Background WavePink WaveYellow Wave

HORIZON BIDCO 1 LIMITED (12417287)

HORIZON BIDCO 1 LIMITED (12417287) is an active UK company. incorporated on 21 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. HORIZON BIDCO 1 LIMITED has been registered for 6 years. Current directors include DE LUSIGNAN, Henry, DEVONSHIRE, Robert, MAYERS, Richard Daniel and 2 others.

Company Number
12417287
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
3rd Floor 24 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DE LUSIGNAN, Henry, DEVONSHIRE, Robert, MAYERS, Richard Daniel, OGDEN, Edward Peter James, PHILLIPS, Catherine
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON BIDCO 1 LIMITED

HORIZON BIDCO 1 LIMITED is an active company incorporated on 21 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. HORIZON BIDCO 1 LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12417287

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

3rd Floor 24 King William Street London, EC4R 9AT,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 21 January 2020To: 6 February 2020
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DEVONSHIRE, Robert

Active
Orion House, LondonWC2H 9EA
Secretary
Appointed 21 Jan 2020

DE LUSIGNAN, Henry

Active
24 King William Street, LondonEC4R 9AT
Born October 1986
Director
Appointed 28 Sept 2023

DEVONSHIRE, Robert

Active
Orion House, LondonWC2H 9EA
Born December 1983
Director
Appointed 21 Jan 2020

MAYERS, Richard Daniel

Active
Orion House, LondonWC2H 9EA
Born August 1975
Director
Appointed 21 Jan 2020

OGDEN, Edward Peter James

Active
George Street, LondonW1U 7DW
Born August 1981
Director
Appointed 03 Feb 2020

PHILLIPS, Catherine

Active
24 King William Street, LondonEC4R 9AT
Born November 1976
Director
Appointed 01 Jul 2020

LEWINGTON, Bradley Alan

Resigned
King William Street, LondonEC4R 9AT
Born December 1983
Director
Appointed 03 Feb 2020
Resigned 26 Jul 2023

Persons with significant control

1

24 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Incorporation Company
21 January 2020
NEWINCIncorporation