This company is commonly known as Frost & Sullivan, Limited. The company was founded 50 years ago and was given the registration number 01119817. The firm's registered office is in OXFORD. You can find them at Finance Dept 4100 Chancellor Court, Oxford Business Park South, Oxford, Oxon. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FROST & SULLIVAN, LIMITED |
---|---|---|
Company Number | : | 01119817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finance Dept 4100 Chancellor Court, Oxford Business Park South, Oxford, Oxon, OX4 2GX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7550 Ih 10 West, Suite 400, San Antonio, United States, | Secretary | 15 June 2005 | Active |
7550 Ih 10 West, Suite 400, San Antonio, United States, | Director | 02 June 1994 | Active |
7550 Ih 10 West, Suite 400, San Antonio, United States, | Director | - | Active |
4 Grosvenor Gardens, London, SW1W 0DH | Secretary | 15 April 1992 | Active |
4 Grosvenor Gardens, London, SW1W 0DH | Secretary | - | Active |
4 Grosvenor Gardens, London, SW1W 0DH | Secretary | - | Active |
4100 Chancellor Court, Oxford Business Park South, Oxford, OX4 2GX | Secretary | 01 August 1995 | Active |
47 Rothbury Walk, Park Lane, London, N17 0PW | Secretary | 01 January 1993 | Active |
47 Rothbury Walk, Park Lane, London, N17 0PW | Secretary | - | Active |
Glendene Heathfield Road, High Wycombe, HP12 4DQ | Director | 01 August 1998 | Active |
4 Grosvenor Gardens, London, SW1W 0DH | Director | 04 July 1992 | Active |
233 Carter Road, Princeton, Usa, FOREIGN | Director | - | Active |
233 Carter Road, Princeton, Usa, FOREIGN | Director | - | Active |
2525 Charleston Road, Mt View California, Usa, CA94043 | Director | 19 January 1993 | Active |
4 Grosvenor Gardens, London, SW1W 0DH | Director | - | Active |
20 Circus Street, London, SE10 8SN | Director | 05 February 1993 | Active |
20 Circus Street, London, SE10 8SN | Director | - | Active |
486 Ayers Place, Oceanside, Usa, FOREIGN | Director | - | Active |
Ul Podchorazych 71 M 8, Warsaw, Poland, | Director | 01 November 2008 | Active |
4 Grosvenor Gardens, London, SW1W 0DH | Director | - | Active |
294 Muttontown Avenue, Muttontown, Usa, FOREIGN | Director | - | Active |
32 Princes Road, Teddington, TW11 0RW | Director | 01 February 1996 | Active |
32 Princes Road, Teddington, TW11 0RW | Director | - | Active |
7550 Ih 10 West, Suite 400, San Antonio, Usa, | Director | 08 April 2004 | Active |
Frost & Sullivan | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7550 Ih West, Suite 400, San Antonio, United States, |
Nature of control | : |
|
Mr Wyman Bravard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7550 Ih West, Suite 400, Texas, United States, |
Nature of control | : |
|
Mr David Frigstad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7550 Ih West, Suite 400, Texas, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type group. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.