Horizon 2912 Limited CANNOCK


Founded in 2011, Horizon 2912, classified under reg no. 07888171 is an active company. Currently registered at Venture House WS11 0LG, Cannock the company has been in the business for 13 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 7th December 2012 Horizon 2912 Limited is no longer carrying the name Pimco 2912.

The company has 2 directors, namely Andrew D., Amanda C.. Of them, Amanda C. has been with the company the longest, being appointed on 21 February 2022 and Andrew D. has been with the company for the least time - from 2 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sharon R. who worked with the the company until 30 September 2020.

Horizon 2912 Limited Address / Contact

Office Address Venture House
Office Address2 Longford Road
Town Cannock
Post code WS11 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07888171
Date of Incorporation Tue, 20th Dec 2011
Industry Other residential care activities n.e.c.
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Andrew D.

Position: Director

Appointed: 02 October 2023

Amanda C.

Position: Director

Appointed: 21 February 2022

Andrew H.

Position: Director

Appointed: 12 September 2022

Resigned: 17 February 2023

Timothy H.

Position: Director

Appointed: 01 June 2021

Resigned: 03 June 2021

David P.

Position: Director

Appointed: 22 September 2020

Resigned: 26 August 2022

Paula K.

Position: Director

Appointed: 11 August 2020

Resigned: 11 March 2022

Harriet T.

Position: Director

Appointed: 26 April 2018

Resigned: 11 August 2020

Sharon R.

Position: Secretary

Appointed: 25 February 2015

Resigned: 30 September 2020

Sharon R.

Position: Director

Appointed: 25 February 2015

Resigned: 30 September 2020

Paul C.

Position: Director

Appointed: 07 July 2014

Resigned: 09 April 2021

Antoine R.

Position: Director

Appointed: 28 January 2014

Resigned: 15 August 2019

David B.

Position: Director

Appointed: 26 June 2012

Resigned: 25 February 2015

Stephen L.

Position: Director

Appointed: 26 June 2012

Resigned: 18 August 2015

Thelma T.

Position: Director

Appointed: 26 June 2012

Resigned: 20 September 2013

Amanda K.

Position: Director

Appointed: 26 June 2012

Resigned: 14 July 2014

Belinda B.

Position: Director

Appointed: 20 December 2011

Resigned: 28 January 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Horizon 2918 Limited from Cannock, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nbgi Private Equity Fund Ii Lp that entered St Peter Port, Channel Islands as the address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Horizon 2918 Limited

Venture House, Prospect Business Park 12 Prospect Park, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 08086214
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nbgi Private Equity Fund Ii Lp

Alexander House 13-15 Victoria Road, St Peter Port, Guernsey, Channel Islands

Legal authority Limited Partnerships (Guernsey) Law 1995
Legal form Limited Partnership
Country registered Channel Islands
Place registered Guernsey Limited Partnership Register
Registration number 759
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pimco 2912 December 7, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Venture House Longford Road Cannock Staffordshire WS11 0LG to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on Tuesday 28th November 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements