5th Floor
London
SW1X 7QA
Director Name | Paul James Foord |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bishops Road London N6 4HP |
Director Name | Mr Jeremy John Martin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex House 4- 12 Regent Street London SW1Y 4RG |
Secretary Name | Paul James Foord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bishops Road London N6 4HP |
Director Name | Mr David John Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 24 May 2022) |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | Rex House 4- 12 Regent Street London SW1Y 4RG |
Secretary Name | Brian Anthony Barrett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2005(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 2006) |
Role | Accountant |
Correspondence Address | 2 Valley Walk Druid Valley Dublin 18 Irish |
Director Name | Nicholas Robert Winer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2005(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Exploration Geologist |
Country of Residence | Brazil |
Correspondence Address | 26 Dover Street London W1S 4LY |
Secretary Name | Mr Ian Christopher Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Barlings Road Harpenden Hertfordshire AL5 2AL |
Secretary Name | Mr Gary Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Role | Accountant |
Correspondence Address | Jacaranda Eridge Road Crowborough E Sussex TN6 2SR |
Secretary Name | Mr Jeffrey Laszlo Karoly |
---|---|
Status | Resigned |
Appointed | 31 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1S 4LY |
Secretary Name | Mr Simon James Retter |
---|---|
Status | Resigned |
Appointed | 15 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2023) |
Role | Company Director |
Correspondence Address | Rex House 4- 12 Regent Street London SW1Y 4RG |
Director Name | Mr Leonardo De Brito Seixas Neves |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2023(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | horizonteminerals.com |
---|---|
Email address | [email protected] |
Telephone | 020 77637157 |
Telephone region | London |
Registered Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
21.8m at £0.01 | Horizonte Minerals PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,189 |
Cash | £14,149 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Tmf Trustee Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Citibank, N.A. as Collateral Agent Classification: A registered charge Outstanding |
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Tmf Trustee Limited as Security Agent Classification: A registered charge Outstanding |
1 October 2019 | Delivered on: 7 October 2019 Persons entitled: Tmf Trustee Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
15 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
7 October 2019 | Registration of charge 054800640001, created on 1 October 2019 (26 pages) |
21 August 2019 | Registered 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 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 April 2018 | Notification of Horizonte Minerals Plc as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 November 2016 | Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 15 September 2016 (1 page) |
28 November 2016 | Appointment of Mr Simon James Retter as a secretary on 15 September 2016 (2 pages) |
28 November 2016 | Appointment of Mr Simon James Retter as a secretary on 15 September 2016 (2 pages) |
28 November 2016 | Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 15 September 2016 (1 page) |
26 September 2016 | Auditor's resignation (1 page) |
26 September 2016 | Auditor's resignation (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Termination of appointment of Nicholas Winer as a director (1 page) |
17 January 2012 | Termination of appointment of Nicholas Winer as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 July 2011 | Director's details changed for Nicholas Robert Winer on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Jeremy Martin on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Jeremy Martin on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Jeremy Martin on 1 January 2011 (2 pages) |
6 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr David Hall on 1 January 2011 (2 pages) |
6 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Nicholas Robert Winer on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Hall on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Hall on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Nicholas Robert Winer on 1 January 2011 (2 pages) |
21 December 2010 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 21 December 2010 (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 August 2010 | Termination of appointment of Gary Townsend as a secretary (1 page) |
31 August 2010 | Appointment of Mr Jeffrey Laszlo Karoly as a secretary (1 page) |
31 August 2010 | Appointment of Mr Jeffrey Laszlo Karoly as a secretary (1 page) |
31 August 2010 | Termination of appointment of Gary Townsend as a secretary (1 page) |
12 July 2010 | Director's details changed for Nicholas Robert Winer on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David Hall on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicholas Robert Winer on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicholas Robert Winer on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David Hall on 9 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for David Hall on 9 June 2010 (2 pages) |
27 January 2010 | Registered office address changed from 1St Floor 22 Grafton Street London W1S 4EX on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 1St Floor 22 Grafton Street London W1S 4EX on 27 January 2010 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Secretary's change of particulars / gary townsend / 01/06/2009 (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Secretary's change of particulars / gary townsend / 01/06/2009 (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
5 March 2008 | Secretary appointed mr gary townsend (1 page) |
5 March 2008 | Appointment terminated secretary ian anthony (1 page) |
5 March 2008 | Secretary appointed mr gary townsend (1 page) |
5 March 2008 | Appointment terminated secretary ian anthony (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
17 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
17 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
22 September 2006 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
14 September 2006 | Return made up to 14/06/06; full list of members; amend (17 pages) |
14 September 2006 | Return made up to 14/06/06; full list of members; amend (17 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 14/06/06; full list of members
|
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 14/06/06; full list of members
|
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
27 April 2006 | Ad 20/03/06--------- £ si [email protected] (2 pages) |
27 April 2006 | Ad 20/03/06--------- £ si [email protected] (2 pages) |
27 April 2006 | Statement of affairs (18 pages) |
27 April 2006 | Statement of affairs (18 pages) |
23 March 2006 | Company name changed horizonte minerals LIMITED\certificate issued on 23/03/06 (35 pages) |
23 March 2006 | Company name changed horizonte minerals LIMITED\certificate issued on 23/03/06 (35 pages) |
9 March 2006 | Ad 25/01/06--------- £ si [email protected] (5 pages) |
9 March 2006 | Ad 25/01/06--------- £ si [email protected] (2 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
9 March 2006 | Ad 25/01/06--------- £ si [email protected] (2 pages) |
9 March 2006 | Ad 25/01/06--------- £ si [email protected] (5 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 19 bishops road highgate london N6 4HP (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 19 bishops road highgate london N6 4HP (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Ad 25/08/05--------- £ si [email protected] (4 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Ad 25/08/05--------- £ si [email protected] (4 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (16 pages) |
14 June 2005 | Incorporation (16 pages) |
14 June 2005 | Secretary resigned (1 page) |