UKBizDB.co.uk

PERFORMANCE HORIZON GROUP LIMITED

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

This company is commonly known as Performance Horizon Group Limited. The company was founded 14 years ago and was given the registration number 07188234. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 8th Floor, West One, Forth Banks, Newcastle Upon Tyne, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PERFORMANCE HORIZON GROUP LIMITED
Company Number:07188234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greycroft, 292 Madison Avenue,, 8th Floor, New York 10017, United States,

Director17 February 2022Active
8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Director22 January 2021Active
2500, Sand Hill Road, Menlo Park, United States, 94025

Director13 December 2019Active
8, King Street E, Suite 710, Toronto, Canada, M5C 1B5

Director18 May 2018Active
2 Queen Annes Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director15 May 2015Active
2, Wrensfield, Marlow, United Kingdom, SL7 2RB

Secretary12 March 2010Active
8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Secretary13 February 2017Active
Suite 1975, 101 California Street, San Francisco, United States, CA94111

Secretary14 May 2019Active
2, Wrensfield, Marlow, United Kingdom, SL7 2RB

Director12 March 2010Active
8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Director01 October 2010Active
8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Director01 January 2011Active
8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Director01 September 2010Active
8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Director11 October 2010Active
Building A Ste A4900, One Letterman Drive, San Francisco, United States, 94129

Director21 July 2015Active
Building A Ste A4900, 1 Letterman Dr, San Francisco, Usa,

Director01 September 2014Active
292, Madison Avenue, New York, United States, 10017

Director21 July 2015Active
8th Floor, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Director01 January 2011Active
223, Spruce Street, San Francisco, Usa,

Director21 July 2015Active

People with Significant Control

Dn Capital - Global Venture Capital Ii Lp
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:26, New Street, Jersey, Channel Islands, JE2 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type group.

Download
2023-04-15Capital

Capital name of class of shares.

Download
2023-04-04Capital

Capital statement capital company with date currency figure.

Download
2023-04-04Capital

Legacy.

Download
2023-04-04Insolvency

Legacy.

Download
2023-04-04Resolution

Resolution.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-01-20Capital

Capital allotment shares.

Download
2022-11-14Accounts

Accounts with accounts type group.

Download
2022-11-08Capital

Second filing capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-23Capital

Capital allotment shares.

Download
2022-05-23Capital

Capital allotment shares.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-11-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.