Company NameHorizonte Minerals Plc
Company StatusActive
Company Number05676866
CategoryPublic Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Previous NameHorizonte Minerals Holdings Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Vincent Marie Michel Benoit
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed24 March 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Director NameDr Gillian Davidson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed24 March 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Director NameMr John Fraser Mackenzie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceCanada
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Director NameMr Paul Norman Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(17 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Director NameMr Karim Michel Nasr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 2023(17 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Director NameMr Nicholas Michael
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(18 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA
Director NameMr Ian Christopher Anthony
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Barlings Road
Harpenden
Hertfordshire
AL5 2AL
Director NameBrian Anthony Barrett
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Valley Walk
Druid Valley
Dublin 18
Irish
Secretary NameBrian Anthony Barrett
NationalityIrish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Valley Walk
Druid Valley
Dublin 18
Irish
Director NameMr David John Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 24 May 2022)
RoleGeologist
Country of ResidenceIreland
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Director NameMr Jeremy John Martin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 25 November 2023)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Director NameNicholas Robert Winer
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2011)
RoleGeologist
Correspondence AddressRus Das Laranseras Qd 40b Lt10 Aldeia De Vale Cep:
Goiania
Goias
Brazil
Secretary NameMr Ian Christopher Anthony
NationalityBritish
StatusResigned
Appointed06 March 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Barlings Road
Harpenden
Hertfordshire
AL5 2AL
Director NameAllan Michael Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 24 May 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Secretary NameMr Gary Townsend
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleAccountant
Correspondence Address7 Poyle Gardens
Bracknell
Berkshire
RG12 2QZ
Director NameMr Alexander Nicholas Christopher
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed17 August 2010(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2020)
RoleGeneral Manager
Country of ResidenceCanada
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Secretary NameMr Jeffrey Laszlo Karoly
StatusResigned
Appointed31 August 2010(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 16 September 2016)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1S 4LY
Director NameMr William James Fisher
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Director NameDr Owen Alexander Bavinton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(6 years after company formation)
Appointment Duration11 years, 10 months (resigned 25 November 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Secretary NameMr Simon James Retter
StatusResigned
Appointed15 September 2016(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2023)
RoleCompany Director
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Director NameMs Sepanta Dorri-Esfahani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Director NameMr Simon James Retter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2023(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex House 4 - 12 Regent Street
London
SW1Y 4RG
Secretary NameMr Leonardo De Brito Seixas Neves
StatusResigned
Appointed11 July 2023(17 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2024)
RoleCompany Director
Correspondence Address1 Knightsbridge Green
5th Floor
London
SW1X 7QA

Contact

Websitehorizonteminerals.com

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

27.7m at £1Rock Nominees LTD A/c 0101208
9.89%
Ordinary
123.3m at £1Teck Resources
44.10%
Ordinary
-OTHER
35.28%
-
30m at £1Vidacos Nominees Limited A/c 1953
10.73%
Ordinary

Financials

Year2014
Net Worth£5,400,859
Cash£5,030,968
Current Liabilities£335,894

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months 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: Tmf Trustee Limited as Security Agent

Classification: A registered charge
Outstanding
13 May 2022Delivered on: 28 May 2022
Persons entitled: Stichting Security Agent Hzm

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
9 February 2022Delivered on: 17 February 2022
Persons entitled: Stichting Security Agent Hzm-Ii

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 February 2022Delivered on: 17 February 2022
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 October 2019Delivered on: 7 October 2019
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 October 2019Delivered on: 7 October 2019
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 May 2022Delivered on: 28 May 2022
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 7 October 2019
Persons entitled: Stichting Security Agent Hzm

