UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported): February 9, 2024

ROSE HILL ACQUISITION CORPORATION
(Exact Name of Registrant as Specified in its Charter)

Cayman Islands
 
001-40900
 
N/A
(State or other jurisdiction of incorporation)
 
(Commission file number)
 
(IRS Employer Identification No.)

981 Davis Drive NW, Atlanta, GA 30327
(Address of principal executive offices) (Zip Code)

(607) 279 2371
(Registrant’s telephone number, including area code)

Not Applicable
(Former Name, or Former Address, if Changed Since Last Report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:

None

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.



Item 1.03
Bankruptcy or Receivership.

As previously disclosed, Rose Hill Acquisition Corporation (the “Company”) filed a winding up petition in the Grand Court of the Cayman Islands (the “Court”) on January 11, 2024 to effectuate the Company’s orderly liquidation (i.e. to gather and distribute the assets to the relevant stakeholders within a reasonable amount of time after the Termination Date set forth in the Company’s Amended and Restated Articles of Association (the “AoA”) at the direction of an appointed liquidator) under the supervision of the Court and in accordance with its AoA and the applicable laws of the Cayman Islands.  Following advice from the Company’s Cayman Islands counsel, it was determined that in light of the impossibility of completing an initial business combination by January 18, 2024, and in light of the provisions in the Company’s AoA, the Company’s winding up should be pursued at the earliest opportunity.

On February 5, 2024, a hearing was held by the Court and the Court issued a Winding Up Order for the Company to be wound up (the “Winding Up”) pursuant to Part V of the Cayman Islands Companies Act (2023 Revision). The Court appointed Michael Green and Grant Hiley of Deloitte & Touche LLP at P.O. Box 1787, Grand Cayman KY1-1109, Cayman Islands as Official Liquidators of the Company.

All queries in relation to the liquidation and winding up of the Company should be directed to rhliquidation@deloitte.com.

Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

In connection with the Winding Up, effective on February 9, 2024, each of Felipe C. Canales, Marco A. Simental, Albert G. Hill, IV, Juan Jose Rosas, Katia Bouzza, Mario Fleck, Juan Manuel Fernandez, Felipe Morris, Christian Moreno, and Pedro Molina informed the Company of their intention to resign as directors of the Company, effective immediately. Mr. Canales and Mr. Simental also informed the Company of their intention to resign as the Co-Chief Executive Officers of the Company, effective immediately. In addition, Mr. Hill, IV, and Mr. Rosas informed the Company of their intention to resign as the Co-Chief Financial Officers of the Company, effective immediately. Further, on February 12, 2024, Jose I. Mujica informed the Company of his intention to resign as Chief Strategy Officer of the Company, effective immediately.

None of the above resignations was due to any disagreement with the Company. Following such resignations, there are no longer any directors or executive officers of the Company.

Mr. Green and Mr. Hiley, as the Official Liquidators of the Company, will make all decisions relating to the liquidation and winding up of the Company pursuant to the Winding Up Order described in Item 1.03 of this Current Report on Form 8-K.


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
ROSE HILL ACQUISITION CORPORATION
     
 
By:
/s/ Michael Green
 
   
Name: Michael Green
   
Title: Liquidator
     
 
Date: February 13, 2024



v3.24.0.1
Document and Entity Information
Feb. 09, 2024
Cover [Abstract]  
Document Type 8-K
Amendment Flag false
Document Period End Date Feb. 09, 2024
Entity File Number 001-40900
Entity Registrant Name ROSE HILL ACQUISITION CORPORATION
Entity Central Index Key 0001870129
Entity Incorporation, State or Country Code E9
Entity Tax Identification Number 00-0000000
Entity Address, Address Line One 981 Davis Drive NW
Entity Address, City or Town Atlanta
Entity Address, State or Province GA
Entity Address, Postal Zip Code 30327
City Area Code 607
Local Phone Number 279 2371
Entity Emerging Growth Company true
Entity Ex Transition Period false
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false

Rose Hill Acquisition (NASDAQ:ROSEU)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more Rose Hill Acquisition Charts.
Rose Hill Acquisition (NASDAQ:ROSEU)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more Rose Hill Acquisition Charts.