Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HORIZON CAPITAL LLP

HORIZON CAPITAL, LEVEL 9, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
OC320937
Limited Liability Partnership
Active

Company Overview

About Horizon Capital Llp
HORIZON CAPITAL LLP was founded on 2006-07-12 and has its registered office in London. The organisation's status is listed as "Active". Horizon Capital Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HORIZON CAPITAL LLP
 
Legal Registered Office
HORIZON CAPITAL, LEVEL 9, THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in WC2R
 
Previous Names
LYCEUM CAPITAL PARTNERS LLP22/10/2018
Filing Information
Company Number OC320937
Company ID Number OC320937
Date formed 2006-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 14:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON CAPITAL LLP
Is this data useful to you?
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.
Companies with same name HORIZON CAPITAL LLP
The following companies were found which have the same name as HORIZON CAPITAL LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORIZON CAPITAL 2000 LIMITED THE MOUND EDINBURGH EH1 1YZ Active Company formed on the 1993-05-27
HORIZON CAPITAL ASSETS LIMITED 9 NEW FOREST LANE CHIGWELL IG7 5QN Active Company formed on the 2012-10-31
HORIZON CAPITAL GROUP LIMITED SUITE 7 46 MANCHESTER STREET LONDON W1U 7LS Dissolved Company formed on the 2009-06-24
HORIZON CAPITAL LIMITED EY ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EB Liquidation Company formed on the 1993-06-21
HORIZON CAPITAL 2013 CIP LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-18
HORIZON CAPITAL 2013 CIP LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-26
HORIZON CAPITAL (FOUNDERS) LIMITED HORIZON CAPITAL, LEVEL 9, THE SHARD, 32 LONDON BRIDGE STREET, LONDON SE1 9SG Active Company formed on the 1991-07-30
HORIZON CAPITAL 2013 GENERAL PARTNER LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-18
HORIZON CAPITAL 2013 GP LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2012-06-26
HORIZON CAPITAL (HOLDINGS) LIMITED HORIZON CAPITAL, LEVEL 9, THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2006-01-20
HORIZON CAPITAL 2013 FRIENDS AND FAMILY LIMITED PARTNERSHIP HORIZON CAPITAL LEVEL 9 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2012-07-16
HORIZON CAPITAL FUND 2013 A LIMITED PARTNERSHIP HORIZON CAPITAL LEVEL 9 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2012-06-28
HORIZON CAPITAL FUND 2013 B LIMITED PARTNERSHIP HORIZON CAPITAL LEVEL 9 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active Company formed on the 2012-06-28
HORIZON CAPITAL MARKETS LIMITED BRENTANO SUITE CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE BOREHAMWOOD WD6 3SY Active - Proposal to Strike off Company formed on the 2013-11-20
HORIZON CAPITAL MANAGEMENT LIMITED LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ Active Company formed on the 2014-09-25
Horizon Capital Strategies Inc. 1500 ROYAL CNETRE, 1055 WEST GEORGIA ST P.O. BOX 11117 VANCOUVER British Columbia V6E 4N7 Dissolved Company formed on the 2002-03-20
Horizon Capital Solutions INC. 32 Nursewood Rd Toronto Ontario M4E 3R8 Dissolved Company formed on the 2012-08-19
HORIZON CAPITAL PARTNERS LIMITED ST GALL'S HOUSE ST GALL GARDENS SOUTH MILLTOWN DUBLIN 14 D14Y882 Dissolved Company formed on the 1998-04-28
HORIZON CAPITAL ASSET MANAGEMENT LIMITED SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST BELFAST NORTHERN IRELAND BT1 6JH Dissolved Company formed on the 2015-02-13
HORIZON CAPITAL INTERNATIONAL LIMITED 1 Woodborough Hill Peasedown St. John Bath BA2 8LN Active - Proposal to Strike off Company formed on the 2015-03-24

