Background WavePink WaveYellow Wave

HORIZON STRATEGIC PARTNERS LTD (06285278)

HORIZON STRATEGIC PARTNERS LTD (06285278) is an active UK company. incorporated on 19 June 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HORIZON STRATEGIC PARTNERS LTD has been registered for 18 years. Current directors include KELLY, Declan, Dr.

Company Number
06285278
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
C/O Pinsent Masons 30 Crown Place, London, EC2A 4ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KELLY, Declan, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON STRATEGIC PARTNERS LTD

HORIZON STRATEGIC PARTNERS LTD is an active company incorporated on 19 June 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HORIZON STRATEGIC PARTNERS LTD was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06285278

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

HORIZON SUPERYACHTS (LONDON) LIMITED
From: 19 June 2007To: 28 April 2010
Contact
Address

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

Previous Addresses

20 st. Dunstan's Hill London EC3R 8HL England
From: 12 May 2021To: 3 February 2023
C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL United Kingdom
From: 11 March 2020To: 12 May 2021
Wework, C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP England
From: 15 November 2019To: 11 March 2020
134 Quebec Quay Liverpool L3 4ER England
From: 27 August 2019To: 15 November 2019
276 Ewell Road Surbiton Surrey KT6 7AG England
From: 20 April 2017To: 27 August 2019
C/O Figueira Chandler Associates 12 Claremont Road Surbiton Surrey KT6 4QU
From: 28 June 2012To: 20 April 2017
C/O Figueira Chandler Associates 12 Claremont Road Surbiton Surrey KT6 4JQ England
From: 28 June 2012To: 28 June 2012
27 More Lane Esher Surrey KT10 8AP
From: 19 June 2007To: 28 June 2012
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 10
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Nov 15
New Owner
Jul 17
Director Joined
Oct 17
Director Joined
Nov 17
Funding Round
Jan 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jan 26
3
Funding
32
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

KELLY, Declan, Dr

Active
Ormeau Avenue, BelfastBT2 8HS
Born May 1991
Director
Appointed 28 Jun 2024

MITCHELL, Guy James

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 19 Aug 2022
Resigned 05 Dec 2022

TALBOT, Alison Janet

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 22 Jan 2021
Resigned 19 Aug 2022

WILLIAMS, Ian

Resigned
58 Billington Gardens, SouthamptonSO30 2RY
Secretary
Appointed 19 Jun 2007
Resigned 05 Nov 2019

PRISM COSEC LIMITED

Resigned
207 Brooklands Road, WeybridgeKT13 0TS
Corporate secretary
Appointed 05 Nov 2019
Resigned 22 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jun 2007
Resigned 19 Jun 2007

BA, Gen

Resigned
Marconi Plaza, ChelmsfordCM1 1GS
Born July 1991
Director
Appointed 03 Nov 2017
Resigned 05 Nov 2019

BALMAIN, James Henry Stewart

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born December 1973
Director
Appointed 18 Jan 2021
Resigned 09 Jan 2023

BURNS, Gary Robert

Resigned
35 Southey Lane, TorquayTQ12 5JG
Born September 1959
Director
Appointed 01 Jul 2008
Resigned 19 Jun 2010

DRAKE, Oliver Benjamin

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born October 1979
Director
Appointed 18 Jan 2021
Resigned 15 Nov 2021

FRASER, Shelley Kim

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Born May 1966
Director
Appointed 08 Jun 2020
Resigned 22 Jan 2021

GUPTA, Sanjay, Dr

Resigned
Billington Gardens, SouthamptonSO30 2RY
Born October 1969
Director
Appointed 11 Jun 2014
Resigned 05 Nov 2019

HALPIN, Eamus James

Resigned
Quebec Quay, LiverpoolL3 4ER
Born November 1964
Director
Appointed 01 Nov 2015
Resigned 05 Nov 2019

MAHMOOD, Saiyed Ibraheem

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born October 1973
Director
Appointed 05 Nov 2019
Resigned 08 Jun 2020

MCINTOSH, John Joseph

Resigned
30 Crown Place, LondonEC2A 4ES
Born December 1968
Director
Appointed 30 Jun 2023
Resigned 28 Jun 2024

MITCHELL, Guy James

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born November 1974
Director
Appointed 15 Nov 2021
Resigned 05 Dec 2022

NORTHALL, Michael John

Resigned
Ellesmere Road, WeybridgeKT13 0HZ
Born November 1954
Director
Appointed 19 Jun 2007
Resigned 05 Nov 2019

SAMLER, Christopher Hadley

Resigned
30 Crown Place, LondonEC2A 4ES
Born July 1957
Director
Appointed 23 Dec 2022
Resigned 18 Jul 2023

SPENCER, Christopher Michael Kennedy

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born July 1956
Director
Appointed 05 Nov 2019
Resigned 22 Jan 2021

TAMBEAU, Paul Antonio Joseph

Resigned
30 Crown Place, LondonEC2A 4ES
Born August 1980
Director
Appointed 30 Jun 2023
Resigned 28 Jun 2024

WILLIAMS, Andrew David

Resigned
30 Crown Place, LondonEC2A 4ES
Born March 1959
Director
Appointed 23 Dec 2022
Resigned 18 Jul 2023

WILLIAMS, Ian

Resigned
58 Billington Gardens, SouthamptonSO30 2RY
Born October 1959
Director
Appointed 19 Jun 2007
Resigned 05 Nov 2019

ZENG, Yuting

Resigned
11 Biscayne Avenue, LondonE14 9BF
Born April 1992
Director
Appointed 16 Oct 2017
Resigned 05 Nov 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jun 2007
Resigned 19 Jun 2007

Persons with significant control

5

1 Active
4 Ceased
Ormeau Avenue, BelfastBT2 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Ceased 28 Jun 2024

Mr Eamus James Halpin

Ceased
The Rushes, MarlowSL7 2SZ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2018
Ceased 05 Nov 2019

Mr Ian Williams

Ceased
Watkin Road, SouthamptonSO30 2TB
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 05 Nov 2019

Mr Michael John Northall

Ceased
Quebec Quay, LiverpoolL3 4ER
Born November 1954

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Resolution
12 July 2024
RESOLUTIONSResolutions
Memorandum Articles
12 July 2024
MAMA
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
24 October 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Confirmation Statement
6 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Resolution
18 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 July 2015
CC04CC04
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Certificate Change Of Name Company
28 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
16 October 2007
88(2)R88(2)R
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Incorporation Company
19 June 2007
NEWINCIncorporation