Background WavePink WaveYellow Wave

HORIZON CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED (10244467)

HORIZON CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED (10244467) is an active UK company. incorporated on 21 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HORIZON CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED has been registered for 9 years. Current directors include COOKE, Martin Anthony.

Company Number
10244467
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
2nd Floor 1-3 College Hill, London, EC4R 2RA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
COOKE, Martin Anthony
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED

HORIZON CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED is an active company incorporated on 21 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HORIZON CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10244467

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED
From: 21 June 2016To: 22 October 2018
Contact
Address

2nd Floor 1-3 College Hill London, EC4R 2RA,

Previous Addresses

Horizon Capital, Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 19 July 2021To: 10 December 2025
1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England
From: 4 August 2017To: 19 July 2021
Brettenham House Lancaster Place London WC2E 7EN United Kingdom
From: 21 June 2016To: 4 August 2017
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Jun 16
Company Founded
Jun 16
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOKE, Martin Anthony

Active
Uggool, MoycullenH91H67A
Born May 1964
Director
Appointed 21 Oct 2025

SQUIER, Martin

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1982
Director
Appointed 02 Jun 2020
Resigned 23 Oct 2025

WESTHEAD, Jeremy James

Resigned
Brettenham House, LondonWC2E 7EN
Born January 1976
Director
Appointed 21 Jun 2016
Resigned 30 Sept 2020

HORIZON CAPITAL LLP

Resigned
1-3 College Hill, LondonEC4R 2RA
Corporate director
Appointed 21 Jun 2016
Resigned 16 Jan 2026

Persons with significant control

1

1-3 College Hill, LondonEC4R 2RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
10 December 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 October 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
5 July 2019
CH02Change of Corporate Director Details
Resolution
22 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
21 June 2016
AP02Appointment of Corporate Director
Incorporation Company
21 June 2016
NEWINCIncorporation