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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B-1/10, Hauz Khas, Delhi, India, 110 016 | Director | 05 October 2010 | Active |
57, Parkgate Road, London, SW11 4NU | Director | 07 October 2008 | Active |
Merriemede, Smallfield Road, Horne, RH6 9JP | Secretary | 20 September 2004 | Active |
3 Beechfield Road, Bromley, BR1 3BT | Secretary | 17 October 2001 | Active |
68 Netheravon Road, Chiswick, London, W4 2NB | Secretary | 18 August 2000 | Active |
321b, Brownhill Road, London, SE6 1AL | Secretary | 22 April 2009 | Active |
Eden Hall Farm Hartsfield Road, Cowdenpound, Kent, TN8 5NL | Secretary | 17 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 March 2000 | Active |
3 Thurloe Street, London, SW7 2SS | Director | 17 April 2000 | Active |
68 Netheravon Road, Chiswick, London, W4 2NB | Director | 03 July 2000 | Active |
44 Burlington Avenue, London, TW9 4DH | Director | 22 May 2000 | Active |
Kintyre House, Quarriers Village, Bridge Of Weir, PA11 3SX | Director | 21 June 2000 | Active |
17 Orkney Court, Cliveden Road, Taplow, SL6 0JB | Director | 10 August 2001 | Active |
24 Emmanuel Road, London, SW12 0PB | Director | 01 December 2006 | Active |
63 Thurleigh Road, London, SW12 8TZ | Director | 03 December 2003 | Active |
12 Woodborough Road, London, SW15 6PZ | Director | 07 October 2008 | Active |
Cotchet Farm House, Blackdown, Haslemere, GU27 3BS | Director | 10 August 2001 | Active |
Eden Hall Farm Hartsfield Road, Cowdenpound, Kent, TN8 5NL | Director | 17 April 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-20 | Dissolution | Dissolution application strike off company. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Accounts | Change account reference date company previous extended. | Download |
2016-04-19 | Annual return | Annual return company with made up date. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date. | Download |
2014-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-18 | Officers | Change person director company with change date. | Download |
2014-03-18 | Officers | Change person director company with change date. | Download |
2013-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-20 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.