Company NameHorizonte Exploration Limited
DirectorKarim Michel Nasr
Company StatusActive
Company Number05480064
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Previous NameHorizonte Minerals Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Karim Michel Nasr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed07 December 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Director NamePaul James Foord
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bishops Road
London
N6 4HP
Director NameMr Jeremy John Martin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex House 4- 12 Regent Street
London
SW1Y 4RG
Secretary NamePaul James Foord
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bishops Road
London
N6 4HP
Director NameMr David John Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(3 months after company formation)
Appointment Duration16 years, 8 months (resigned 24 May 2022)
RoleGeologist
Country of ResidenceIreland
Correspondence AddressRex House 4- 12 Regent Street
London
SW1Y 4RG
Secretary NameBrian Anthony Barrett
NationalityIrish
StatusResigned
Appointed16 September 2005(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 2006)
RoleAccountant
Correspondence Address2 Valley Walk
Druid Valley
Dublin 18
Irish
Director NameNicholas Robert Winer
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2005(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleExploration Geologist
Country of ResidenceBrazil
Correspondence Address26 Dover Street
London
W1S 4LY
Secretary NameMr Ian Christopher Anthony
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Barlings Road
Harpenden
Hertfordshire
AL5 2AL
Secretary NameMr Gary Townsend
NationalityBritish
StatusResigned
Appointed05 February 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleAccountant
Correspondence AddressJacaranda Eridge Road
Crowborough
E Sussex
TN6 2SR
Secretary NameMr Jeffrey Laszlo Karoly
StatusResigned
Appointed31 August 2010(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 September 2016)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1S 4LY
Secretary NameMr Simon James Retter
StatusResigned
Appointed15 September 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2023)
RoleCompany Director
Correspondence AddressRex House 4- 12 Regent Street
London
SW1Y 4RG
Director NameMr Leonardo De Brito Seixas Neves
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2023(18 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitehorizonteminerals.com
Email address[email protected]
Telephone020 77637157
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

21.8m at £0.01Horizonte Minerals PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,189
Cash£14,149

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

13 May 2022Delivered on: 28 May 2022
Persons entitled: Tmf Trustee Limited as Security Agent

Classification: A registered charge
Outstanding
13 May 2022Delivered on: 28 May 2022
Persons entitled: Citibank, N.A. as Collateral Agent

Classification: A registered charge
Outstanding
13 May 2022Delivered on: 28 May 2022
Persons entitled: Tmf Trustee Limited as Security Agent

Classification: A registered charge
Outstanding
1 October 2019Delivered on: 7 October 2019
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 June 2020Full accounts made up to 31 December 2019 (22 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
7 October 2019Registration of charge 054800640001, created on 1 October 2019 (26 pages)
21 August 2019Registered office address changed from Rex House 4-12 Regent Street London SW1 4RG England to Rex House 4- 12 Regent Street London SW1Y 4RG on 21 August 2019 (1 page)
18 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (22 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
13 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 April 2018Notification of Horizonte Minerals Plc as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Registered office address changed from 26 Dover Street London W1S 4LY to Rex House 4-12 Regent Street London SW1 4RG on 4 January 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 November 2016Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 15 September 2016 (1 page)
28 November 2016Appointment of Mr Simon James Retter as a secretary on 15 September 2016 (2 pages)
28 November 2016Appointment of Mr Simon James Retter as a secretary on 15 September 2016 (2 pages)
28 November 2016Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 15 September 2016 (1 page)
26 September 2016Auditor's resignation (1 page)
26 September 2016Auditor's resignation (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 218,410
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 218,410
(4 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
17 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 218,410
(4 pages)
17 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 218,410
(4 pages)
8 April 2015Full accounts made up to 31 December 2014 (19 pages)
8 April 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 218,410
(4 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 218,410
(4 pages)
13 August 2013Full accounts made up to 31 December 2012 (21 pages)
13 August 2013Full accounts made up to 31 December 2012 (21 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Nicholas Winer as a director (1 page)
17 January 2012Termination of appointment of Nicholas Winer as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (22 pages)
26 September 2011Full accounts made up to 31 December 2010 (22 pages)
6 July 2011Director's details changed for Nicholas Robert Winer on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Jeremy Martin on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Jeremy Martin on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Jeremy Martin on 1 January 2011 (2 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr David Hall on 1 January 2011 (2 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Nicholas Robert Winer on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr David Hall on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr David Hall on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Nicholas Robert Winer on 1 January 2011 (2 pages)
21 December 2010Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 21 December 2010 (1 page)
10 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 September 2010Full accounts made up to 31 December 2009 (19 pages)
31 August 2010Termination of appointment of Gary Townsend as a secretary (1 page)
31 August 2010Appointment of Mr Jeffrey Laszlo Karoly as a secretary (1 page)
31 August 2010Appointment of Mr Jeffrey Laszlo Karoly as a secretary (1 page)
31 August 2010Termination of appointment of Gary Townsend as a secretary (1 page)
12 July 2010Director's details changed for Nicholas Robert Winer on 9 June 2010 (2 pages)
12 July 2010Director's details changed for David Hall on 9 June 2010 (2 pages)
12 July 2010Director's details changed for Nicholas Robert Winer on 9 June 2010 (2 pages)
12 July 2010Director's details changed for Nicholas Robert Winer on 9 June 2010 (2 pages)
12 July 2010Director's details changed for David Hall on 9 June 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for David Hall on 9 June 2010 (2 pages)
27 January 2010Registered office address changed from 1St Floor 22 Grafton Street London W1S 4EX on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 1St Floor 22 Grafton Street London W1S 4EX on 27 January 2010 (1 page)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / gary townsend / 01/06/2009 (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / gary townsend / 01/06/2009 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (18 pages)
24 July 2008Full accounts made up to 31 December 2007 (18 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
5 March 2008Secretary appointed mr gary townsend (1 page)
5 March 2008Appointment terminated secretary ian anthony (1 page)
5 March 2008Secretary appointed mr gary townsend (1 page)
5 March 2008Appointment terminated secretary ian anthony (1 page)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
17 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
17 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
29 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
22 September 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
22 September 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
14 September 2006Return made up to 14/06/06; full list of members; amend (17 pages)
14 September 2006Return made up to 14/06/06; full list of members; amend (17 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(13 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(13 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 April 2006Ad 20/03/06--------- £ si [email protected] (2 pages)
27 April 2006Ad 20/03/06--------- £ si [email protected] (2 pages)
27 April 2006Statement of affairs (18 pages)
27 April 2006Statement of affairs (18 pages)
23 March 2006Company name changed horizonte minerals LIMITED\certificate issued on 23/03/06 (35 pages)
23 March 2006Company name changed horizonte minerals LIMITED\certificate issued on 23/03/06 (35 pages)
9 March 2006Ad 25/01/06--------- £ si [email protected] (5 pages)
9 March 2006Ad 25/01/06--------- £ si [email protected] (2 pages)
9 March 2006Particulars of contract relating to shares (2 pages)
9 March 2006Ad 25/01/06--------- £ si [email protected] (2 pages)
9 March 2006Ad 25/01/06--------- £ si [email protected] (5 pages)
9 March 2006Particulars of contract relating to shares (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 19 bishops road highgate london N6 4HP (1 page)
4 November 2005Registered office changed on 04/11/05 from: 19 bishops road highgate london N6 4HP (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Ad 25/08/05--------- £ si [email protected] (4 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Ad 25/08/05--------- £ si [email protected] (4 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (16 pages)
14 June 2005Incorporation (16 pages)
14 June 2005Secretary resigned (1 page)