UKBizDB.co.uk

FRONTIER US SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frontier Us Services Limited. The company was founded 24 years ago and was given the registration number 03953479. The firm's registered office is in LONDON. You can find them at Office 3.07b, 3rd Floor Mermaid House, Puddle Dock, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FRONTIER US SERVICES LIMITED
Company Number:03953479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Office 3.07b, 3rd Floor Mermaid House, Puddle Dock, London, England, EC4V 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3.07b, 3rd Floor, Mermaid House, Puddle Dock, London, England, EC4V 3DB

Director01 April 2012Active
123 Woodland Drive, Watford, WD17 3DA

Director01 May 2006Active
14 Canonbury Lane, London, N1 2AP

Secretary22 March 2000Active
189, Cassiobury Drive, Watford, WD17 3AL

Secretary16 March 2009Active
Office 3.07b, 3rd Floor, Mermaid House, Puddle Dock, London, England, EC4V 3DB

Secretary01 April 2012Active
43b Nightingale Lane, London, E11 2HD

Secretary28 March 2002Active
40 Airedale Avenue, London, W4 2NW

Secretary26 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2000Active
22 Chertsey Road, Woking, GU21 5AB

Corporate Secretary01 March 2006Active
Villa Ursinha, Cx Postal 134z, Vale Da Ursa Guia, Portugal,

Director22 March 2000Active
43b Nightingale Lane, London, E11 2HD

Director01 May 2001Active
Gun House, 1 Artillery Passage, London, E1 7LJ

Director12 March 2010Active
Gun House, 1 Artillery Passage, London, E1 7LJ

Director12 March 2010Active
40 Airedale Avenue, London, W4 2NW

Director26 January 2004Active
6 Stonelea Grove, Derbyfields, North Warnborough, Hook, RG29 1HL

Director22 March 2000Active

People with Significant Control

Mr Nahmaan Amir Ilyas
Notified on:28 February 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:189, Cassiobury Drive, Watford, England, WD17 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Shabbir Ahmad Batonkee
Notified on:10 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Office 3.07b, 3rd Floor, Mermaid House, London, England, EC4V 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-06-29Incorporation

Memorandum articles.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Capital

Capital cancellation shares.

Download
2023-06-21Capital

Capital return purchase own shares.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.