Company NameHorizon Proteins Limited
Company StatusActive
Company NumberSC491595
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Nicholas Allen Willoughby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr John Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 year, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Nicolai Winding
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed20 December 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Siccadania A/S 18, PilehØJ
BirkerØD
3460
Director NameMr Iain Macgregor Lochhead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 November 2014(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Alan John Harper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr Jane White
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressHeriot-Watt University Riccarton
Currie
Edinburgh
EH14 4AS
Scotland
Director NameMr Julio Enrique Traub Modinger
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Aboubakry Diallo
Date of BirthAugust 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2016(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 11 April 2019)
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

20 February 2024Second filing for the notification of Claus Harald Hommelhoff as a person with significant control (7 pages)
8 February 2024Cessation of Ole Kaae Hansen as a person with significant control on 17 October 2023 (1 page)
27 November 2023Confirmation statement made on 25 November 2023 with updates (6 pages)
23 October 2023Notification of Claus Harald Hommelhoff as a person with significant control on 17 October 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/02/2024.
(3 pages)
23 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 October 2023Notification of Ole Kaae Hansen as a person with significant control on 17 October 2023 (2 pages)
23 October 2023Statement of capital following an allotment of shares on 17 October 2023
  • GBP 6,542.83
(3 pages)
23 October 2023Memorandum and Articles of Association (24 pages)
23 October 2023Withdrawal of a person with significant control statement on 23 October 2023 (2 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
25 November 2022Confirmation statement made on 25 November 2022 with updates (6 pages)
10 February 2022Statement of capital following an allotment of shares on 7 February 2022
  • GBP 1,980.44
(3 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (6 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
24 August 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 1,491.76
(3 pages)
3 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
19 May 2021Appointment of Mr Iain Macgregor Lochhead as a director on 19 May 2021 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (6 pages)
25 November 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,442.88
(3 pages)
12 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,281.00
(4 pages)
25 February 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
2 December 2019Confirmation statement made on 25 November 2019 with updates (6 pages)
27 November 2019Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,244.36
(7 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
27 May 2019Termination of appointment of Aboubakry Diallo as a director on 11 April 2019 (1 page)
27 May 2019Termination of appointment of Jane White as a director on 11 April 2019 (1 page)
5 March 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
9 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 400,017.32
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/11/2019
(4 pages)
9 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 December 2018Appointment of Mr Nicolai Winding as a director on 20 December 2018 (2 pages)
13 December 2018Termination of appointment of Julio Enrique Traub Modinger as a director on 22 November 2018 (1 page)
28 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
27 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 August 2017Second filing of Confirmation Statement dated 25/11/2016 (7 pages)
11 August 2017Second filing of Confirmation Statement dated 25/11/2016 (7 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 have been replaced by a second filing on 11/08/2017
(6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 have been replaced by a second filing on 11/08/2017
(6 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 May 2016Appointment of Mr Aboubakry Diallo as a director on 6 April 2016 (2 pages)
4 May 2016Appointment of Mr Aboubakry Diallo as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Mr John Hamilton as a director on 6 April 2016 (2 pages)
3 May 2016Termination of appointment of Alan John Harper as a director on 6 April 2016 (1 page)
3 May 2016Appointment of Mr John Hamilton as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Mr Julio Enrique Traub Modinger as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Mr Julio Enrique Traub Modinger as a director on 6 April 2016 (2 pages)
3 May 2016Termination of appointment of Alan John Harper as a director on 6 April 2016 (1 page)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000.00
(4 pages)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000.00
(4 pages)
11 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authority revoked 25/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Statement of capital following an allotment of shares on 25 March 2016
  • GBP 760.00
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 25 March 2016
  • GBP 760.00
(4 pages)
11 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authority revoked 25/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP .03
(5 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP .03
(5 pages)
20 February 2015Director's details changed for Dr Jane White on 1 February 2015 (2 pages)
20 February 2015Director's details changed for Dr Jane White on 1 February 2015 (2 pages)
20 February 2015Director's details changed for Dr Jane White on 1 February 2015 (2 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)