HORIZON STRATEGIC PARTNERS LTD

HORIZON STRATEGIC PARTNERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHORIZON STRATEGIC PARTNERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06285278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HORIZON STRATEGIC PARTNERS LTD?

    Previous Company Names
    Company NameFromUntil
    HORIZON SUPERYACHTS (LONDON) LIMITEDJun 19, 2007Jun 19, 2007

    What are the latest accounts for HORIZON STRATEGIC PARTNERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 28, 2026
    Next Accounts Due OnMar 28, 2027
    Last Accounts
    Last Accounts Made Up ToJun 28, 2025

    What is the status of the latest confirmation statement for HORIZON STRATEGIC PARTNERS LTD?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for HORIZON STRATEGIC PARTNERS LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 062852780001 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 28, 2025

    5 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 28, 2024

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Jun 28, 2024

    1 pagesAA01

    Unaudited abridged accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 23, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Notification of Eolas Medical Ltd as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Cessation of Induction Healthcare Group Plc as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Registration of charge 062852780001, created on Jun 28, 2024

    64 pagesMR01

    Appointment of Dr Declan Kelly as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Paul Antonio Joseph Tambeau as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of John Joseph Mcintosh as a director on Jun 28, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    105 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Hadley Samler as a director on Jul 18, 2023

    1 pagesTM01

    Termination of appointment of Andrew David Williams as a director on Jul 18, 2023

    1 pagesTM01

    Appointment of Paul Antonio Joseph Tambeau as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr John Joseph Mcintosh as a director on Jun 30, 2023

    2 pagesAP01

    Who are the officers of HORIZON STRATEGIC PARTNERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Declan, Dr
    c/o Eolas Medical Ltd
    Ormeau Avenue
    BT2 8HS Belfast
    18
    Northern Ireland
    Director
    c/o Eolas Medical Ltd
    Ormeau Avenue
    BT2 8HS Belfast
    18
    Northern Ireland
    Northern IrelandIrish254231990001
    MITCHELL, Guy James
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Secretary
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    300119220001
    TALBOT, Alison Janet
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Secretary
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    279689320001
    WILLIAMS, Ian
    58 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    Secretary
    58 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    British66204600002
    PRISM COSEC LIMITED
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House, St Georges Business Park
    Surrey
    England
    Secretary
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House, St Georges Business Park
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BA, Gen
    Marconi Plaza
    CM1 1GS Chelmsford
    61 Kings Tower
    United Kingdom
    Director
    Marconi Plaza
    CM1 1GS Chelmsford
    61 Kings Tower
    United Kingdom
    United KingdomChinese239893250001
    BALMAIN, James Henry Stewart
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    United KingdomBritish279715360001
    BURNS, Gary Robert
    35 Southey Lane
    Kingskerswell
    TQ12 5JG Torquay
    Devon
    Director
    35 Southey Lane
    Kingskerswell
    TQ12 5JG Torquay
    Devon
    British78048000002
    DRAKE, Oliver Benjamin
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    United KingdomBritish166741110002
    FRASER, Shelley Kim
    20 St. Dunstan's Hill
    EC3R 8HL London
    C/O Office Space In Town
    United Kingdom
    Director
    20 St. Dunstan's Hill
    EC3R 8HL London
    C/O Office Space In Town
    United Kingdom
    United KingdomBritish267681000001
    GUPTA, Sanjay, Dr
    Billington Gardens
    SO30 2RY Southampton
    16
    Hampshire
    Great Britain
    Director
    Billington Gardens
    SO30 2RY Southampton
    16
    Hampshire
    Great Britain
    United KingdomBritish149928140001
    HALPIN, Eamus James
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    Director
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    EnglandIrish202494250001
    MAHMOOD, Saiyed Ibraheem
    c/o Induction Healthcare
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    England
    Director
    c/o Induction Healthcare
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    England
    IrelandBritish264424280001
    MCINTOSH, John Joseph
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandBritish124362570001
    MITCHELL, Guy James
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    ScotlandBritish290729650001
    NORTHALL, Michael John
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    United Kingdom
    Director
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    United Kingdom
    United KingdomBritish78629090002
    SAMLER, Christopher Hadley
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    United KingdomBritish296704530001
    SPENCER, Christopher Michael Kennedy
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    England
    Director
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    England
    EnglandBritish4742550002
    TAMBEAU, Paul Antonio Joseph
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandCanadian311378780001
    WILLIAMS, Andrew David
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandBritish150948990001
    WILLIAMS, Ian
    58 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    Director
    58 Billington Gardens
    Hedge End
    SO30 2RY Southampton
    EnglandBritish66204600002
    ZENG, Yuting
    11 Biscayne Avenue
    E14 9BF London
    2706 Charrington Tower
    United Kingdom
    Director
    11 Biscayne Avenue
    E14 9BF London
    2706 Charrington Tower
    United Kingdom
    United KingdomChinese239058060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HORIZON STRATEGIC PARTNERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eolas Medical Ltd
    Ormeau Avenue
    BT2 8HS Belfast
    18
    Northern Ireland
    Jun 28, 2024
    Ormeau Avenue
    BT2 8HS Belfast
    18
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration NumberNi658296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Induction Healthcare Group Plc
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Nov 05, 2019
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Registrar Of Companies
    Registration Number11852026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Eamus James Halpin
    The Rushes
    SL7 2SZ Marlow
    1
    England
    Dec 21, 2018
    The Rushes
    SL7 2SZ Marlow
    1
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Williams
    Watkin Road
    Hedge End
    SO30 2TB Southampton
    97
    Great Britain
    Jan 31, 2017
    Watkin Road
    Hedge End
    SO30 2TB Southampton
    97
    Great Britain
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael John Northall
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    Jan 31, 2017
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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