FRONTIER IP MANAGEMENT LIMITED
EDINBURGH FRONTIER IP INVESTMENT MANAGEMENT LIMITED DUNWILCO (1815) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC465298
Status Active
Incorporation Date 5 December 2013
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, 20 SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1 . The most likely internet sites of FRONTIER IP MANAGEMENT LIMITED are www.frontieripmanagement.co.uk, and www.frontier-ip-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Frontier Ip Management Limited is a Private Limited Company. The company registration number is SC465298. Frontier Ip Management Limited has been working since 05 December 2013. The present status of the company is Active. The registered address of Frontier Ip Management Limited is C O Cms Cameron Mckenna Llp 20 Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . FISH, James Milne is a Secretary of the company. CRABB, Neil David is a Director of the company. MCKAY, Jacqueline Ann is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ROSE, Kenneth Charles has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FISH, James Milne
Appointed Date: 07 February 2014

Director
CRABB, Neil David
Appointed Date: 07 February 2014
58 years old

Director
MCKAY, Jacqueline Ann
Appointed Date: 07 February 2014
66 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 February 2014
Appointed Date: 05 December 2013

Director
ROSE, Kenneth Charles
Resigned: 07 February 2014
Appointed Date: 05 December 2013
62 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 07 February 2014
Appointed Date: 05 December 2013

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 07 February 2014
Appointed Date: 05 December 2013

Persons With Significant Control

Frontier Ip Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTIER IP MANAGEMENT LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
11 Apr 2016
Full accounts made up to 30 June 2015
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

13 May 2015
Sect 519 auditor's letter
16 Apr 2015
Full accounts made up to 30 June 2014
...
... and 9 more events
07 Feb 2014
Termination of appointment of D.W. Company Services Limited as a director
07 Feb 2014
Termination of appointment of D.W. Director 1 Limited as a director
07 Feb 2014
Termination of appointment of Kenneth Rose as a director
07 Feb 2014
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 7 February 2014
05 Dec 2013
Incorporation
Statement of capital on 2013-12-05
  • GBP 1