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.
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 |
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 |