FRONTIERS GROUP INDIA (UK) LTD
LONDON SPORTING FRONTIERS INDIA (UK) LIMITED LAW 2225 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9BW

Company number 04077659
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address FRONTIERS GROUP INDIA (UK) LTD, 124 SLOANE STREET, LONDON, SW1X 9BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of FRONTIERS GROUP INDIA (UK) LTD are www.frontiersgroupindiauk.co.uk, and www.frontiers-group-india-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontiers Group India Uk Ltd is a Private Limited Company. The company registration number is 04077659. Frontiers Group India Uk Ltd has been working since 25 September 2000. The present status of the company is Active. The registered address of Frontiers Group India Uk Ltd is Frontiers Group India Uk Ltd 124 Sloane Street London Sw1x 9bw. . ROBERTS, Stuart David is a Secretary of the company. ROBERTS, Stuart David is a Director of the company. ROGERS, Douglas Forbes is a Director of the company. Secretary HOLDER, Sally Anne has been resigned. Secretary HOLDER, Sally Anne has been resigned. Secretary MCGUINNESS, Peter Timothy has been resigned. Secretary ROGERS, Douglas Forbes has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director HALDEN, Simon Mark has been resigned. Director JOHNSON, Mark Christopher has been resigned. Director MAXWELL, Neil has been resigned. Director MCGUINNESS, Peter Timothy has been resigned. Director PYNE, Rohan Stuart has been resigned. Director ROGERS, Douglas Forbes has been resigned. Director SILVESTER, Ruth has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBERTS, Stuart David
Appointed Date: 18 October 2007

Director
ROBERTS, Stuart David
Appointed Date: 23 October 2012
51 years old

Director
ROGERS, Douglas Forbes
Appointed Date: 18 October 2007
54 years old

Resigned Directors

Secretary
HOLDER, Sally Anne
Resigned: 13 March 2007
Appointed Date: 09 July 2003

Secretary
HOLDER, Sally Anne
Resigned: 18 June 2001
Appointed Date: 07 November 2000

Secretary
MCGUINNESS, Peter Timothy
Resigned: 09 July 2003
Appointed Date: 18 June 2001

Secretary
ROGERS, Douglas Forbes
Resigned: 18 October 2007
Appointed Date: 13 March 2007

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 07 November 2000
Appointed Date: 25 September 2000

Director
HALDEN, Simon Mark
Resigned: 18 October 2007
Appointed Date: 15 June 2001
68 years old

Director
JOHNSON, Mark Christopher
Resigned: 18 June 2001
Appointed Date: 20 February 2001
66 years old

Director
MAXWELL, Neil
Resigned: 02 July 2002
Appointed Date: 07 November 2000
58 years old

Director
MCGUINNESS, Peter Timothy
Resigned: 09 July 2003
Appointed Date: 18 June 2001
55 years old

Director
PYNE, Rohan Stuart
Resigned: 19 September 2002
Appointed Date: 07 November 2000
60 years old

Director
ROGERS, Douglas Forbes
Resigned: 18 June 2001
Appointed Date: 07 November 2000
54 years old

Director
SILVESTER, Ruth
Resigned: 18 June 2001
Appointed Date: 20 February 2001
53 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 07 November 2000
Appointed Date: 25 September 2000

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 07 November 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Sir John Lionel Beckwith
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Bfic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTIERS GROUP INDIA (UK) LTD Events

17 Mar 2017
Total exemption full accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
17 Nov 2015
Full accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4,000

09 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 83 more events
11 Jan 2001
New director appointed
11 Jan 2001
New director appointed
11 Jan 2001
New secretary appointed
22 Dec 2000
Company name changed law 2225 LIMITED\certificate issued on 21/12/00
25 Sep 2000
Incorporation