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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 3.07b, 3rd Floor, Mermaid House, Puddle Dock, London, England, EC4V 3DB | Director | 01 April 2012 | Active |
123 Woodland Drive, Watford, WD17 3DA | Director | 01 May 2006 | Active |
14 Canonbury Lane, London, N1 2AP | Secretary | 22 March 2000 | Active |
189, Cassiobury Drive, Watford, WD17 3AL | Secretary | 16 March 2009 | Active |
Office 3.07b, 3rd Floor, Mermaid House, Puddle Dock, London, England, EC4V 3DB | Secretary | 01 April 2012 | Active |
43b Nightingale Lane, London, E11 2HD | Secretary | 28 March 2002 | Active |
40 Airedale Avenue, London, W4 2NW | Secretary | 26 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 March 2000 | Active |
22 Chertsey Road, Woking, GU21 5AB | Corporate Secretary | 01 March 2006 | Active |
Villa Ursinha, Cx Postal 134z, Vale Da Ursa Guia, Portugal, | Director | 22 March 2000 | Active |
43b Nightingale Lane, London, E11 2HD | Director | 01 May 2001 | Active |
Gun House, 1 Artillery Passage, London, E1 7LJ | Director | 12 March 2010 | Active |
Gun House, 1 Artillery Passage, London, E1 7LJ | Director | 12 March 2010 | Active |
40 Airedale Avenue, London, W4 2NW | Director | 26 January 2004 | Active |
6 Stonelea Grove, Derbyfields, North Warnborough, Hook, RG29 1HL | Director | 22 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2023-06-29 | Incorporation | Memorandum articles. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Capital | Capital cancellation shares. | Download |
2023-06-21 | Capital | Capital return purchase own shares. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Capital | Capital allotment shares. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.