Company Officers of HORIZON CAPITAL LLP

Current Directors
Officer Role Date Appointed
IAN WILLIAMS
Limited Liability Partnership (LLP) Designated Member 2008-01-21
DANIEL ANDREW ADLER
Limited Liability Partnership (LLP) Member 2007-03-09
ANNE-CLAIRE MARIE HENRI ASSIER DE POMPIGNAN
Limited Liability Partnership (LLP) Member 2016-07-01
ANDREW RICHARD AYLWIN
Limited Liability Partnership (LLP) Member 2007-03-09
PHILIP JOHN BUSCOMBE
Limited Liability Partnership (LLP) Member 2006-07-12
DUNCAN GREEN
Limited Liability Partnership (LLP) Member 2013-01-25
JEREMY HAND
Limited Liability Partnership (LLP) Member 2006-07-12
SIMON JOHN HITCHCOCK
Limited Liability Partnership (LLP) Member 2009-07-07
LUKE ANTHONY KINGSTON
Limited Liability Partnership (LLP) Member 2017-07-11
ADAM STEPHEN LEWIS
Limited Liability Partnership (LLP) Member 2013-12-11
LYCEUM CAPITAL (FOUNDERS) LIMITED
Limited Liability Partnership (LLP) Member 2007-03-09
LYCEUM CAPITAL (INVESTMENTS) LIMITED
Limited Liability Partnership (LLP) Member 2007-03-09
MARK ROGERSON
Limited Liability Partnership (LLP) Member 2016-01-01
MARTIN SQUIER
Limited Liability Partnership (LLP) Member 2013-01-25
JEREMY JAMES WESTHEAD
Limited Liability Partnership (LLP) Member 2013-01-25
MARTIN WYGAS
Limited Liability Partnership (LLP) Member 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFF NEVILLE
Limited Liability Partnership (LLP) Member 2015-10-14 2018-04-10
JONATHAN MARTIN BOURN
Limited Liability Partnership (LLP) Member 2015-10-14 2018-03-12
DAVID WILLIAM ROMANIS HARLAND
Limited Liability Partnership (LLP) Member 2007-03-09 2017-07-11
MATTHEW LEWIS NORRINGTON
Limited Liability Partnership (LLP) Member 2015-10-14 2016-07-07
HUMPHREY PIERS ALBERT BAKER
Limited Liability Partnership (LLP) Member 2013-01-25 2014-08-01
ROBERT BRADLEY GERSHON
Limited Liability Partnership (LLP) Designated Member 2007-03-09 2013-06-28
GRANT DAVIDSON
Limited Liability Partnership (LLP) Designated Member 2007-03-09 2011-07-02
ADAM PODE
Limited Liability Partnership (LLP) Member 2007-03-09 2009-02-28
KEITH JELLEY
Limited Liability Partnership (LLP) Member 2007-03-09 2008-09-28
MARK HALL
Limited Liability Partnership (LLP) Member 2007-03-09 2007-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01LLP Creation of charge with deed OC3209370023 on 2024-04-24
2023-10-03Limited liability partnership termination of member Jeremy Hand on 2023-09-28
2023-10-03Limited liability partnership appointment of Horizon Capital Founder Partners Llp on 2023-09-28 as member
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-24LLP Creation of charge with deed OC3209370022 on 2023-07-20
2023-07-10Confirmation statement with no updates made up to 2023-06-29
2023-04-06LLP Creation of charge with deed OC3209370018 on 2023-03-30
2023-04-06LLP Creation of charge with deed OC3209370019 on 2023-03-30
2023-04-06LLP Creation of charge with deed OC3209370020 on 2023-03-30
2023-04-06LLP Creation of charge with deed OC3209370021 on 2023-03-30
2023-04-03LLP Cessation of Jeremy Hand as a person with significant control on 2023-04-01
2023-04-03LLP Cessation of Jeremy Hand as a person with significant control on 2023-04-01
2023-03-09Limited liability partnership appointment of Mr Thomas William Morgan Maizels on 2022-10-01 as member
2023-03-06Limited liability partnership termination of member Duncan Green on 2022-10-01
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-07-15LLCS01Confirmation statement with no updates made up to 2022-06-29
2021-09-17LLCH02LLP change of corporate member Lyceum Capital (Founders) Limited on 2021-09-17
2021-08-06LLMR01LLP Creation of charge with deed OC3209370017 on 2021-07-23
2021-08-04LLMR01LLP Creation of charge with deed OC3209370015 on 2021-07-23
2021-07-20LLCS01Confirmation statement with no updates made up to 2021-06-29
2021-07-19LLCH01Change of partner details Mr Adam Stephen Lewis on 2021-07-14
2021-07-19LLAD01Change of registered office address for limited liability partnership from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to Horizon Capital, Level 9, the Shard 32 London Bridge Street London SE1 9SG
2020-11-13LLPSC01LLP Notification of Jeremy Hand as a person with significant control on 2020-11-03
2020-11-13LLPSC09LLP Withdrawal of a person with significant control on 2020-11-13
2020-10-20LLTM01Limited liability partnership termination of member Jeremy James Westhead on 2020-09-30
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-29LLCS01Confirmation statement with no updates made up to 2020-06-29
