FRONTIER IP GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRONTIER IP GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06262177
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRONTIER IP GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is FRONTIER IP GROUP PLC located?

    Registered Office Address
    Cms Cameron Mckenna Nabarro Olswang Llp
    78 Cannon Street
    EC4N 6AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FRONTIER IP GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ARH LEISURE INVESTMENTS PLCMay 29, 2007May 29, 2007

    What are the latest accounts for FRONTIER IP GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for FRONTIER IP GROUP PLC?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for FRONTIER IP GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    103 pagesAA

    Confirmation statement made on May 29, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 6,889,820.7
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2024

    97 pagesAA

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 5,652,409.2
    3 pagesSH01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Milne Fish as a secretary on Apr 22, 2024

    1 pagesTM02

    Appointment of Mrs Joanne Thomson Stent as a secretary on Apr 22, 2024

    2 pagesAP03

    Termination of appointment of James Milne Fish as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mrs Joanne Thomson Stent as a director on Apr 22, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Kevin Andrew Richmond as a director on Dec 15, 2023

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Nov 29, 2023

    • Capital: GBP 5,616,694.6
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 5,591,694.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 29, 2023

    • Capital: GBP 5,593,755.3
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 06, 2023Clarification A second filed sh01 was registered on 06/12/2023

    Group of companies' accounts made up to Jun 30, 2023

    96 pagesAA

    Second filing of a statement of capital following an allotment of shares on Sep 07, 2023

    • Capital: GBP 5,568,755.3
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 13, 2023

    • Capital: GBP 5,573,455.3
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 01, 2023Clarification A second filed sh01 was registered on 01/11/2023

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 5,568,755.3
    3 pagesSH01

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Campbell Wilson as a director on Apr 21, 2023

    1 pagesTM01

    Appointment of Mr Nigel Peter Grierson as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Dr David Mark Anthony Holbrook as a director on Mar 15, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 16, 2022

    • Capital: GBP 5,565,815.30
    4 pagesSH01

    Who are the officers of FRONTIER IP GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STENT, Joanne Thomson
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    Secretary
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    322156510001
    CRABB, Neil David
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomBritish51051120002
    GRIERSON, Nigel Peter
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritish252126530001
    HOLBROOK, David Mark Anthony, Dr
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    United KingdomBritish64663680001
    KING, Julia Elizabeth, Professor Dame
    93 George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    93 George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritish85621360001
    MCKAY, Jacqueline Ann
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    ScotlandBritish79024170002
    STENT, Joanne Thomson
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    ScotlandBritish322156130001
    WHITE, Matthew Charles
    c/o Frontier Ip Group Plc
    East Road
    CB1 1BH Cambridge
    Wellington House
    England
    Director
    c/o Frontier Ip Group Plc
    East Road
    CB1 1BH Cambridge
    Wellington House
    England
    EnglandBritish257676330002
    COLE, Marilyn Dawn
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    Secretary
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    British68194000001
    FISH, James Milne
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Secretary
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    186527040001
    MILLER, Guy Rowan
    Flat 6
    4 Tedworth Square
    SW3 4DY London
    Secretary
    Flat 6
    4 Tedworth Square
    SW3 4DY London
    British79485440001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    AKERS, Christpher Robin
    Eaton Mews North
    SW1X 8AS London
    33
    Director
    Eaton Mews North
    SW1X 8AS London
    33
    United KingdomBritish139956670001
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Director
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    ScotlandBritish74480090001
    BOURNE, Michael Gerald
    Wolsey Close
    Coombe Lane West
    KT2 7ER Kingston Upon Thames
    6
    Surrey
    England
    Director
    Wolsey Close
    Coombe Lane West
    KT2 7ER Kingston Upon Thames
    6
    Surrey
    England
    EnglandBritish80007700002
    CAIRNS, David John
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    ScotlandBritish140953650002
    COCKROFT, Tim
    Strouds Green Lane
    RG27 9BB Rotherwick
    The Old House
    Hants
    United Kingdom
    Director
    Strouds Green Lane
    RG27 9BB Rotherwick
    The Old House
    Hants
    United Kingdom
    United KingdomBritish135143060001
    COLE, Marilyn Dawn
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    Director
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    EnglandBritish68194000001
    FISH, James Milne
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    ScotlandBritish106519590002
    MILLER, Guy Rowan
    Flat 6
    4 Tedworth Square
    SW3 4DY London
    Director
    Flat 6
    4 Tedworth Square
    SW3 4DY London
    United KingdomBritish79485440001
    MINTY, Alistair Forbes
    17 White Dales
    EH10 7JQ Edinburgh
    Director
    17 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritish86601910001
    RICHMOND, Kevin Andrew
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Nabarro Olswang Llp
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Nabarro Olswang Llp
    United Kingdom
    United KingdomBritish203537000001
    WILSON, Adam Richard
    78 Park Street
    Mayfair
    W1K 2JZ London
    Director
    78 Park Street
    Mayfair
    W1K 2JZ London
    United Arab EmiratesBritish114909720002
    WILSON, Campbell, Dr
    93 George Street
    EH2 3ES Edinburgh
    93 George Street
    Scotland
    Director
    93 George Street
    EH2 3ES Edinburgh
    93 George Street
    Scotland
    EnglandBritish134647400005
    YEOMAN, Marcus
    Bush House
    Aldwych
    WC2B 4EZ London
    North West Wing
    Director
    Bush House
    Aldwych
    WC2B 4EZ London
    North West Wing
    EnglandBritish148794770001
    RM COMPANY SERVICES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    63350900006
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    What are the latest statements on persons with significant control for FRONTIER IP GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0