London
EC1R 5EN
Director Name | Alessandro Coppo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 February 2024(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Stanislas Marie Laurent |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit 7 30 Great Guildford Street London SE1 0HS |
Director Name | Mr Alan Robert Burns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 30 Great Guildford Street London SE1 0HS |
Director Name | Mr Jody Matthew Robertson Ford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Nickyl Raithatha |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Christian Mark Woolfenden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Andrew Peter Mackinnon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Jonathan Michael Mitchell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Christopher Daniel Mucha |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 05 January 2021(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Bernard Tristan Washbourne Money |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 10 Back Hill London EC1R 5EN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,673,000 |
Cash | £97,000 |
Current Liabilities | £23,018,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 April 2016 | Delivered on: 26 April 2016 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 11 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
16 December 2011 | Delivered on: 5 January 2012 Satisfied on: 11 June 2014 Persons entitled: Barclays Bank PLC Classification: Key-man policies assignment Secured details: All monies due or to become due from the company and each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the proceeds of policies see image for full details. Fully Satisfied |
20 July 2011 | Delivered on: 30 July 2011 Satisfied on: 11 June 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
1 September 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
---|---|
13 May 2023 | Appointment of Leonardus Arthur Johannes Kerckhaert as a director on 19 April 2023 (2 pages) |
12 May 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (19 pages) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
4 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
4 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages) |
1 May 2023 | Resolutions
|
28 April 2023 | Termination of appointment of Jonathan Michael Mitchell as a director on 19 April 2023 (1 page) |
24 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
24 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages) |
26 September 2022 | Appointment of Bernard Tristan Washbourne Money as a director on 8 September 2022 (2 pages) |
24 September 2022 | Termination of appointment of Christopher Daniel Mucha as a director on 8 September 2022 (1 page) |
18 August 2022 | Confirmation statement made on 16 August 2022 with updates (5 pages) |
4 May 2022 | Registration of charge 076486190005, created on 29 April 2022 (55 pages) |
7 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (64 pages) |
7 February 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages) |
21 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
21 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
31 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
11 June 2021 | Full accounts made up to 30 April 2020 (19 pages) |
1 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
13 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
27 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
23 February 2021 | Director's details changed for Mr Christopher Daniel Mucha on 5 January 2021 (2 pages) |
19 January 2021 | Satisfaction of charge 076486190004 in full (1 page) |
13 January 2021 | Termination of appointment of Nickyl Raithatha as a director on 5 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Andrew Peter Mackinnon as a director on 5 January 2021 (1 page) |
13 January 2021 | Appointment of Mr Christopher Daniel Mucha as a director on 5 January 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
14 May 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
11 February 2020 | Termination of appointment of Christian Woolfenden as a director on 31 January 2020 (1 page) |
24 January 2020 | Full accounts made up to 30 April 2019 (18 pages) |
15 November 2019 | Second filing for the appointment of Jonathan Michael Mitchell as a director (6 pages) |
15 November 2019 | Second filing for the appointment of Nickyl Raithatha as a director (6 pages) |
15 November 2019 | Second filing for the appointment of Christian Woolfenden as a director (6 pages) |
15 November 2019 | Second filing for the appointment of Andrew Peter Mackinnon as a director (6 pages) |
8 October 2019 | Appointment of Mr Jonathan Michael Mitchell as a director on 30 September 2019
|
8 October 2019 | Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019 (1 page) |
8 October 2019 | Termination of appointment of Alan Robert Burns as a director on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Andrew Peter Mackinnon as a director on 30 September 2019
|
8 October 2019 | Appointment of Mr Christian Woolfenden as a director on 30 September 2019
|
8 October 2019 | Appointment of Mr Nickyl Raithatha as a director on 30 September 2019
|
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (19 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
29 May 2018 | Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom to 10 Back Hill London EC1R 5EN on 29 May 2018 (1 page) |
18 January 2018 | Full accounts made up to 30 April 2017 (19 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Cessation of Horizon Newco Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Change of details for Horizon Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Cessation of Horizon Newco Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Change of details for Horizon Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 19 January 2017 (1 page) |
26 May 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 19 January 2017 (1 page) |
27 April 2017 | Statement by Directors (1 page) |
27 April 2017 | Statement of capital on 27 April 2017
|
27 April 2017 | Statement by Directors (1 page) |
27 April 2017 | Statement of capital on 27 April 2017
|
27 April 2017 | Solvency Statement dated 26/04/17 (1 page) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
27 April 2017 | Solvency Statement dated 26/04/17 (1 page) |
12 January 2017 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017 (1 page) |
12 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
12 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
3 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
1 August 2016 | Director's details changed for Mr Stanislas Marie Laurent on 1 May 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Alan Robert Burns on 1 May 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Stanislas Marie Laurent on 1 May 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Alan Robert Burns on 1 May 2016 (2 pages) |
29 July 2016 | Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages) |
29 July 2016 | Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages) |
29 July 2016 | Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages) |
22 June 2016 | Second filing of SH01 previously delivered to Companies House
|
22 June 2016 | Second filing of SH01 previously delivered to Companies House
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
26 April 2016 | Registration of charge 076486190004, created on 22 April 2016 (64 pages) |
26 April 2016 | Registration of charge 076486190004, created on 22 April 2016 (64 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
19 February 2016 | Satisfaction of charge 076486190003 in full (4 pages) |
19 February 2016 | Satisfaction of charge 076486190003 in full (4 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
8 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 December 2014 | Registration of charge 076486190003, created on 1 December 2014 (57 pages) |
11 December 2014 | Registration of charge 076486190003, created on 1 December 2014 (57 pages) |
11 December 2014 | Registration of charge 076486190003, created on 1 December 2014 (57 pages) |
3 September 2014 | Full accounts made up to 30 April 2014 (15 pages) |
3 September 2014 | Full accounts made up to 30 April 2014 (15 pages) |
11 June 2014 | Satisfaction of charge 2 in full (8 pages) |
11 June 2014 | Satisfaction of charge 1 in full (4 pages) |
11 June 2014 | Satisfaction of charge 2 in full (8 pages) |
11 June 2014 | Satisfaction of charge 1 in full (4 pages) |
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
3 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
21 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 October 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
26 October 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
15 September 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
4 August 2011 | Memorandum and Articles of Association (31 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Memorandum and Articles of Association (31 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
26 May 2011 | Incorporation (30 pages) |
26 May 2011 | Incorporation (30 pages) |