FRONTIER IP GROUP PLC
Overview
| Company Name | FRONTIER IP GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 06262177 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FRONTIER IP GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| ARH LEISURE INVESTMENTS PLC | May 29, 2007 | May 29, 2007 |
What are the latest accounts for FRONTIER IP GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for FRONTIER IP GROUP PLC?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for FRONTIER IP GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 103 pages | AA | ||||||||||||||||||
Confirmation statement made on May 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2024
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 97 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Milne Fish as a secretary on Apr 22, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Joanne Thomson Stent as a secretary on Apr 22, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of James Milne Fish as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Joanne Thomson Stent as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Kevin Andrew Richmond as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 29, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2023
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 96 pages | AA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 07, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 13, 2023
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Campbell Wilson as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Nigel Peter Grierson as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Dr David Mark Anthony Holbrook as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 16, 2022
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of FRONTIER IP GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STENT, Joanne Thomson | Secretary | George Street EH2 3ES Edinburgh 93 Midlothian United Kingdom | 322156510001 | |||||||
| CRABB, Neil David | Director | Flat 5/9 Gullivers Wharf 105 Wapping Lane E1W 2RR London | United Kingdom | British | 51051120002 | |||||
| GRIERSON, Nigel Peter | Director | George Street EH2 3ES Edinburgh 93 Scotland | England | British | 252126530001 | |||||
| HOLBROOK, David Mark Anthony, Dr | Director | George Street EH2 3ES Edinburgh 93 Scotland | United Kingdom | British | 64663680001 | |||||
| KING, Julia Elizabeth, Professor Dame | Director | 93 George Street EH2 3ES Edinburgh 93 Scotland | England | British | 85621360001 | |||||
| MCKAY, Jacqueline Ann | Director | George Street EH2 3ES Edinburgh 93 Scotland | Scotland | British | 79024170002 | |||||
| STENT, Joanne Thomson | Director | George Street EH2 3ES Edinburgh 93 Midlothian United Kingdom | Scotland | British | 322156130001 | |||||
| WHITE, Matthew Charles | Director | c/o Frontier Ip Group Plc East Road CB1 1BH Cambridge Wellington House England | England | British | 257676330002 | |||||
| COLE, Marilyn Dawn | Secretary | Hole Farm Farnham Lane, Langton Green TN3 0JS Tunbridge Wells Kent | British | 68194000001 | ||||||
| FISH, James Milne | Secretary | George Street EH2 3ES Edinburgh 93 Scotland | 186527040001 | |||||||
| MILLER, Guy Rowan | Secretary | Flat 6 4 Tedworth Square SW3 4DY London | British | 79485440001 | ||||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||
| AKERS, Christpher Robin | Director | Eaton Mews North SW1X 8AS London 33 | United Kingdom | British | 139956670001 | |||||
| BARNET, Graham Fleming | Director | Stantonmuir 33 Gillespie Road EH13 0NW Edinburgh | Scotland | British | 74480090001 | |||||
| BOURNE, Michael Gerald | Director | Wolsey Close Coombe Lane West KT2 7ER Kingston Upon Thames 6 Surrey England | England | British | 80007700002 | |||||
| CAIRNS, David John | Director | George Street EH2 3ES Edinburgh 93 Scotland | Scotland | British | 140953650002 | |||||
| COCKROFT, Tim | Director | Strouds Green Lane RG27 9BB Rotherwick The Old House Hants United Kingdom | United Kingdom | British | 135143060001 | |||||
| COLE, Marilyn Dawn | Director | Hole Farm Farnham Lane, Langton Green TN3 0JS Tunbridge Wells Kent | England | British | 68194000001 | |||||
| FISH, James Milne | Director | George Street EH2 3ES Edinburgh 93 Scotland | Scotland | British | 106519590002 | |||||
| MILLER, Guy Rowan | Director | Flat 6 4 Tedworth Square SW3 4DY London | United Kingdom | British | 79485440001 | |||||
| MINTY, Alistair Forbes | Director | 17 White Dales EH10 7JQ Edinburgh | Scotland | British | 86601910001 | |||||
| RICHMOND, Kevin Andrew | Director | 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp United Kingdom | United Kingdom | British | 203537000001 | |||||
| WILSON, Adam Richard | Director | 78 Park Street Mayfair W1K 2JZ London | United Arab Emirates | British | 114909720002 | |||||
| WILSON, Campbell, Dr | Director | 93 George Street EH2 3ES Edinburgh 93 George Street Scotland | England | British | 134647400005 | |||||
| YEOMAN, Marcus | Director | Bush House Aldwych WC2B 4EZ London North West Wing | England | British | 148794770001 | |||||
| RM COMPANY SERVICES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 63350900006 | |||||||
| RM NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2019 | The 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