Company NameHoratio Holdings Limited
Company StatusActive
Company Number09618719
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Martin Stephen Northcote Wright
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Hamish John Garrow Mair
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(4 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameGuido Gasparini
Date of BirthApril 1991 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed21 March 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestment Principal
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Robert Mason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(4 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameCheryl Ball
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2021)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Steven Geoffrey Welton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Miguel Rueda Hernando
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed06 October 2015(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 March 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR

Location

Registered AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 June 2023 (9 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months, 4 weeks from now)

Charges

26 February 2021Delivered on: 2 March 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold land being collingwood house and admiral house, earl grey way, NE29 6AR and registered at the land registry at the date of the debenture with title number TY515777. For full details of the charges, please refer directly to the charging document.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

20 November 2023Full accounts made up to 31 March 2023 (20 pages)
5 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 31 March 2022 (20 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Miguel Rueda Hernando as a director on 21 March 2022 (1 page)
21 March 2022Appointment of Guido Gasparini as a director on 21 March 2022 (2 pages)
24 November 2021Full accounts made up to 31 March 2021 (21 pages)
22 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
22 June 2021Cessation of Michelle Beenshill as a person with significant control on 19 April 2019 (1 page)
22 June 2021Notification of Steerboard Holdings Limited as a person with significant control on 14 April 2019 (2 pages)
12 April 2021Full accounts made up to 31 March 2020 (19 pages)
2 March 2021Registration of charge 096187190002, created on 26 February 2021 (65 pages)
22 February 2021Termination of appointment of Cheryl Ball as a director on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page)
24 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 September 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
19 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
8 May 2019Change of share class name or designation (2 pages)
8 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
16 April 2019Registration of charge 096187190001, created on 11 April 2019 (65 pages)
25 September 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
21 June 2018Confirmation statement made on 2 June 2018 with updates (6 pages)
10 May 2018Cessation of Nelson Lp as a person with significant control on 10 May 2018 (1 page)
21 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
21 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
17 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 100,022.50
(7 pages)
17 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 100,022.50
(7 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
14 December 2016Director's details changed for Cheryl Beenshill on 16 July 2016 (2 pages)
14 December 2016Director's details changed for Cheryl Beenshill on 16 July 2016 (2 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(7 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(7 pages)
19 November 2015Termination of appointment of Robert Mason as a director on 6 October 2015 (1 page)
19 November 2015Termination of appointment of Robert Mason as a director on 6 October 2015 (1 page)
5 November 2015Change of share class name or designation (2 pages)
5 November 2015Appointment of Cheryl Beenshill as a director on 6 October 2015 (2 pages)
5 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 November 2015Appointment of Cheryl Beenshill as a director on 6 October 2015 (2 pages)
5 November 2015Change of share class name or designation (2 pages)
5 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100,000
(6 pages)
5 November 2015Appointment of Cheryl Beenshill as a director on 6 October 2015 (2 pages)
5 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100,000
(6 pages)
5 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100,000
(6 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
21 October 2015Appointment of Mr Andrew James Gibson as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr. Robert Mason as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Miguel Rueda Hernando as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Steven Geoffrey Welton as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Miguel Rueda Hernando as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Steven Geoffrey Welton as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Miguel Rueda Hernando as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Hamish John Garrow Mair as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew James Gibson as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr. Robert Mason as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Hamish John Garrow Mair as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr. Robert Mason as a director on 6 October 2015 (2 pages)
15 October 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 October 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(31 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(31 pages)