Company NameHorsley Bridge International Limited
DirectorsKathryn Mayne and Kathleen Mary Murphy
Company StatusActive
Company Number03338792
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Previous NameRevelex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Kathryn Mayne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed08 January 2004(6 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Seymour Walk
London
SW10 9NE
Secretary NameMiss Suzi Israel
StatusCurrent
Appointed24 August 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address147 Coleridge Way
Borehamwood
Hertfordshire
WD6 2AF
Director NameMs Kathleen Mary Murphy
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHorsley Bridge Partners 21st Floor
505 Montgomery Street
San Francisco
California
Ca 94111
Director NameGuy Fraser Sampson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Strathray Gardens
London
NW3 4PA
Secretary NameClare Grayston
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1998)
RoleSolicitor
Correspondence Address49 Battersea Church Road
Battersea
London
SW11 3LY
Secretary NameRosemary Smith
NationalityBritish
StatusResigned
Appointed19 March 1998(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address101a Ashley Gardens
London
SW1P 1HJ
Secretary NameCharlotta Lindgren
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Castletown Road
London
W14 9HF
Director NameCharlotta Lindgren
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2004)
RoleInv Office Manager
Correspondence Address21 Castletown Road
London
W14 9HF
Secretary NameCharlotta Strouts
NationalityBritish
StatusResigned
Appointed08 January 2004(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 August 2011)
RoleCompany Director
Correspondence Address31 Alacross Road
London
W5 4HT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed31 March 2003(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2004)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Contact

Websitehorsleybridge.com
Email address[email protected]

Location

Registered Address13-14 Golden Square 13-14 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Horsley Bridge Partners Llc
100.00%
Ordinary

Financials

Year2014
Turnover£6,070,557
Net Worth£3,742,596
Cash£1,012,406
Current Liabilities£1,055,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

20 January 2003Delivered on: 24 January 2003
Persons entitled: Aviva Staff Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right to and interest in all money from time to time standing tot he credit of a deposit account into which the sum of £162,770 was to be credited pursuant to the deed and all the company's interest in all money from time to time withdrawn from such deposit account in accordance with the terms of the deed.
Outstanding
26 May 1999Delivered on: 8 June 1999
Satisfied on: 7 February 2003
Persons entitled: General Accident Staff Pension Trustee Limited

Classification: Rent deposit deed
Secured details: The greater of £110,000 and one year's rent (as determined under the lease dated 26TH may 1996) plus in the event of default any interest being earned on the deposit account and not for the time being paid to the company in accordance with the terms thereof.
Particulars: Deposit sum of £110,000 plus any interest earned on the deposit sum.
Fully Satisfied

Filing History

11 August 2023Full accounts made up to 31 December 2022 (22 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (22 pages)
11 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (22 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 August 2020Full accounts made up to 31 December 2019 (21 pages)
9 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (21 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 August 2018Registered office address changed from 4 Cork Street London W1S 3LG to 13-14 Golden Square 13-14 Golden Square London London W1F 9JG on 24 August 2018 (1 page)
15 August 2018Amended full accounts made up to 31 December 2017 (22 pages)
18 June 2018Full accounts made up to 31 December 2017 (21 pages)
30 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
1 February 2018Sub-division of shares on 22 December 2017 (4 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
11 September 2014Full accounts made up to 31 December 2013 (16 pages)
11 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Appointment of Ms Kathleen Mary Murphy as a director (2 pages)
11 June 2013Appointment of Ms Kathleen Mary Murphy as a director (2 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Miss Suzi Israel on 28 June 2012 (2 pages)
9 April 2013Secretary's details changed for Miss Suzi Israel on 28 June 2012 (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
26 August 2011Termination of appointment of Charlotta Strouts as a secretary (1 page)
26 August 2011Appointment of Miss Suzi Israel as a secretary (2 pages)
26 August 2011Appointment of Miss Suzi Israel as a secretary (2 pages)
26 August 2011Termination of appointment of Charlotta Strouts as a secretary (1 page)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 October 2009Director's details changed for Kathryn Abbott on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Kathryn Abbott on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Kathryn Abbott on 9 October 2009 (2 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 April 2008Return made up to 24/03/08; full list of members (3 pages)
2 April 2008Return made up to 24/03/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 September 2006Full accounts made up to 31 December 2005 (15 pages)
5 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
2 April 2004Return made up to 24/03/04; full list of members (6 pages)
2 April 2004Return made up to 24/03/04; full list of members (6 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (16 pages)
18 September 2003Full accounts made up to 31 December 2002 (16 pages)
10 July 2003Auditor's resignation (1 page)
10 July 2003Auditor's resignation (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (1 page)
18 April 2003New secretary appointed (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
2 August 2002Resolutions
  • RES13 ‐ Re accounts 08/07/02
(3 pages)
2 August 2002Resolutions
  • RES13 ‐ Re accounts 08/07/02
(3 pages)
1 August 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Return made up to 24/03/02; full list of members (6 pages)
8 April 2002Return made up to 24/03/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
24 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
16 April 2000Full accounts made up to 31 December 1999 (13 pages)
16 April 2000Full accounts made up to 31 December 1999 (13 pages)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
22 March 1999Return made up to 24/03/99; no change of members (4 pages)
22 March 1999Return made up to 24/03/99; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 10 stratton street london W1X 5FD (1 page)
27 October 1998Registered office changed on 27/10/98 from: 10 stratton street london W1X 5FD (1 page)
8 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Auditor's resignation (1 page)
25 March 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
2 April 1997Company name changed revelex LIMITED\certificate issued on 02/04/97 (2 pages)
2 April 1997Company name changed revelex LIMITED\certificate issued on 02/04/97 (2 pages)
24 March 1997Incorporation (15 pages)
24 March 1997Incorporation (15 pages)