Company NameHorizon (GP) Limited
DirectorsHarvey Spencer Griffiths and Paul Vincent Casey
Company StatusActive
Company NumberSC493523
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harvey Spencer Griffiths
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfriars 16 South Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Director NameMr Paul Vincent Casey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Rodney Road
West Bridgford
Nottingham
NG2 6JH
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenfield Drive
London
N2 9AF
Director NameMr Sean Dominic Hardy Cufley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(9 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedina Cottage Medina Place
Hove
East Sussex
BN3 2RF

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Horizon Infrastructure Partnership Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

12 March 2018Delivered on: 16 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: N M Rothschild & Sons Limited as Security Agent

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: N M Rothschild & Sons Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

29 December 2020Director's details changed for Mr Harvey Spencer Griffiths on 29 December 2020 (2 pages)
22 December 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 December 2020 (1 page)
8 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 April 2019 (26 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Sean Dominic Hardy Cufley as a director on 31 March 2019 (1 page)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
1 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of £75,000 owed by company approved by sole member and not be paid in cash but applied in paying in full at par 75,000 ord shares of £1 each in the capital of company be allotted credited as fully paid. 02/03/2018
(1 page)
1 August 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 125,000
(4 pages)
27 July 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
24 July 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 125,000
(3 pages)
16 March 2018Registration of charge SC4935230003, created on 12 March 2018 (13 pages)
4 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 June 2017Termination of appointment of Christopher Robin Leslie Phillips as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Christopher Robin Leslie Phillips as a director on 26 June 2017 (1 page)
23 December 2016Registration of charge SC4935230001, created on 21 December 2016 (24 pages)
23 December 2016Registration of charge SC4935230002, created on 21 December 2016 (24 pages)
23 December 2016Registration of charge SC4935230001, created on 21 December 2016 (24 pages)
23 December 2016Registration of charge SC4935230002, created on 21 December 2016 (24 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (66 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1
(3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1
(3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
14 October 2015Appointment of Mr Paul Vincent Casey as a director on 22 September 2015 (2 pages)
14 October 2015Appointment of Mr Sean Dominic Hardy Cufley as a director on 22 September 2015 (2 pages)
14 October 2015Appointment of Mr Paul Vincent Casey as a director on 22 September 2015 (2 pages)
14 October 2015Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 September 2015 (2 pages)
14 October 2015Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 September 2015 (2 pages)
14 October 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
14 October 2015Appointment of Mr Sean Dominic Hardy Cufley as a director on 22 September 2015 (2 pages)
14 October 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
(27 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
(27 pages)