About

Registered Number: 06660388
Date of Incorporation: 30/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1412 Charlton Court, Brockworth, Gloucester, GL3 4AE,

 

Having been setup in 2008, Horizon Nuclear Power Ltd have registered office in Gloucester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed as Cornelius, Jonathan Miles, Masui, Takashi, Cornelius, Jonathan Miles, Jones, James William, Mitre Secretaries Limited, Rippon, Alexander William, Koenig, Ruediger Wilhelm, Mitre Directors Limited, Mitre Secretaries Limited, Pamme, Hartmut, Dr for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASUI, Takashi 01 April 2019 - 1
KOENIG, Ruediger Wilhelm 22 April 2009 23 November 2012 1
MITRE DIRECTORS LIMITED 30 July 2008 14 January 2009 1
MITRE SECRETARIES LIMITED 30 July 2008 14 January 2009 1
PAMME, Hartmut, Dr 14 January 2009 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CORNELIUS, Jonathan Miles 01 April 2019 - 1
CORNELIUS, Jonathan Miles 07 June 2016 01 February 2017 1
JONES, James William 01 February 2017 31 March 2019 1
MITRE SECRETARIES LIMITED 30 July 2008 14 January 2009 1
RIPPON, Alexander William 20 January 2010 19 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 18 February 2020
AD01 - Change of registered office address 19 July 2019
AA - Annual Accounts 03 July 2019
CH01 - Change of particulars for director 09 May 2019
AP01 - Appointment of director 08 April 2019
CH01 - Change of particulars for director 05 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AP03 - Appointment of secretary 01 April 2019
SH01 - Return of Allotment of shares 06 March 2019
SH01 - Return of Allotment of shares 06 March 2019
CS01 - N/A 06 February 2019
SH01 - Return of Allotment of shares 01 February 2019
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 20 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 14 February 2017
AP03 - Appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 01 July 2016
AP03 - Appointment of secretary 16 June 2016
TM02 - Termination of appointment of secretary 28 April 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AD01 - Change of registered office address 08 February 2016
SH01 - Return of Allotment of shares 25 January 2016
AA - Annual Accounts 27 July 2015
CH01 - Change of particulars for director 03 June 2015
SH01 - Return of Allotment of shares 27 May 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 25 February 2015
SH01 - Return of Allotment of shares 14 January 2015
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
SH01 - Return of Allotment of shares 02 June 2014
SH01 - Return of Allotment of shares 13 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 July 2013
SH01 - Return of Allotment of shares 02 July 2013
CH01 - Change of particulars for director 11 June 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
MISC - Miscellaneous document 28 March 2013
RESOLUTIONS - N/A 18 March 2013
AR01 - Annual Return 06 March 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 01 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
MEM/ARTS - N/A 12 February 2013
AA01 - Change of accounting reference date 05 February 2013
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 25 September 2012
AR01 - Annual Return 17 February 2012
SH01 - Return of Allotment of shares 16 February 2012
AP01 - Appointment of director 16 December 2011
SH01 - Return of Allotment of shares 06 December 2011
SH01 - Return of Allotment of shares 24 November 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 16 August 2011
SH01 - Return of Allotment of shares 04 April 2011
SH01 - Return of Allotment of shares 27 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
AP01 - Appointment of director 02 July 2010
AA - Annual Accounts 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 22 February 2010
TM01 - Termination of appointment of director 21 February 2010
AP01 - Appointment of director 17 February 2010
AP03 - Appointment of secretary 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
SH01 - Return of Allotment of shares 11 January 2010
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 20 November 2009
CERTNM - Change of name certificate 11 November 2009
CONNOT - N/A 11 November 2009
AP01 - Appointment of director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AP01 - Appointment of director 24 October 2009
TM01 - Termination of appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AP01 - Appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 19 August 2009
RESOLUTIONS - N/A 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
123 - Notice of increase in nominal capital 29 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
RESOLUTIONS - N/A 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
CERTNM - Change of name certificate 08 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.