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-30LLCH01Change of partner details Mr Jeremy James Westhead on 2019-11-08
2019-08-08LLCS01Confirmation statement with no updates made up to 2019-06-29
2019-08-08LLTM01Limited liability partnership termination of member Philip John Buscombe on 2019-07-30
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CERTNMCompany name changed lyceum capital partners LLP\certificate issued on 22/10/18
2018-10-22CERTNMCompany name changed lyceum capital partners LLP\certificate issued on 22/10/18
2018-10-11LLMR01LLP Creation of charge with deed OC3209370012 on 2018-10-04
2018-10-11LLMR01LLP Creation of charge with deed OC3209370012 on 2018-10-04
2018-10-10LLMR01LLP Creation of charge with deed OC3209370009 on 2018-10-04
2018-08-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK ROGERSON
2018-08-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW AYLWIN
2018-08-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL ADLER
2018-08-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN WYGAS
2018-08-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN WILLIAMS
2018-08-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE-CLAIRE ASSIER DE POMPIGNAN
2018-07-27LLMR04LLP Statement of satisfaction of a charge / full 2
2018-07-25LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3209370008
2018-07-25LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3209370006
2018-07-25LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3209370007
2018-06-29LLCS01Confirmation statement with no updates made up to 2018-06-29
2018-04-11LLTM01Limited liability partnership termination of member Geoff Neville on 2018-04-10
2018-03-12LLTM01Limited liability partnership termination of member Jonathan Martin Bourn on 2018-03-12
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-04LLAP01Limited liability partnership appointment of Ms Anne-Claire Marie Henri Assier De Pompignan on 2016-07-01 as member
2017-10-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3209370004
2017-10-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3209370005
2017-08-15LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3209370005
2017-08-15LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3209370004
2017-07-13LLCS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID HARLAND
2017-07-11LLAP01LLP MEMBER APPOINTED MR LUKE KINGSTON
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN HITCHCOCK / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROMANIS HARLAND / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY HAND / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JOHN BUSCOMBE / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN BOURN / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RICHARD AYLWIN / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL ANDREW ADLER / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFF NEVILLE / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. ADAM LEWIS / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ROGERSON / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. MARTIN SQUIER / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. JEREMY JAMES WESTHEAD / 11/07/2017
2017-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. MARTIN WYGAS / 11/07/2017
2017-07-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LYCEUM CAPITAL (INVESTMENTS) LIMITED / 11/07/2017
2017-07-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LYCEUM CAPITAL (FOUNDERS) LIMITED / 11/07/2017
2017-01-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11LLCS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW NORRINGTON
2016-05-18LLAP01LLP MEMBER APPOINTED MR MARK ROGERSON
2016-02-22LLAD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2ND FLOOR BURLEIGH HOUSE 357 THE STRAND LONDON WC2R 0HS
2015-10-14LLAP01LLP MEMBER APPOINTED MR GEOFF NEVILLE
2015-10-14LLAP01LLP MEMBER APPOINTED MR JONATHAN MARTIN BOURN
2015-10-14LLAP01LLP MEMBER APPOINTED MR MATTHEW LEWIS NORRINGTON
2015-08-24LLAR01ANNUAL RETURN MADE UP TO 30/06/15
2015-08-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. JEREMY JAMES WESTHEAD / 23/06/2015
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUMPHREY BAKER
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30LLAR01ANNUAL RETURN MADE UP TO 30/06/14
2014-07-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. JEREMY WESTHEAD / 01/05/2014