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

18 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors report and accounts adopted / directors re-elected / bdo LLP appointed as auditor and directors authorised to fix remuneration 09/05/2019
(3 pages)
18 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors report, accounts, and auditors report / directors re-elected / bdo LLP appointed as auditor 14/05/2020
(3 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
13 January 2021Statement of capital following an allotment of shares on 3 September 2020
  • GBP 14,493,772.87
(3 pages)
16 June 2020Termination of appointment of Alexander Nicholas Christopher as a director on 29 May 2020 (1 page)
16 June 2020Appointment of Ms Sepanta Dorri-Esfahani as a director on 29 May 2020 (2 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (83 pages)
26 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 January 2020Statement of capital following an allotment of shares on 24 January 2019
  • GBP 14,463,773
(3 pages)
7 October 2019Registration of charge 056768660002, created on 1 October 2019 (27 pages)
7 October 2019Registration of charge 056768660003, created on 1 October 2019 (26 pages)
7 October 2019Registration of charge 056768660001, created on 2 October 2019 (16 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)
14 May 2019Group of companies' accounts made up to 31 December 2018 (69 pages)
11 March 2019Notification of a person with significant control statement (2 pages)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-re-elect dirs,app aud / co business 15/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2018Group of companies' accounts made up to 31 December 2017 (64 pages)
20 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 14,325,218
(3 pages)
20 February 2018Confirmation statement made on 16 January 2018 with updates (4 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)
7 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 10,959,343.00
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 10,959,343.00
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 11,721,143.00
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 11,721,143.00
(8 pages)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2016Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 16 September 2016 (1 page)
28 November 2016Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 16 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)
26 September 2016Auditor's resignation (1 page)
26 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
22 July 2016Resolutions
  • RES13 ‐ Directors reelected 21/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2016Resolutions
  • RES13 ‐ Directors reelected 21/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
2 March 2016Annual return made up to 16 January 2016 with bulk list of shareholders
Statement of capital on 2016-03-02
  • GBP 6,712,043.78
(21 pages)
2 March 2016Annual return made up to 16 January 2016 with bulk list of shareholders
Statement of capital on 2016-03-02
  • GBP 6,712,043.78
(21 pages)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,912,343.53
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,912,343.53
(5 pages)
2 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 6,474,271.05
(5 pages)
2 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 6,474,271.05
(5 pages)
8 April 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
8 April 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
9 February 2015Annual return made up to 16 January 2015 no member list
Statement of capital on 2015-02-09
  • GBP 4,924,271.05
(9 pages)
9 February 2015Annual return made up to 16 January 2015 no member list
Statement of capital on 2015-02-09
  • GBP 4,924,271.05
(9 pages)
16 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,924,271.05
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,924,271.05
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,924,271.05
(5 pages)
23 October 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 4,011,394.97
(5 pages)
23 October 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 4,011,394.97
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,600,461.7
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,600,461.7
(5 pages)
15 April 2014Resolutions
  • RES13 ‐ Election of officers 25/03/2014
(3 pages)
15 April 2014Resolutions
  • RES13 ‐ Election of officers 25/03/2014
(3 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
4 April 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 3,600,461.7
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 3,600,461.7
(5 pages)
14 February 2014Annual return made up to 16 January 2014 no member list
Statement of capital on 2014-02-14
  • GBP 3,600,461.7
(19 pages)
14 February 2014Annual return made up to 16 January 2014 no member list
Statement of capital on 2014-02-14
  • GBP 3,600,461.7
(19 pages)
8 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 March 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
12 March 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
11 March 2013Annual return made up to 16 January 2013 no member list (21 pages)
11 March 2013Annual return made up to 16 January 2013 no member list (21 pages)
26 June 2012Resolutions
  • RES13 ‐ Re-elect auditors 21/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 June 2012Resolutions
  • RES13 ‐ Re-elect auditors 21/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (54 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (54 pages)
11 April 2012Annual return made up to 16 January 2012 (18 pages)
11 April 2012Annual return made up to 16 January 2012 (18 pages)
14 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2,880,599.80
(7 pages)
14 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2,880,599.80
(7 pages)
14 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2,880,599.80
(7 pages)
