HORIZON STRATEGIC PARTNERS LTD
Overview
| Company Name | HORIZON STRATEGIC PARTNERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06285278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORIZON STRATEGIC PARTNERS LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is HORIZON STRATEGIC PARTNERS LTD located?
| Registered Office Address | C/O Pinsent Masons 30 Crown Place Earl Street EC2A 4ES London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORIZON STRATEGIC PARTNERS LTD?
| Company Name | From | Until |
|---|---|---|
| HORIZON SUPERYACHTS (LONDON) LIMITED | Jun 19, 2007 | Jun 19, 2007 |
What are the latest accounts for HORIZON STRATEGIC PARTNERS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 28, 2026 |
| Next Accounts Due On | Mar 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2025 |
What is the status of the latest confirmation statement for HORIZON STRATEGIC PARTNERS LTD?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for HORIZON STRATEGIC PARTNERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 062852780001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 28, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 28, 2024 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2025 to Jun 28, 2024 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Notification of Eolas Medical Ltd as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Induction Healthcare Group Plc as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 062852780001, created on Jun 28, 2024 | 64 pages | MR01 | ||||||||||
Appointment of Dr Declan Kelly as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Antonio Joseph Tambeau as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Joseph Mcintosh as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||
legacy | 105 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Hadley Samler as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Williams as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Paul Antonio Joseph Tambeau as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Joseph Mcintosh as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of HORIZON STRATEGIC PARTNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Declan, Dr | Director | c/o Eolas Medical Ltd Ormeau Avenue BT2 8HS Belfast 18 Northern Ireland | Northern Ireland | Irish | 254231990001 | |||||||||
| MITCHELL, Guy James | Secretary | St. Dunstan's Hill EC3R 8HL London 20 England | 300119220001 | |||||||||||
| TALBOT, Alison Janet | Secretary | St. Dunstan's Hill EC3R 8HL London 20 England | 279689320001 | |||||||||||
| WILLIAMS, Ian | Secretary | 58 Billington Gardens Hedge End SO30 2RY Southampton | British | 66204600002 | ||||||||||
| PRISM COSEC LIMITED | Secretary | 207 Brooklands Road KT13 0TS Weybridge Elder House, St Georges Business Park Surrey England |
| 116519070002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BA, Gen | Director | Marconi Plaza CM1 1GS Chelmsford 61 Kings Tower United Kingdom | United Kingdom | Chinese | 239893250001 | |||||||||
| BALMAIN, James Henry Stewart | Director | St. Dunstan's Hill EC3R 8HL London 20 England | United Kingdom | British | 279715360001 | |||||||||
| BURNS, Gary Robert | Director | 35 Southey Lane Kingskerswell TQ12 5JG Torquay Devon | British | 78048000002 | ||||||||||
| DRAKE, Oliver Benjamin | Director | St. Dunstan's Hill EC3R 8HL London 20 England | United Kingdom | British | 166741110002 | |||||||||
| FRASER, Shelley Kim | Director | 20 St. Dunstan's Hill EC3R 8HL London C/O Office Space In Town United Kingdom | United Kingdom | British | 267681000001 | |||||||||
| GUPTA, Sanjay, Dr | Director | Billington Gardens SO30 2RY Southampton 16 Hampshire Great Britain | United Kingdom | British | 149928140001 | |||||||||
| HALPIN, Eamus James | Director | Quebec Quay L3 4ER Liverpool 134 England | England | Irish | 202494250001 | |||||||||
| MAHMOOD, Saiyed Ibraheem | Director | c/o Induction Healthcare 12 Hammersmith Grove W6 7AP London Wework C/O Induction Healthcare England | Ireland | British | 264424280001 | |||||||||
| MCINTOSH, John Joseph | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 124362570001 | |||||||||
| MITCHELL, Guy James | Director | St. Dunstan's Hill EC3R 8HL London 20 England | Scotland | British | 290729650001 | |||||||||
| NORTHALL, Michael John | Director | Ellesmere Road KT13 0HZ Weybridge Cedar Lodge Surrey United Kingdom | United Kingdom | British | 78629090002 | |||||||||
| SAMLER, Christopher Hadley | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | United Kingdom | British | 296704530001 | |||||||||
| SPENCER, Christopher Michael Kennedy | Director | 12 Hammersmith Grove W6 7AP London Wework C/O Induction Healthcare England | England | British | 4742550002 | |||||||||
| TAMBEAU, Paul Antonio Joseph | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | Canadian | 311378780001 | |||||||||
| WILLIAMS, Andrew David | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 150948990001 | |||||||||
| WILLIAMS, Ian | Director | 58 Billington Gardens Hedge End SO30 2RY Southampton | England | British | 66204600002 | |||||||||
| ZENG, Yuting | Director | 11 Biscayne Avenue E14 9BF London 2706 Charrington Tower United Kingdom | United Kingdom | Chinese | 239058060001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HORIZON STRATEGIC PARTNERS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eolas Medical Ltd | Jun 28, 2024 | Ormeau Avenue BT2 8HS Belfast 18 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Induction Healthcare Group Plc | Nov 05, 2019 | St. Dunstan's Hill EC3R 8HL London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eamus James Halpin | Dec 21, 2018 | The Rushes SL7 2SZ Marlow 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Williams | Jan 31, 2017 | Watkin Road Hedge End SO30 2TB Southampton 97 Great Britain | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Northall | Jan 31, 2017 | Quebec Quay L3 4ER Liverpool 134 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0