UKBizDB.co.uk

HORIZON STRATEGIC PARTNERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horizon Strategic Partners Ltd. The company was founded 17 years ago and was given the registration number 06285278. The firm's registered office is in LONDON. You can find them at C/o Office Space In Town, 20 St. Dunstan's Hill, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HORIZON STRATEGIC PARTNERS LTD
Company Number:06285278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Office Space In Town, 20 St. Dunstan's Hill, London, United Kingdom, EC3R 8HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES

Director30 June 2023Active
C/O Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES

Director30 June 2023Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Secretary19 August 2022Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Secretary22 January 2021Active
58 Billington Gardens, Hedge End, Southampton, SO30 2RY

Secretary19 June 2007Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Corporate Secretary05 November 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 2007Active
61 Kings Tower, Marconi Plaza, Chelmsford, United Kingdom, CM1 1GS

Director03 November 2017Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director18 January 2021Active
35 Southey Lane, Kingskerswell, Torquay, TQ12 5JG

Director01 July 2008Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director18 January 2021Active
C/O Office Space In Town, 20 St. Dunstan's Hill, London, United Kingdom, EC3R 8HL

Director08 June 2020Active
16, Billington Gardens, Southampton, Great Britain, SO30 2RY

Director11 June 2014Active
134, Quebec Quay, Liverpool, England, L3 4ER

Director01 November 2015Active
Wework C/O Induction Healthcare, 12 Hammersmith Grove, London, England, W6 7AP

Director05 November 2019Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director15 November 2021Active
Cedar Lodge, Ellesmere Road, Weybridge, United Kingdom, KT13 0HZ

Director19 June 2007Active
C/O Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES

Director23 December 2022Active
Wework C/O Induction Healthcare, 12 Hammersmith Grove, London, England, W6 7AP

Director05 November 2019Active
C/O Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES

Director23 December 2022Active
58 Billington Gardens, Hedge End, Southampton, SO30 2RY

Director19 June 2007Active
2706 Charrington Tower, 11 Biscayne Avenue, London, United Kingdom, E14 9BF

Director16 October 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 June 2007Active

People with Significant Control

Eolas Medical Ltd
Notified on:28 June 2024
Status:Active
Country of residence:Northern Ireland
Address:18, Ormeau Avenue, Belfast, Northern Ireland, BT2 8HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Induction Healthcare Group Plc
Notified on:05 November 2019
Status:Active
Country of residence:England
Address:20, St. Dunstan's Hill, London, England, EC3R 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eamus James Halpin
Notified on:21 December 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:1, The Rushes, Marlow, England, SL7 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Williams
Notified on:31 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:Great Britain
Address:97, Watkin Road, Southampton, Great Britain, SO30 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Northall
Notified on:31 January 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:134, Quebec Quay, Liverpool, England, L3 4ER
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.