Horizon Holdco Limited LONDON


Founded in 2015, Horizon Holdco, classified under reg no. 09810016 is an active company. Currently registered at 10 Back Hill EC1R 5EN, London the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely David M., Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 12 September 2019 and David M. has been with the company for the least time - from 8 September 2022. As of 29 April 2024, there were 18 ex directors - Christopher M., Kathryn S. and others listed below. There were no ex secretaries.

Horizon Holdco Limited Address / Contact

Office Address 10 Back Hill
Town London
Post code EC1R 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09810016
Date of Incorporation Mon, 5th Oct 2015
Industry Activities of head offices
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

David M.

Position: Director

Appointed: 08 September 2022

Jonathan M.

Position: Director

Appointed: 12 September 2019

Christopher M.

Position: Director

Appointed: 05 January 2021

Resigned: 08 September 2022

Kathryn S.

Position: Director

Appointed: 23 October 2019

Resigned: 06 January 2021

Peter P.

Position: Director

Appointed: 01 October 2019

Resigned: 11 January 2021

Nickyl R.

Position: Director

Appointed: 12 September 2019

Resigned: 05 January 2021

Christian W.

Position: Director

Appointed: 12 September 2019

Resigned: 31 January 2020

Andrew M.

Position: Director

Appointed: 12 September 2019

Resigned: 05 January 2021

Gavin M.

Position: Director

Appointed: 08 July 2018

Resigned: 19 October 2018

Edward B.

Position: Director

Appointed: 01 June 2017

Resigned: 08 July 2018

William P.

Position: Director

Appointed: 30 September 2016

Resigned: 31 May 2017

David M.

Position: Director

Appointed: 21 July 2016

Resigned: 11 January 2021

Jody F.

Position: Director

Appointed: 21 July 2016

Resigned: 31 March 2020

Jonathan B.

Position: Director

Appointed: 21 July 2016

Resigned: 28 September 2018

Stanislas L.

Position: Director

Appointed: 26 January 2016

Resigned: 21 July 2016

Alan B.

Position: Director

Appointed: 26 January 2016

Resigned: 30 September 2019

Zoe C.

Position: Director

Appointed: 26 January 2016

Resigned: 30 September 2016

Douglas M.

Position: Director

Appointed: 26 January 2016

Resigned: 31 January 2020

Simon D.

Position: Director

Appointed: 05 October 2015

Resigned: 11 January 2021

Thomas S.

Position: Director

Appointed: 05 October 2015

Resigned: 11 January 2021

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Horizon Group Holdco Limited from London, England. This PSC is classified 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 Exponent Private Equity Llp that put London, England as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Electra Private Equity Partners 2006 Scottish Lp, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Horizon Group Holdco Limited

10 Back Hill, London, EC1R 5EN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England)
Registration number 13008348
Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Llp

30 Broadwick Street, London, W1F 8JB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered Uk
Place registered Companies House Uk
Registration number Oc306781
Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Electra Private Equity Partners 2006 Scottish Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Scotland
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl005877
Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Exponent Private Equity Partners Iii, L.P.

30 Broadwick Street, London, W1F 8JB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered England
Place registered England
Registration number Lp016048
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Sunday 30th April 2023
filed on: 6th, January 2024
Free Download (15 pages)

Company search

Advertisements