)
21 July 2020Termination of appointment of Kevin George Mcmahon as a director on 1 July 2020 (1 page)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Mark Simon Danzey as a director on 23 March 2020 (1 page)
24 March 2020Appointment of Mr Adam Smith as a director on 23 March 2020 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (22 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Mark Simon Danzey as a director on 28 December 2018 (2 pages)
10 January 2019Termination of appointment of John Henry Empson as a director on 28 December 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (21 pages)
13 July 2018Appointment of Mr Kevin George Mcmahon as a director on 11 July 2018 (2 pages)
12 July 2018Termination of appointment of Alexander William Frederick Fletcher as a director on 12 July 2018 (1 page)
21 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Edward Henry Towry Law as a director on 1 January 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
27 July 2016Full accounts made up to 31 December 2015 (21 pages)
27 July 2016Full accounts made up to 31 December 2015 (21 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,050,000
(5 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,050,000
(5 pages)
6 August 2015Full accounts made up to 31 December 2014 (21 pages)
6 August 2015Full accounts made up to 31 December 2014 (21 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,050,000
(5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,050,000
(5 pages)
17 June 2014Full accounts made up to 31 December 2013 (20 pages)
17 June 2014Full accounts made up to 31 December 2013 (20 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,050,000
(5 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,050,000
(5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Wai Liu as a secretary (1 page)
22 May 2013Termination of appointment of Wai Liu as a secretary (1 page)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
4 January 2013Termination of appointment of Wai Liu as a secretary (2 pages)
4 January 2013Termination of appointment of Wai Liu as a secretary (2 pages)
9 July 2012Amending 288A (2 pages)
9 July 2012Amending 288A (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (18 pages)
28 June 2012Full accounts made up to 31 December 2011 (18 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
31 May 2011Director's details changed for John Henry Empson on 31 May 2011 (2 pages)
31 May 2011Director's details changed for John Henry Empson on 31 May 2011 (2 pages)
27 April 2011Full accounts made up to 31 December 2010 (17 pages)
27 April 2011Full accounts made up to 31 December 2010 (17 pages)
24 January 2011Appointment of Wai Shing Peter Liu as a secretary (3 pages)
24 January 2011Director's details changed for John Henry Empson on 20 January 2011 (3 pages)
24 January 2011Director's details changed for John Henry Empson on 20 January 2011 (3 pages)
24 January 2011Appointment of Wai Shing Peter Liu as a secretary (3 pages)
3 November 2010Appointment of Edward Henry Towry Law as a director (3 pages)
3 November 2010Appointment of Edward Henry Towry Law as a director (3 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 August 2010Termination of appointment of Aren Leekong as a director (2 pages)
19 August 2010Termination of appointment of Craig Farr as a director (2 pages)
19 August 2010Termination of appointment of Aren Leekong as a director (2 pages)
19 August 2010Termination of appointment of Craig Farr as a director (2 pages)
17 August 2010Termination of appointment of Irene Mavroyannis as a director (2 pages)
17 August 2010Termination of appointment of Irene Mavroyannis as a director (2 pages)
7 June 2010Registered office address changed from 62 Elthorne Way Kingsbury Middlesex NW9 8BN on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 62 Elthorne Way Kingsbury Middlesex NW9 8BN on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 62 Elthorne Way Kingsbury Middlesex NW9 8BN on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (17 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (17 pages)
4 June 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2009123 (1 page)
14 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 300,000
(2 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sec file necessary docs 20/11/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sec file necessary docs 20/11/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 300,000
