UKBizDB.co.uk

FRONTIERS CAPITAL ADVISERS LIMITED

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

This company is commonly known as Frontiers Capital Advisers Limited. The company was founded 24 years ago and was given the registration number 03941171. The firm's registered office is in WIMBLEDON. You can find them at 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:FRONTIERS CAPITAL ADVISERS LIMITED
Company Number:03941171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B-1/10, Hauz Khas, Delhi, India, 110 016

Director05 October 2010Active
57, Parkgate Road, London, SW11 4NU

Director07 October 2008Active
Merriemede, Smallfield Road, Horne, RH6 9JP

Secretary20 September 2004Active
3 Beechfield Road, Bromley, BR1 3BT

Secretary17 October 2001Active
68 Netheravon Road, Chiswick, London, W4 2NB

Secretary18 August 2000Active
321b, Brownhill Road, London, SE6 1AL

Secretary22 April 2009Active
Eden Hall Farm Hartsfield Road, Cowdenpound, Kent, TN8 5NL

Secretary17 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 March 2000Active
3 Thurloe Street, London, SW7 2SS

Director17 April 2000Active
68 Netheravon Road, Chiswick, London, W4 2NB

Director03 July 2000Active
44 Burlington Avenue, London, TW9 4DH

Director22 May 2000Active
Kintyre House, Quarriers Village, Bridge Of Weir, PA11 3SX

Director21 June 2000Active
17 Orkney Court, Cliveden Road, Taplow, SL6 0JB

Director10 August 2001Active
24 Emmanuel Road, London, SW12 0PB

Director01 December 2006Active
63 Thurleigh Road, London, SW12 8TZ

Director03 December 2003Active
12 Woodborough Road, London, SW15 6PZ

Director07 October 2008Active
Cotchet Farm House, Blackdown, Haslemere, GU27 3BS

Director10 August 2001Active
Eden Hall Farm Hartsfield Road, Cowdenpound, Kent, TN8 5NL

Director17 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 March 2000Active

People with Significant Control

Mrs Aanchal Mathur
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:India
Address:B-1/10 Hauz Khas, New Delhi, India, 110016
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Spray
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:57 Parkgate Road, London, United Kingdom, SW11 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Accounts

Change account reference date company previous extended.

Download
2016-04-19Annual return

Annual return company with made up date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Officers

Change person director company with change date.

Download
2014-03-18Officers

Change person director company with change date.

Download
2013-08-06Accounts

Accounts with accounts type total exemption small.

Download
2013-03-20Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.