London
W1D 3AD
Director Name | Mr Adam Stephen Lewis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Partner Private Equity Fund |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr James Russell White |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | Horizon Capital Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Stephen Edward Perkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(4 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr Thomas William Morgan Maizels |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr Alexander William Knight |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 21 Queen Street Leeds LS1 2TW |
Director Name | Mr Christopher James Snow |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Horizon Capital Llp The Shard, 32 London Bridge St London SE1 9SG |
Registered Address | 11 Soho Street London W1D 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
19 March 2024 | Statement of capital following an allotment of shares on 12 March 2024
|
---|---|
8 March 2024 | Group of companies' accounts made up to 30 June 2023 (50 pages) |
13 February 2024 | Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages) |
13 February 2024 | Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page) |
22 January 2024 | Statement of capital following an allotment of shares on 9 January 2024
|
15 November 2023 | Purchase of own shares. (4 pages) |
15 November 2023 | Cancellation of shares. Statement of capital on 26 October 2023
|
19 October 2023 | Appointment of Mr James Russell White as a director on 19 October 2023 (2 pages) |
24 July 2023 | Second filing of a statement of capital following an allotment of shares on 22 August 2022
|
24 July 2023 | Second filing of a statement of capital following an allotment of shares on 1 December 2022
|
24 July 2023 | Second filing of a statement of capital following an allotment of shares on 3 July 2022
|
19 July 2023 | Resolutions
|
19 July 2023 | Memorandum and Articles of Association (47 pages) |
13 June 2023 | Termination of appointment of Christopher James Snow as a director on 31 May 2023 (1 page) |
4 May 2023 | Confirmation statement made on 26 April 2023 with updates (11 pages) |
21 March 2023 | Group of companies' accounts made up to 30 June 2022 (51 pages) |
21 March 2023 | Purchase of own shares.
|
21 March 2023 | Cancellation of shares. Statement of capital on 23 November 2022
|
6 December 2022 | Resolutions
|
5 December 2022 | Resolutions
|
2 December 2022 | Change of share class name or designation (2 pages) |
1 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
28 September 2022 | Second filing of a statement of capital following an allotment of shares on 3 July 2022
|
9 September 2022 | Statement of capital following an allotment of shares on 22 August 2022
|
31 August 2022 | Memorandum and Articles of Association (47 pages) |
31 August 2022 | Resolutions
|
26 July 2022 | Termination of appointment of Thomas William Morgan Maizels as a director on 27 September 2021 (1 page) |
26 July 2022 | Appointment of Mr Christopher James Snow as a director on 27 September 2021 (2 pages) |
24 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
24 July 2022 | Statement of capital following an allotment of shares on 3 July 2022
|
20 May 2022 | Confirmation statement made on 26 April 2022 with updates (9 pages) |
19 May 2022 | Memorandum and Articles of Association (43 pages) |
19 May 2022 | Resolutions
|
19 May 2022 | Resolutions
|
17 May 2022 | Statement of capital following an allotment of shares on 26 April 2022
|
17 May 2022 | Statement of capital following an allotment of shares on 9 December 2021
|
3 March 2022 | Group of companies' accounts made up to 30 June 2021 (47 pages) |
22 November 2021 | Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 11 Soho Street London W1D 3AD on 22 November 2021 (1 page) |
30 September 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
14 September 2021 | Director's details changed for Mr Adam Stephen Lewis on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Barrie Christopher Brien on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Thomas William Morgan Maizels on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Thomas William Morgan Maizels on 14 September 2021 (2 pages) |
28 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
21 June 2021 | Resolutions
|
20 May 2021 | Resolutions
|
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (6 pages) |
26 April 2021 | Confirmation statement made on 14 March 2021 with updates (6 pages) |
9 April 2021 | Statement of capital following an allotment of shares on 20 November 2020
|
2 February 2021 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
23 December 2020 | Appointment of Mr Stephen Wallace Richards as a director on 1 January 2020 (2 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Memorandum and Articles of Association (41 pages) |
8 October 2020 | Resolutions
|
28 September 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
20 August 2020 | Memorandum and Articles of Association (40 pages) |
20 August 2020 | Resolutions
|
8 April 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
26 March 2020 | Confirmation statement made on 14 March 2020 with updates (7 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 29 March 2019
|
23 March 2020 | Statement of capital following an allotment of shares on 29 March 2019
|
26 November 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
3 June 2019 | Resolutions
|
7 May 2019 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4th Floor, 21 Queen Street Leeds LS1 2TW on 7 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Alexander William Knight on 2 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 4th Floor, 21 Queen Street Leeds LS1 2TW on 7 May 2019 (1 page) |
15 April 2019 | Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 29 March 2019 (2 pages) |
9 April 2019 | Appointment of Alexander William Knight as a director on 29 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Barrie Christopher Brien as a director on 29 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Adam Stephen Lewis as a director on 29 March 2019 (2 pages) |
15 March 2019 | Incorporation Statement of capital on 2019-03-15
|