About

Registered Number: 06285278
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O Office Space In Town, 20 St. Dunstan's Hill, London, EC3R 8HL,

 

Horizon Strategic Partners Ltd was setup in 2007, it has a status of "Active". There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BA, Gen 03 November 2017 05 November 2019 1
BURNS, Gary Robert 01 July 2008 19 June 2010 1
GUPTA, Sanjay, Dr 11 June 2014 05 November 2019 1
HALPIN, Eamus James 01 November 2015 05 November 2019 1
MAHMOOD, Saiyed Ibraheem 05 November 2019 08 June 2020 1
NORTHALL, Michael John 19 June 2007 05 November 2019 1
WILLIAMS, Ian 19 June 2007 05 November 2019 1
ZENG, Yuting 16 October 2017 05 November 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AD01 - Change of registered office address 11 March 2020
RESOLUTIONS - N/A 27 November 2019
SH08 - Notice of name or other designation of class of shares 26 November 2019
SH01 - Return of Allotment of shares 19 November 2019
AP01 - Appointment of director 18 November 2019
AA01 - Change of accounting reference date 18 November 2019
AD01 - Change of registered office address 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AP04 - Appointment of corporate secretary 15 November 2019
AP01 - Appointment of director 15 November 2019
PSC07 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
PSC02 - N/A 15 November 2019
RP04CS01 - N/A 24 October 2019
PSC01 - N/A 11 October 2019
PSC01 - N/A 11 October 2019
CS01 - N/A 06 September 2019
AD01 - Change of registered office address 27 August 2019
AA - Annual Accounts 09 May 2019
RESOLUTIONS - N/A 18 January 2019
SH01 - Return of Allotment of shares 18 January 2019
SH08 - Notice of name or other designation of class of shares 17 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 25 August 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 20 April 2017
AR01 - Annual Return 22 June 2016
AA01 - Change of accounting reference date 08 June 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 09 November 2015
RESOLUTIONS - N/A 22 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2015
SH08 - Notice of name or other designation of class of shares 22 July 2015
CC04 - Statement of companies objects 22 July 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 12 June 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 15 July 2014
SH01 - Return of Allotment of shares 10 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 28 June 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
CERTNM - Change of name certificate 28 April 2010
CONNOT - N/A 28 April 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 09 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.