17 January 2012Appointment of Mr Owen Alexander Bavinton as a director (2 pages)
17 January 2012Appointment of Mr Owen Alexander Bavinton as a director (2 pages)
16 January 2012Termination of appointment of Nicholas Winer as a director (1 page)
16 January 2012Termination of appointment of Nicholas Winer as a director (1 page)
20 July 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,795,599.80
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,795,599.80
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,795,599.80
(5 pages)
13 June 2011Director's details changed for Mr David Hall on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Allan Michael Walker on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Jeremy Martin on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Jeremy Martin on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr David Hall on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Allan Michael Walker on 13 June 2011 (2 pages)
7 June 2011Appointment of Mr William James Fisher as a director (2 pages)
7 June 2011Appointment of Mr William James Fisher as a director (2 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
19 April 2011Resolutions
  • RES13 ‐ Company business 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 April 2011Memorandum and Articles of Association (42 pages)
19 April 2011Memorandum and Articles of Association (42 pages)
19 April 2011Resolutions
  • RES13 ‐ Company business 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (17 pages)
18 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (17 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)
13 September 2010Appointment of Mr Alexander Nicholas Christopher as a director (2 pages)
13 September 2010Appointment of Mr Alexander Nicholas Christopher as a director (2 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 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 21,310,019.18
(5 pages)
31 August 2010Termination of appointment of Gary Townsend as a secretary (1 page)
31 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 21,310,019.18
(5 pages)
31 August 2010Appointment of Mr Jeffrey Laszlo Karoly as a secretary (1 page)
25 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 26,726,238.42
(5 pages)
25 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 26,726,238.42
(5 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 12/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 12/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
15 February 2010Annual return made up to 16 January 2010. List of shareholders has changed (45 pages)
15 February 2010Annual return made up to 16 January 2010. List of shareholders has changed (45 pages)
13 October 2009Registered office address changed from 22 Grafton Street London W1S 4EX on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 22 Grafton Street London W1S 4EX on 13 October 2009 (1 page)
7 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
7 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (49 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (49 pages)
26 February 2009Return made up to 16/01/09; change of members (8 pages)
26 February 2009Return made up to 16/01/09; change of members (8 pages)
26 February 2009Director's change of particulars / nicholas winer / 05/01/2009 (1 page)
26 February 2009Director's change of particulars / nicholas winer / 05/01/2009 (1 page)
24 July 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
5 March 2008Appointment terminated secretary ian anthony (1 page)
5 March 2008Secretary appointed mr gary townsend (1 page)
5 March 2008Secretary appointed mr gary townsend (1 page)
5 March 2008Appointment terminated secretary ian anthony (1 page)
27 February 2008Return made up to 16/01/08; bulk list available separately (8 pages)
27 February 2008Return made up to 16/01/08; bulk list available separately (8 pages)
29 August 2007Ad 20/07/07-20/08/07 £ si [email protected]=109400 £ ic 295076/404476 (2 pages)
29 August 2007Ad 20/07/07-20/08/07 £ si [email protected]=109400 £ ic 295076/404476 (2 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
11 March 2007Return made up to 16/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(73 pages)
11 March 2007Return made up to 16/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(73 pages)
15 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
31 July 2006Ad 30/06/06--------- £ si [email protected]=666 £ ic 294410/295076 (1 page)
31 July 2006Ad 30/06/06--------- £ si [email protected]=666 £ ic 294410/295076 (1 page)
6 June 2006Ad 08/05/06--------- £ si [email protected]=76000 £ ic 218410/294410 (4 pages)
6 June 2006Ad 08/05/06--------- £ si [email protected]=76000 £ ic 218410/294410 (4 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
27 April 2006Ad 23/03/06--------- £ si [email protected]=218409 £ ic 1/218410 (16 pages)
27 April 2006Statement of affairs (43 pages)
27 April 2006Statement of affairs (43 pages)
27 April 2006Ad 23/03/06--------- £ si [email protected]=218409 £ ic 1/218410 (16 pages)
27 April 2006Nc dec already adjusted 19/03/06 (1 page)
27 April 2006Nc dec already adjusted 19/03/06 (1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2006Certificate of authorisation to commence business and borrow (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Company name changed horizonte minerals holdings PLC\certificate issued on 23/03/06 (5 pages)
23 March 2006Application to commence business (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Application to commence business (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Certificate of authorisation to commence business and borrow (1 page)
23 March 2006Company name changed horizonte minerals holdings PLC\certificate issued on 23/03/06 (5 pages)
13 March 2006New secretary appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
16 January 2006Incorporation (14 pages)
16 January 2006Incorporation (14 pages)