(2 pages)
14 December 2009123 (1 page)
24 November 2009Appointment of Alexander William Frederick Fletcher as a director (3 pages)
24 November 2009Appointment of Alexander William Frederick Fletcher as a director (3 pages)
1 October 2009Ad 24/09/09\gbp si 800000@1=800000\gbp ic 2950000/3750000\ (1 page)
1 October 2009Nc inc already adjusted 24/09/09 (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue share certificate 24/09/2009
(1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue share certificate 24/09/2009
(1 page)
1 October 2009Ad 24/09/09\gbp si 800000@1=800000\gbp ic 2950000/3750000\ (1 page)
1 October 2009Nc inc already adjusted 24/09/09 (1 page)
22 June 2009Return made up to 17/05/09; full list of members (6 pages)
22 June 2009Return made up to 17/05/09; full list of members (6 pages)
13 May 2009Registered office changed on 13/05/2009 from stirling square 7 carlton gardens london SW1Y 5AD (1 page)
13 May 2009Registered office changed on 13/05/2009 from stirling square 7 carlton gardens london SW1Y 5AD (1 page)
25 March 2009Full accounts made up to 31 December 2008 (14 pages)
25 March 2009Full accounts made up to 31 December 2008 (14 pages)
12 November 2008Nc inc already adjusted 22/10/08 (1 page)
12 November 2008Ad 22/10/08\gbp si 350000@1=350000\gbp ic 2100500/2450500\ (2 pages)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 November 2008Nc inc already adjusted 22/10/08 (1 page)
12 November 2008Ad 22/10/08\gbp si 350000@1=350000\gbp ic 2100500/2450500\ (2 pages)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2008Appointment terminated secretary scott mellings (1 page)
11 November 2008Appointment terminated secretary scott mellings (1 page)
11 November 2008Secretary appointed wai shing peter liu (2 pages)
11 November 2008Secretary appointed wai shing peter liu (2 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 August 2008Nc inc already adjusted 26/06/08 (1 page)
26 August 2008Nc inc already adjusted 30/07/08 (1 page)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2008Nc inc already adjusted 26/06/08 (1 page)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2008Nc inc already adjusted 08/04/08 (1 page)
26 August 2008Nc inc already adjusted 30/07/08 (1 page)
26 August 2008Nc inc already adjusted 08/04/08 (1 page)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 August 2008Director appointed john henry empson (1 page)
7 August 2008Ad 30/07/08\gbp si 600000@1=600000\gbp ic 1500500/2100500\ (2 pages)
7 August 2008Appointment terminated director dominic murphy (1 page)
7 August 2008Director appointed john henry empson (1 page)
7 August 2008Appointment terminated director dominic murphy (1 page)
7 August 2008Ad 30/07/08\gbp si 600000@1=600000\gbp ic 1500500/2100500\ (2 pages)
22 July 2008Ad 26/06/08\gbp si 500@1=500\gbp ic 1500000/1500500\ (2 pages)
22 July 2008Ad 26/06/08\gbp si 500@1=500\gbp ic 1500000/1500500\ (2 pages)
16 June 2008Return made up to 17/05/08; full list of members (6 pages)
16 June 2008Return made up to 17/05/08; full list of members (6 pages)
16 June 2008Director's change of particulars / aren leekong / 13/12/2007 (1 page)
16 June 2008Director's change of particulars / aren leekong / 13/12/2007 (1 page)
15 May 2008Ad 08/04/08\gbp si 1499900@1=1499900\gbp ic 1/1499901\ (2 pages)
15 May 2008Ad 08/04/08\gbp si 1499900@1=1499900\gbp ic 1/1499901\ (2 pages)
15 May 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1499901/1500000\ (2 pages)
15 May 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1499901/1500000\ (2 pages)
19 November 2007Memorandum and Articles of Association (12 pages)
19 November 2007Memorandum and Articles of Association (12 pages)
8 November 2007Company name changed kkr global markets LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed kkr global markets LIMITED\certificate issued on 08/11/07 (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2007Director resigned (1 page)
31 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
31 July 2007Registered office changed on 31/07/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
31 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Registered office changed on 31/07/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 July 2007Company name changed hackremco (no. 2493) LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed hackremco (no. 2493) LIMITED\certificate issued on 20/07/07 (2 pages)
17 May 2007Incorporation (16 pages)
17 May 2007Incorporation (16 pages)