FRONTIERS CAPITAL ADVISERS LIMITED
WIMBLEDON NCOTEC ADVISERS LIMITED AT -TECH ADVISERS LIMITED HARDYLASER LIMITED

Hellopages » Greater London » Merton » SW19 4EU

Company number 03941171
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address 4TH FLOOR TUITION HOUSE, 27/37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, SW19 4EU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of FRONTIERS CAPITAL ADVISERS LIMITED are www.frontierscapitaladvisers.co.uk, and www.frontiers-capital-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontiers Capital Advisers Limited is a Private Limited Company. The company registration number is 03941171. Frontiers Capital Advisers Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Frontiers Capital Advisers Limited is 4th Floor Tuition House 27 37 St George S Road Wimbledon London Sw19 4eu. . MATHUR, Piyush is a Director of the company. SPRAY, Nigel Richard is a Director of the company. Secretary FISH, Nigel Timothy has been resigned. Secretary FRANZ MARWICK, Tessa Anne has been resigned. Secretary JAWA, Sanjay has been resigned. Secretary LANE, Katie has been resigned. Secretary WARREN, Alasdair John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORLICK, Timothy Piers has been resigned. Director JAWA, Sanjay has been resigned. Director LINDELL, Lars has been resigned. Director MACRITCHIE, George has been resigned. Director NADEAU, Pierre, Dr has been resigned. Director PARKER, Charles Rupert Camden has been resigned. Director SPRAY, Nigel Richard has been resigned. Director SPRUIT, Herman Christiaan has been resigned. Director WARNER, Rufus Andrew Douglas has been resigned. Director WARREN, Alasdair John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
MATHUR, Piyush
Appointed Date: 05 October 2010
48 years old

Director
SPRAY, Nigel Richard
Appointed Date: 07 October 2008
66 years old

Resigned Directors

Secretary
FISH, Nigel Timothy
Resigned: 22 April 2009
Appointed Date: 20 September 2004

Secretary
FRANZ MARWICK, Tessa Anne
Resigned: 07 July 2004
Appointed Date: 17 October 2001

Secretary
JAWA, Sanjay
Resigned: 17 October 2001
Appointed Date: 18 August 2000

Secretary
LANE, Katie
Resigned: 15 January 2010
Appointed Date: 22 April 2009

Secretary
WARREN, Alasdair John
Resigned: 18 August 2000
Appointed Date: 17 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 2000
Appointed Date: 07 March 2000

Director
HORLICK, Timothy Piers
Resigned: 01 December 2006
Appointed Date: 17 April 2000
64 years old

Director
JAWA, Sanjay
Resigned: 17 October 2001
Appointed Date: 03 July 2000
60 years old

Director
LINDELL, Lars
Resigned: 26 October 2001
Appointed Date: 22 May 2000
61 years old

Director
MACRITCHIE, George
Resigned: 31 October 2002
Appointed Date: 21 June 2000
62 years old

Director
NADEAU, Pierre, Dr
Resigned: 03 December 2003
Appointed Date: 10 August 2001
68 years old

Director
PARKER, Charles Rupert Camden
Resigned: 07 October 2008
Appointed Date: 01 December 2006
47 years old

Director
SPRAY, Nigel Richard
Resigned: 01 December 2006
Appointed Date: 03 December 2003
66 years old

Director
SPRUIT, Herman Christiaan
Resigned: 05 October 2010
Appointed Date: 07 October 2008
65 years old

Director
WARNER, Rufus Andrew Douglas
Resigned: 03 December 2003
Appointed Date: 10 August 2001
64 years old

Director
WARREN, Alasdair John
Resigned: 31 August 2001
Appointed Date: 17 April 2000
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 April 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Mrs Aanchal Mathur
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Spray
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRONTIERS CAPITAL ADVISERS LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
19 Apr 2016
Annual return made up to 1 March 2016
Statement of capital on 2016-04-19
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
28 Apr 2000
New director appointed
28 Apr 2000
Registered office changed on 28/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
14 Apr 2000
Company name changed at -tech advisers LIMITED\certificate issued on 17/04/00
28 Mar 2000
Company name changed hardylaser LIMITED\certificate issued on 29/03/00
07 Mar 2000
Incorporation

FRONTIERS CAPITAL ADVISERS LIMITED Charges

11 December 2006
Deed of asssignment
Delivered: 13 December 2006
Status: Satisfied on 17 July 2012
Persons entitled: Bms Finance Limited
Description: Its right, title and interest in and to the contract. See…
27 October 2006
Rent deposit deed
Delivered: 3 November 2006
Status: Satisfied on 17 July 2012
Persons entitled: Nivian Property Trustees (No.1) Limited and Nivian Property Trustees (No.2) Limited as Trusteesof the Merbrook West Property Unit Trust
Description: Rent deposit of £39,480.00.
13 May 2005
Rent deposit deed
Delivered: 20 May 2005
Status: Satisfied on 16 January 2007
Persons entitled: Delancey London UK Limited
Description: Interest in all the monies standing to the credit of the…
28 September 2003
Rent deposit deed
Delivered: 14 October 2003
Status: Satisfied on 4 November 2006
Persons entitled: Delancy London UK Limited
Description: The tenant charges with full title guarantee its interest…
7 January 2002
Collateral agreement
Delivered: 16 January 2002
Status: Satisfied on 4 November 2006
Persons entitled: Citibank, N.A.
Description: The rights to, benefits and proceeds of anything of any…