Active
Company Information for HORIZON HOLDCO LIMITED
10 BACK HILL, LONDON, EC1R 5EN,
|
Company Registration Number
09810016
Private Limited Company
Active |
Company Name | |
---|---|
HORIZON HOLDCO LIMITED | |
Legal Registered Office | |
10 BACK HILL LONDON EC1R 5EN | |
Company Number | 09810016 | |
---|---|---|
Company ID Number | 09810016 | |
Date formed | 2015-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 02/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 06:18:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HORIZON HOLDCO, LLC | 350 W WASHINGTON ST STE 600 TEMPE AZ 85288 | Active | Company formed on the 2020-04-06 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JOHN MICHAEL BRAMSON |
||
JONATHAN IAN CARLTON BROWN |
||
ALAN ROBERT BURNS |
||
SIMON RUSSELL DAVIDSON |
||
JODY MATTHEW ROBERTSON FORD |
||
DOUGLAS STUART MCCALLUM |
||
DAVID HUGH MCGOVERN |
||
THOMAS SWEET-ESCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM DE BRETTON PRIESTLEY |
Director | ||
ZOE CLEMENTS |
Director | ||
STANISLAS MARIE LAURENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORIZON MIDCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
HORIZON NEWCO LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
PHOTOBOX HOLDCO LIMITED | Director | 2016-01-26 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
HORIZON GROUPCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
HORIZON DEBTCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
HORIZON BIDCO LIMITED | Director | 2016-01-26 | CURRENT | 2015-10-05 | Active | |
STICKY9 LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
PHOTOBOX LIMITED | Director | 2013-10-29 | CURRENT | 2000-01-13 | Active | |
MOONPIG.COM LIMITED | Director | 2011-07-22 | CURRENT | 1999-10-04 | Active | |
PHOTOBOX HOLDCO GAMMA LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active | |
PHOTOBOX HOLDCO BETA LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
PHOTOBOX HOLDCO ALPHA LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
EVERGREEN GARDEN CARE LIMITED | Director | 2017-04-21 | CURRENT | 2017-04-21 | Active | |
EXCALIBUR HOLDCO LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
UNICORN CHILDREN'S CENTRE | Director | 2015-07-22 | CURRENT | 2000-05-19 | Active - Proposal to Strike off | |
HORIZON MIDCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
HORIZON NEWCO LIMITED | Director | 2016-07-21 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
MOONPIG.COM LIMITED | Director | 2016-07-21 | CURRENT | 1999-10-04 | Active | |
PHOTOBOX HOLDCO LIMITED | Director | 2016-07-21 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
STICKY9 LIMITED | Director | 2016-07-21 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
PHOTOBOX LIMITED | Director | 2016-07-21 | CURRENT | 2000-01-13 | Active | |
PHOTOBOX HOLDCO BETA LIMITED | Director | 2016-07-21 | CURRENT | 2011-05-26 | Active | |
PHOTOBOX HOLDCO ALPHA LIMITED | Director | 2016-07-21 | CURRENT | 2011-05-26 | Active | |
PHOTOBOX HOLDCO GAMMA LIMITED | Director | 2016-07-21 | CURRENT | 2011-06-20 | Active | |
HORIZON GROUPCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
HORIZON DEBTCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
HORIZON BIDCO LIMITED | Director | 2016-07-21 | CURRENT | 2015-10-05 | Active | |
MCCALLUM MANAGEMENT CONSULTING LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2018-03-20 | |
OCADO GROUP PLC | Director | 2011-10-03 | CURRENT | 2009-12-08 | Active | |
BULLITT NOMINEE LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Liquidation | |
BULLITT TOPCO LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT MIDCO LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT DEBTCO LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT BIDCO LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Liquidation | |
TRAINLINE PLC | Director | 2014-12-11 | CURRENT | 2014-12-09 | Dissolved 2015-10-13 | |
EXPONENT (RAINBOW) FUNDING LIMITED | Director | 2011-07-21 | CURRENT | 2011-05-05 | Dissolved 2014-11-21 | |
EXPONENT (RAINBOW) SPV 5 LIMITED | Director | 2011-07-21 | CURRENT | 2011-05-05 | Dissolved 2014-11-07 | |
