Company NameHorizon Global Digital Limited
Company StatusActive
Company Number10932461
CategoryPrivate Limited Company
Incorporation Date24 August 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Simon Baker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Avenue, Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr Stephen Edward Kingsley Graham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Avenue, Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr Shekhar Kumar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Avenue, Deeside Industrial Park
Deeside
CH5 2LB
Wales
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Paul Charles Caruso
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2017(same day as company formation)
RoleRegional Vice President
Country of ResidenceNetherlands
Correspondence Address1 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameDavid Gerard Rice
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2600 West Big Beaver Road
Troy
Michigan
48084
Director NameJay Samuel Goldbaum
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2017(same day as company formation)
RoleLegal Director, Chief Compliance Officer, & Corpor
Country of ResidenceUnited States
Correspondence Address2600 West Big Beaver Road
Troy
Michigan
48084
Director NameJason Cameron Kieseker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2018(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameSimon Patrick Enright
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2018(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 2019)
RoleBusiness Segment Vice President
Country of ResidenceAustralia
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMesut Gursoy
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2020)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameDr Reiner Gunter Spatke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMatthew Joseph Meyer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2020(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2023)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMr Jay Russell Machado
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2023(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMr David William Parker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2023(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales

Location

Registered AddressSixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

11 June 2019Delivered on: 18 June 2019
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
11 June 2019Delivered on: 14 June 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
11 June 2019Delivered on: 14 June 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 9 May 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding

Filing History

3 February 2021Satisfaction of charge 109324610005 in full (1 page)
3 February 2021Satisfaction of charge 109324610004 in full (1 page)
3 February 2021Satisfaction of charge 109324610003 in full (1 page)
3 February 2021Satisfaction of charge 109324610002 in full (1 page)
1 December 2020Full accounts made up to 31 December 2019 (18 pages)
17 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page)
8 September 2020Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages)
7 September 2020Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages)
25 March 2020Satisfaction of charge 109324610006 in full (1 page)
25 March 2020Satisfaction of charge 109324610001 in full (1 page)
25 October 2019Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages)
25 October 2019Termination of appointment of Simon Patrick Enright as a director on 30 August 2019 (1 page)
25 October 2019Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page)
25 October 2019Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
14 August 2019Memorandum and Articles of Association (35 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2019Full accounts made up to 31 December 2018 (18 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 June 2019Registration of charge 109324610006, created on 11 June 2019 (42 pages)
14 June 2019Registration of charge 109324610005, created on 11 June 2019 (45 pages)
14 June 2019Registration of charge 109324610004, created on 11 June 2019 (47 pages)
8 June 2019Appointment of Simon Patrick Enright as a director on 9 November 2018 (2 pages)
7 June 2019Director's details changed for Jay Samuel Goldbaum on 1 January 2018 (2 pages)
6 June 2019Termination of appointment of Paul Charles Caruso as a director on 1 October 2018 (1 page)
6 June 2019Appointment of Jason Cameron Kieseker as a director on 1 October 2018 (2 pages)
6 June 2019Termination of appointment of David Gerard Rice as a director on 9 November 2018 (1 page)
10 May 2019Registration of charge 109324610002, created on 23 April 2019 (105 pages)
10 May 2019Registration of charge 109324610003, created on 23 April 2019 (105 pages)
9 May 2019Registration of charge 109324610001, created on 23 April 2019 (105 pages)
6 March 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
5 March 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
10 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 June 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 1
(42 pages)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 1
(42 pages)