FRONTIER GLOBAL UW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Director's details changed for Mr Joel William Rae Pridmore on 2025-04-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Director's details changed for Mr Joel William Rae Pridmore on 2024-10-09

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Appointment of Mr Robert Wendell Holmes as a director on 2023-07-11

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Cessation of Thayer Group Limited as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Fguw Holdings Limited as a person with significant control on 2023-07-11

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / THAYER GROUP LIMITED / 17/02/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM TURNER / 11/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 6TH FLOOR, THE MINSTER BUILDING 21 MINCING LANE LONDON EC3R 7AG ENGLAND

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MS SOPHIE CLAIRE FRASER

View Document

07/01/207 January 2020 ADOPT ARTICLES 19/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 DIRECTOR APPOINTED MR JOSEPH MICHAEL LEWIS

View Document

23/12/1923 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 100

View Document

05/11/195 November 2019 CESSATION OF JOEL WILLIAM RAE PRIDMORE AS A PSC

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAYER GROUP LIMITED

View Document

10/09/1910 September 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE FRASER

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOEL WILLIAM RAE PRIDMORE / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL WILLIAM RAE PRIDMORE / 23/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 CESSATION OF SOPHIE CLAIRE FRASER AS A PSC

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 106 LEADENHALL STREET LONDON EC3A 4AA ENGLAND

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MARK ADAM TURNER

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company