Tekfor Global Holdings Limited ALTRINCHAM


Founded in 2017, Tekfor Global Holdings, classified under reg no. 10611692 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for seven years. Its financial year was closed on December 27 and its latest financial statement was filed on 28th June 2021. Since 29th June 2017 Tekfor Global Holdings Limited is no longer carrying the name Helium Miracle 238.

The firm has 2 directors, namely Timothy B., Ian A.. Of them, Ian A. has been with the company the longest, being appointed on 16 April 2018 and Timothy B. has been with the company for the least time - from 20 December 2023. As of 30 April 2024, there were 13 ex directors - Alejandro Q., Antonia J. and others listed below. There were no ex secretaries.

Tekfor Global Holdings Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10611692
Date of Incorporation Thu, 9th Feb 2017
Industry Activities of production holding companies
End of financial Year 27th December
Company age 7 years old
Account next due date Wed, 27th Dec 2023 (125 days after)
Account last made up date Mon, 28th Jun 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Timothy B.

Position: Director

Appointed: 20 December 2023

Ian A.

Position: Director

Appointed: 16 April 2018

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 09 February 2017

Alejandro Q.

Position: Director

Appointed: 22 February 2021

Resigned: 31 May 2022

Antonia J.

Position: Director

Appointed: 18 November 2020

Resigned: 31 May 2022

Burkhard G.

Position: Director

Appointed: 01 August 2020

Resigned: 31 May 2022

Markus B.

Position: Director

Appointed: 01 July 2018

Resigned: 30 September 2020

William N.

Position: Director

Appointed: 16 April 2018

Resigned: 20 December 2023

Varun K.

Position: Director

Appointed: 16 April 2018

Resigned: 01 April 2021

Johann E.

Position: Director

Appointed: 22 January 2018

Resigned: 31 May 2022

Kevin W.

Position: Director

Appointed: 15 August 2017

Resigned: 31 August 2020

Jan K.

Position: Director

Appointed: 15 August 2017

Resigned: 01 March 2018

Manfred V.

Position: Director

Appointed: 15 August 2017

Resigned: 31 August 2020

Stuart M.

Position: Director

Appointed: 29 June 2017

Resigned: 31 May 2018

Michael H.

Position: Director

Appointed: 09 February 2017

Resigned: 29 June 2017

Muriel T.

Position: Director

Appointed: 09 February 2017

Resigned: 29 June 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Kkr & Co. L.p. from New York, United States. The abovementioned PSC is categorised as "a limited partnership", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Oakwood Corporate Nominees Limited that put Altrincham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kkr & Co. L.P.

9 West 57th Street, Suite 4200, New York, 10019, United States

Legal authority Delaware
Legal form Limited Partnership
Country registered Delaware
Place registered New York Stock Exchange
Registration number 0001404912
Notified on 4 April 2018
Nature of control: 50,01-75% voting rights

Oakwood Corporate Nominees Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10264047
Notified on 9 February 2017
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helium Miracle 238 June 29, 2017

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 20th December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements