FRONTIERPAY LIMITED
BROMLEY THE FX FIRM LIMITED

Hellopages » Greater London » Bromley » BR2 9JF

Company number 07061945
Status Active
Incorporation Date 30 October 2009
Company Type Private Limited Company
Address AMAR JONES LTD, 2 COBDEN COURT, WIMPOLE CLOSE, BROMLEY, KENT, BR2 9JF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-03 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of FRONTIERPAY LIMITED are www.frontierpay.co.uk, and www.frontierpay.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Frontierpay Limited is a Private Limited Company. The company registration number is 07061945. Frontierpay Limited has been working since 30 October 2009. The present status of the company is Active. The registered address of Frontierpay Limited is Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent Br2 9jf. . AMAR JONES LIMITED is a Secretary of the company. MUNRO, Robert George is a Director of the company. WALTERS, Owain is a Director of the company. Secretary ACCOUNTS RAPPORT LIMITED has been resigned. Director AHMED, Aftab has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
AMAR JONES LIMITED
Appointed Date: 01 November 2010

Director
MUNRO, Robert George
Appointed Date: 15 May 2015
57 years old

Director
WALTERS, Owain
Appointed Date: 30 October 2009
47 years old

Resigned Directors

Secretary
ACCOUNTS RAPPORT LIMITED
Resigned: 31 October 2010
Appointed Date: 30 October 2009

Director
AHMED, Aftab
Resigned: 21 January 2011
Appointed Date: 30 October 2009
52 years old

Persons With Significant Control

Mr Owain Walters
Notified on: 31 October 2016
47 years old
Nature of control: Has significant influence or control

FRONTIERPAY LIMITED Events

03 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Nov 2016
Satisfaction of charge 2 in full
01 Oct 2016
Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 126.38

...
... and 25 more events
25 Feb 2011
Registered office address changed from 21 Wigmore Street London London W1U 1PJ United Kingdom on 25 February 2011
17 Dec 2010
Annual return made up to 30 October 2010 with full list of shareholders
27 Mar 2010
Particulars of a mortgage or charge / charge no: 1
13 Nov 2009
Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1

30 Oct 2009
Incorporation

FRONTIERPAY LIMITED Charges

5 August 2011
Deposit agreement
Delivered: 23 August 2011
Status: Satisfied on 5 November 2016
Persons entitled: Sorbon Estates Limited
Description: £1,838.40.
23 March 2010
Deed of charge over credit balances
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…