2014-07-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RICHARD AYLWIN / 01/05/2014
2014-06-09ANNOTATIONOther
2014-06-09LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3209370003
2013-12-12LLAP01LLP MEMBER APPOINTED MR. ADAM LEWIS
2013-08-14LLAR01ANNUAL RETURN MADE UP TO 30/06/13
2013-08-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/01/2013
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT GERSHON
2013-02-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. JEREMY HAND / 01/02/2013
2013-01-25LLAP01LLP MEMBER APPOINTED MR. JEREMY WESTHEAD
2013-01-25LLAP01LLP MEMBER APPOINTED MR. MARTIN WYGAS
2013-01-25LLAP01LLP MEMBER APPOINTED MR. MARTIN SQUIER
2013-01-25LLAP01LLP MEMBER APPOINTED MR. DUNCAN GREEN
2013-01-25LLAP01LLP MEMBER APPOINTED MR. HUMPHREY BAKER
2012-12-05LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-08-10LLAR01ANNUAL RETURN MADE UP TO 30/06/12
2012-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/05/2012
2012-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN HITCHCOCK / 01/05/2012
2012-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROMANIS HARLAND / 01/05/2012
2012-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. JEREMY HAND / 01/05/2012
2012-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT BRADLEY GERSHON / 01/05/2012
2012-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRANT DAVIDSON
2012-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOHN BUSCOMBE / 01/05/2012
2012-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL ANDREW ADLER / 01/05/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02LLAR01ANNUAL RETURN MADE UP TO 30/06/11
2011-08-02LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LYCEUM CAPITAL (INVESTMENTS) LIMITED / 01/01/2011
2011-08-02LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LYCEUM CAPITAL (FOUNDERS) LIMITED / 01/01/2011
2011-08-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/01/2011
2011-08-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY HAND / 01/01/2011
2011-08-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW AYLWIN / 01/10/2010
2010-12-16LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2010-07-30LLAR01ANNUAL RETURN MADE UP TO 30/06/10
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-09-15LLP363ANNUAL RETURN MADE UP TO 12/07/09
2009-09-15LLP288cMEMBER'S PARTICULARS ROBERT GERSHON
2009-09-15LLP288cMEMBER'S PARTICULARS IAN WILLIAMS
2009-09-15LLP288cMEMBER'S PARTICULARS GRANT DAVIDSON
2009-09-15LLP288cMEMBER'S PARTICULARS DANIEL ADLER
2009-09-15LLP288cMEMBER'S PARTICULARS ANDREW AYLWIN
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23LLP288aLLP MEMBER APPOINTED SIMON HITCHCOCK
2009-04-28LLP288bMEMBER RESIGNED ADAM PODE
2008-12-30LLPAUDAUDITORS RESIGNATION (LLP)
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-12-18LLP288cMEMBER'S PARTICULARS JEREMY HAND LOGGED FORM
2008-12-18LLP363ANNUAL RETURN MADE UP TO 12/07/07
2008-12-18LLP363ANNUAL RETURN MADE UP TO 12/07/08
2008-12-18LLP288cMEMBER'S PARTICULARS JEREMY HAND
2008-12-18LLP288cMEMBER'S PARTICULARS IAN WILLIAMS
2008-12-15LLP288bMEMBER RESIGNED KEITH JELLEY
2008-10-09LLPAUDAUDITORS RESIGNATION (LLP)
2008-01-31288aNEW MEMBER APPOINTED
2008-01-31288bMEMBER RESIGNED
2007-06-29288cMEMBER'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HORIZON CAPITAL LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORIZON CAPITAL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2012-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2010-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HORIZON CAPITAL LLP registering or being granted any patents
Domain Names

HORIZON CAPITAL LLP owns 2 domain names.

lyceum-capital.co.uk   lyceumcapital.co.uk  

Trademarks
We have not found any records of HORIZON CAPITAL LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LAUREATE LEGAL SERVICES LIMITED 2010-05-11 Outstanding
LIAISE (LONDON) LIMITED 2014-10-02 Outstanding
LIAISE GROUP HOLDINGS LIMITED 2015-02-22 Outstanding

We have found 3 mortgage charges which are owed to HORIZON CAPITAL LLP

Income
Government Income
We have not found government income sources for HORIZON CAPITAL LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as HORIZON CAPITAL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where HORIZON CAPITAL LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON CAPITAL LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZON CAPITAL LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1