BLUE HORIZON ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE HORIZON ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07612319

Incorporation date

21/04/2011

Size

Full

Contacts

Registered address

Registered address

118 Piccadilly Mayfair, London W1J 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2011)
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon07/01/2026
Termination of appointment of Esmeralda Toni as a director on 2025-12-19
dot icon19/12/2025
Appointment of Mr Jason Smith as a director on 2025-12-16
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Appointment of Wallace Lo as a director on 2025-06-09
dot icon27/05/2025
Resolutions
dot icon16/05/2025
Termination of appointment of Martin Mcloughlin as a director on 2025-05-09
dot icon22/01/2025
Termination of appointment of Paul Vincent Taylor as a director on 2025-01-17
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-10-31
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-11-30
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-08-31
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon01/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-31
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon03/05/2024
Director's details changed for Ms Esmeralda Toni on 2024-05-03
dot icon27/02/2024
Change of details for Moontreasure Ltd as a person with significant control on 2024-02-12
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon27/06/2023
Full accounts made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon05/05/2023
Registered office address changed from Office 201 118 Piccadilly Mayfair London W1J 7NW England to 118 Piccadilly Mayfair London W1J 7NW on 2023-05-05
dot icon05/05/2023
Director's details changed for Mr Martin Mcloughlin on 2023-05-03
dot icon05/05/2023
Director's details changed for Mr Paul Vincent Taylor on 2023-05-03
dot icon05/05/2023
Change of details for Moontreasure Ltd as a person with significant control on 2023-05-05
dot icon23/01/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon24/10/2022
Satisfaction of charge 076123190001 in full
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon15/09/2022
Certificate of change of name
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon16/03/2022
Registered office address changed from 1 Knightsbridge Green London SW1X 7NE England to Office 201 118 Piccadilly Mayfair London W1J 7NW on 2022-03-16
dot icon10/03/2022
Full accounts made up to 2021-09-30
dot icon24/02/2022
Director's details changed for Toni Esmeralda on 2022-02-11
dot icon17/02/2022
Termination of appointment of Naceur Echcharif El Idrissi as a director on 2022-02-11
dot icon17/02/2022
Notification of Moontreasure Ltd as a person with significant control on 2022-02-11
dot icon17/02/2022
Cessation of Naceur Echcharif El Idrissi as a person with significant control on 2022-02-11
dot icon17/02/2022
Appointment of Toni Esmeralda as a director on 2022-02-11
dot icon17/02/2022
Appointment of Mr Martin Mcloughlin as a director on 2022-02-11
dot icon17/02/2022
Appointment of Paul Taylor as a director on 2022-02-11
dot icon21/12/2021
Registration of charge 076123190001, created on 2021-12-17
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon22/04/2021
Full accounts made up to 2020-09-30
dot icon10/09/2020
Amended full accounts made up to 2019-09-30
dot icon27/08/2020
Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 2020-07-01
dot icon26/08/2020
Director's details changed for Mr Naceur Echcharif El Idrissi on 2020-08-26
dot icon26/08/2020
Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 2020-07-01
dot icon26/08/2020
Director's details changed for Mr Naceur Echcharif El Idrissi on 2020-07-01
dot icon26/08/2020
Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 1 Knightsbridge Green London SW1X 7NE on 2020-08-26
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon01/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon01/02/2019
Full accounts made up to 2018-09-30
dot icon24/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon23/04/2018
Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 2018-03-01
dot icon06/04/2018
Full accounts made up to 2017-09-30
dot icon16/02/2018
Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 2018-02-16
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon08/02/2017
Full accounts made up to 2016-09-30
dot icon17/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Naceur Echcharif El Idrissi on 2016-04-27
dot icon15/03/2016
Full accounts made up to 2015-09-30
dot icon24/06/2015
Registered office address changed from 30 Crown Place London EC2A 4EB to 15 Bunhill Row London EC1Y 8LP on 2015-06-24
dot icon24/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-09-30
dot icon04/07/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon27/01/2014
Full accounts made up to 2013-09-30
dot icon20/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Naceur Echcharif El Idrissi on 2013-05-20
dot icon08/02/2013
Amended full accounts made up to 2012-09-30
dot icon25/01/2013
Full accounts made up to 2012-09-30
dot icon25/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon12/04/2012
Registered office address changed from 1St Floor 22 Sackville Street Mayfair London W1S 3DN United Kingdom on 2012-04-12
dot icon21/03/2012
Current accounting period extended from 2012-04-30 to 2012-09-30
dot icon19/01/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon21/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.10M
-
1.50M
422.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcloughlin, Martin
Director
11/02/2022 - 09/05/2025
9
Smith, Jason
Director
16/12/2025 - Present
7
Toni, Esmeralda
Director
11/02/2022 - 19/12/2025
12
Taylor, Paul Vincent
Director
11/02/2022 - 17/01/2025
129
Lo, Wallace
Director
09/06/2025 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE HORIZON ASSET MANAGEMENT LIMITED

BLUE HORIZON ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 21/04/2011 with the registered office located at 118 Piccadilly Mayfair, London W1J 7NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HORIZON ASSET MANAGEMENT LIMITED?

toggle

BLUE HORIZON ASSET MANAGEMENT LIMITED is currently Active. It was registered on 21/04/2011 .

Where is BLUE HORIZON ASSET MANAGEMENT LIMITED located?

toggle

BLUE HORIZON ASSET MANAGEMENT LIMITED is registered at 118 Piccadilly Mayfair, London W1J 7NW.

What does BLUE HORIZON ASSET MANAGEMENT LIMITED do?

toggle

BLUE HORIZON ASSET MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BLUE HORIZON ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Statement of capital following an allotment of shares on 2026-03-31.