Advanced company searchLink opens in new window

HORIZONTE MINERALS PLC

Company number 05676866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 TM02 Termination of appointment of Leonardo De Brito Seixas Neves as a secretary on 2 April 2024
20 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
29 Jan 2024 MR01 Registration of charge 056768660011, created on 26 January 2024
29 Jan 2024 MR01 Registration of charge 056768660012, created on 26 January 2024
21 Jan 2024 AP01 Appointment of Mr Nicholas Michael as a director on 18 January 2024
18 Dec 2023 AP01 Appointment of Mr Paul Norman Smith as a director on 18 December 2023
18 Dec 2023 AP01 Appointment of Mr Karim Michel Nasr as a director on 18 December 2023
11 Dec 2023 AD01 Registered office address changed from Rex House 4 - 12 Regent Street London SW1Y 4RG England to 1 Knightsbridge Green 5th Floor London SW1X 7QA on 11 December 2023
30 Nov 2023 TM01 Termination of appointment of Simon James Retter as a director on 25 November 2023
30 Nov 2023 TM01 Termination of appointment of Jeremy John Martin as a director on 25 November 2023
30 Nov 2023 TM01 Termination of appointment of William James Fisher as a director on 25 November 2023
30 Nov 2023 TM01 Termination of appointment of Owen Alexander Bavinton as a director on 25 November 2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 53,895,781.2
18 Jul 2023 AP03 Appointment of Mr Leonardo De Brito Seixas Neves as a secretary on 11 July 2023
18 Jul 2023 TM02 Termination of appointment of Simon James Retter as a secretary on 11 July 2023
18 Jul 2023 AP01 Appointment of Mr Simon James Retter as a director on 11 July 2023
18 Jul 2023 AP01 Appointment of Mr John Fraser Mackenzie as a director on 11 July 2023
05 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 53,775,781.2
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
14 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 53,682,781.2
08 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share option scheme company business 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share option scheme/company business 24/05/2022
  • RES10 ‐ Resolution of allotment of securities