EXPONENT (RAINBOW) SPV 3 LIMITED | Director | 2011-07-21 | CURRENT | 2008-01-17 | Dissolved 2014-11-07 | |
EXPONENT (RAINBOW) SPV 2 LIMITED | Director | 2011-07-21 | CURRENT | 2008-01-17 | Dissolved 2014-11-07 | |
EXPONENT (RAINBOW) SPV 1 LIMITED | Director | 2011-07-21 | CURRENT | 2008-01-17 | Dissolved 2015-08-27 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
DIRECTOR APPOINTED DAVID MCGOVERN | ||
AP01 | DIRECTOR APPOINTED DAVID MCGOVERN | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA | |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CH01 | Director's details changed for Mr Christopher Daniel Mucha on 2021-01-05 | |
PSC07 | CESSATION OF EXPONENT PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Horizon Group Holdco Limited as a person with significant control on 2021-01-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN SWANN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DANIEL MUCHA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
RP04TM01 | Second filing for the termination of Jody Ford | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOOLFENDEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED KATHRYN SWANN | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES PLUMB | |
SH08 | Change of share class name or designation | |
RP04AP01 | Second filing of director appointment of Nickyl Raithatha | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
PSC07 | CESSATION OF EXPONENT PRIVATE EQUITY PARTNERS III, L.P. AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT BURNS | |
PSC02 | Notification of Exponent Private Equity Llp as a person with significant control on 2016-04-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
PSC07 | CESSATION OF ELECTRA PRIVATE EQUITY PARTNERS 2006 SCOTTISH LP AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 06/11/18 STATEMENT OF CAPITAL GBP 48193.5 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL MANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Jody Matthew Robertson Ford on 2018-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN CARLTON BROWN | |
AP01 | DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MICHAEL BRAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 7 30 Great Guildford Street London SE1 0HS | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 48163.5 | |
SH01 | 20/12/17 STATEMENT OF CAPITAL GBP 48163.5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 48073.5 | |
SH01 | 09/10/17 STATEMENT OF CAPITAL GBP 48073.50 | |
PSC05 | Change of details for Exponent Private Equity Partners Iii, L.P. as a person with significant control on 2017-05-16 | |
SH01 | 15/05/17 STATEMENT OF CAPITAL GBP 47982.50 | |
AP01 | DIRECTOR APPOINTED EDWARD JOHN MICHAEL BRAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE BRETTON PRIESTLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
SH01 | 21/10/16 STATEMENT OF CAPITAL GBP 47702.58 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DE BRETTON PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE CLEMENTS | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 47822.08 | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 47670.60 | |
AP01 | DIRECTOR APPOINTED JODY MATTHEW ROBERTSON FORD | |
AP01 | DIRECTOR APPOINTED JONATHAN IAN CARLTON BROWN | |
AP01 | DIRECTOR APPOINTED MR DAVID HUGH MCGOVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANISLAS LAURENT | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 32646.60 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 12 HENRIETTA STREET LONDON WC2E 8LH UNITED KINGDOM | |
SH01 | 26/01/16 STATEMENT OF CAPITAL GBP 8284.60 | |
RES01 | ADOPT ARTICLES 22/01/2016 | |
RES01 | ADOPT ARTICLES 22/01/2016 | |
AP01 | DIRECTOR APPOINTED MS ZOE CLEMENTS | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS STUART MCCALLUM | |
AP01 | DIRECTOR APPOINTED MR STANISLAS MARIE LAURENT | |
AP01 | DIRECTOR APPOINTED MR ALAN ROBERT BURNS | |
AA01 | CURRSHO FROM 31/10/2016 TO 30/04/2016 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HORIZON HOLDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |