London
W1S 1JY
Director Name | Mr John Knox |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Craig Farr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 16 August 2010) |
Role | Managing Director |
Correspondence Address | 157 Milton Road Rye Ny United States |
Director Name | Irene Mavroyannis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American/Canadian/Gr |
Status | Resigned |
Appointed | 26 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 11 August 2010) |
Role | Principal |
Correspondence Address | 30 East 85th Street Apt. 5c New York Ny 10028 United States |
Secretary Name | Scott Mellings |
---|---|
Nationality | Australian + British |
Status | Resigned |
Appointed | 26 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2008) |
Role | Finance Manager |
Correspondence Address | Flat 15 169 Queenstown Road London SW8 3RL |
Director Name | Aren Leekong |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 August 2010) |
Role | Company Director |
Correspondence Address | 32 Laight Street Aprartment 4 New York New York Ny 10013 United States |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Mr John Henry Empson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Secretary Name | Wai Shing Peter Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2012) |
Role | Financial Controller |
Correspondence Address | 138 Manor Park Lewisham London SE13 5RH |
Secretary Name | Wai Shing Peter Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Alexander William Frederick Fletcher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Edward Henry Towry Law |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Kevin George McMahon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Mark Simon Danzey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2020) |
Role | Member, Credit & Capital Markets |
Country of Residence | England |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | kkrjapan.co.jp |
---|
Registered Address | 18 Hanover Square London W1S 1JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.1m at £1 | Kkr Capital Markets Holding Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,309,000 |
Net Worth | £39,871,000 |
Cash | £44,475,000 |
Current Liabilities | £5,578,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
14 June 2022 | Notification of Kkr & Co. Inc. as a person with significant control on 31 May 2022 (2 pages) |
14 June 2022 | Cessation of George Rosenberg Roberts as a person with significant control on 31 May 2022 (1 page) |
14 June 2022 | Cessation of Henry Roberts Kravis as a person with significant control on 31 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
9 August 2021 | Registered 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 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
21 July 2020 | Appointment of Mr John Knox as a director on 1 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Kevin George Mcmahon as a director on 1 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Mark Simon Danzey as a director on 23 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Adam Smith as a director on 23 March 2020 (2 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr Mark Simon Danzey as a director on 28 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of John Henry Empson as a director on 28 December 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 July 2018 | Appointment of Mr Kevin George Mcmahon as a director on 11 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Alexander William Frederick Fletcher as a director on 12 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Edward Henry Towry Law as a director on 1 January 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Termination of appointment of Wai Liu as a secretary (1 page) |
22 May 2013 | Termination of appointment of Wai Liu as a secretary (1 page) |
21 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 January 2013 | Termination of appointment of Wai Liu as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Wai Liu as a secretary (2 pages) |
9 July 2012 | Amending 288A (2 pages) |
9 July 2012 | Amending 288A (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Director's details changed for John Henry Empson on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for John Henry Empson on 31 May 2011 (2 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 January 2011 | Appointment of Wai Shing Peter Liu as a secretary (3 pages) |
24 January 2011 | Director's details changed for John Henry Empson on 20 January 2011 (3 pages) |
24 January 2011 | Director's details changed for John Henry Empson on 20 January 2011 (3 pages) |
24 January 2011 | Appointment of Wai Shing Peter Liu as a secretary (3 pages) |
3 November 2010 | Appointment of Edward Henry Towry Law as a director (3 pages) |
3 November 2010 | Appointment of Edward Henry Towry Law as a director (3 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
19 August 2010 | Termination of appointment of Aren Leekong as a director (2 pages) |
19 August 2010 | Termination of appointment of Craig Farr as a director (2 pages) |
19 August 2010 | Termination of appointment of Aren Leekong as a director (2 pages) |
19 August 2010 | Termination of appointment of Craig Farr as a director (2 pages) |
17 August 2010 | Termination of appointment of Irene Mavroyannis as a director (2 pages) |
17 August 2010 | Termination of appointment of Irene Mavroyannis as a director (2 pages) |
7 June 2010 | Registered office address changed from 62 Elthorne Way Kingsbury Middlesex NW9 8BN on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 62 Elthorne Way Kingsbury Middlesex NW9 8BN on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 62 Elthorne Way Kingsbury Middlesex NW9 8BN on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (17 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (17 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | 123 (1 page) |
14 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
14 December 2009 | 123 (1 page) |
24 November 2009 | Appointment of Alexander William Frederick Fletcher as a director (3 pages) |
24 November 2009 | Appointment of Alexander William Frederick Fletcher as a director (3 pages) |
1 October 2009 | Ad 24/09/09\gbp si 800000@1=800000\gbp ic 2950000/3750000\ (1 page) |
1 October 2009 | Nc inc already adjusted 24/09/09 (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Ad 24/09/09\gbp si 800000@1=800000\gbp ic 2950000/3750000\ (1 page) |
1 October 2009 | Nc inc already adjusted 24/09/09 (1 page) |
22 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
22 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from stirling square 7 carlton gardens london SW1Y 5AD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from stirling square 7 carlton gardens london SW1Y 5AD (1 page) |
25 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 November 2008 | Nc inc already adjusted 22/10/08 (1 page) |
12 November 2008 | Ad 22/10/08\gbp si 350000@1=350000\gbp ic 2100500/2450500\ (2 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Nc inc already adjusted 22/10/08 (1 page) |
12 November 2008 | Ad 22/10/08\gbp si 350000@1=350000\gbp ic 2100500/2450500\ (2 pages) |
12 November 2008 | Resolutions
|
11 November 2008 | Appointment terminated secretary scott mellings (1 page) |
11 November 2008 | Appointment terminated secretary scott mellings (1 page) |
11 November 2008 | Secretary appointed wai shing peter liu (2 pages) |
11 November 2008 | Secretary appointed wai shing peter liu (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 August 2008 | Nc inc already adjusted 26/06/08 (1 page) |
26 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Nc inc already adjusted 26/06/08 (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Nc inc already adjusted 08/04/08 (1 page) |
26 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
26 August 2008 | Nc inc already adjusted 08/04/08 (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
7 August 2008 | Director appointed john henry empson (1 page) |
7 August 2008 | Ad 30/07/08\gbp si 600000@1=600000\gbp ic 1500500/2100500\ (2 pages) |
7 August 2008 | Appointment terminated director dominic murphy (1 page) |
7 August 2008 | Director appointed john henry empson (1 page) |
7 August 2008 | Appointment terminated director dominic murphy (1 page) |
7 August 2008 | Ad 30/07/08\gbp si 600000@1=600000\gbp ic 1500500/2100500\ (2 pages) |
22 July 2008 | Ad 26/06/08\gbp si 500@1=500\gbp ic 1500000/1500500\ (2 pages) |
22 July 2008 | Ad 26/06/08\gbp si 500@1=500\gbp ic 1500000/1500500\ (2 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
16 June 2008 | Director's change of particulars / aren leekong / 13/12/2007 (1 page) |
16 June 2008 | Director's change of particulars / aren leekong / 13/12/2007 (1 page) |
15 May 2008 | Ad 08/04/08\gbp si 1499900@1=1499900\gbp ic 1/1499901\ (2 pages) |
15 May 2008 | Ad 08/04/08\gbp si 1499900@1=1499900\gbp ic 1/1499901\ (2 pages) |
15 May 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1499901/1500000\ (2 pages) |
15 May 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1499901/1500000\ (2 pages) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
8 November 2007 | Company name changed kkr global markets LIMITED\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Company name changed kkr global markets LIMITED\certificate issued on 08/11/07 (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
31 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Registered office changed on 31/07/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Resolutions
|
20 July 2007 | Company name changed hackremco (no. 2493) LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed hackremco (no. 2493) LIMITED\certificate issued on 20/07/07 (2 pages) |
17 May 2007 | Incorporation (16 pages) |
17 May 2007 | Incorporation (16 pages) |