Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRONTIER IP GROUP PLC
Company Information for

FRONTIER IP GROUP PLC

CMS CAMERON MCKENNA NABARRO OLSWANG LLP, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
06262177
Public Limited Company
Active

Company Overview

About Frontier Ip Group Plc
FRONTIER IP GROUP PLC was founded on 2007-05-29 and has its registered office in London. The organisation's status is listed as "Active". Frontier Ip Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRONTIER IP GROUP PLC
 
Legal Registered Office
CMS CAMERON MCKENNA NABARRO OLSWANG LLP
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in WC2B
 
Previous Names
ARH LEISURE INVESTMENTS PLC11/05/2009
Filing Information
Company Number 06262177
Company ID Number 06262177
Date formed 2007-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 01:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRONTIER IP GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRONTIER IP GROUP PLC

Current Directors
Officer Role Date Appointed
JAMES MILNE FISH
Company Secretary 2014-03-31
MICHAEL GERALD BOURNE
Director 2014-03-31
DAVID JOHN CAIRNS
Director 2010-09-30
NEIL DAVID CRABB
Director 2009-05-13
JAMES MILNE FISH
Director 2014-03-31
JACQUELINE ANN MCKAY
Director 2010-09-30
KEVIN ANDREW RICHMOND
Director 2011-12-15
CAMPBELL WILSON
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS YEOMAN
Director 2012-12-03 2014-05-07
MARILYN DAWN COLE
Company Secretary 2009-05-13 2014-03-31
MARILYN DAWN COLE
Director 2009-05-13 2014-03-31
GRAHAM FLEMING BARNET
Director 2009-05-13 2012-12-03
TIM COCKROFT
Director 2009-05-11 2011-12-15
ALISTAIR FORBES MINTY
Director 2009-05-13 2010-09-30
GUY ROWAN MILLER
Company Secretary 2007-06-26 2009-05-13
GUY ROWAN MILLER
Director 2007-06-26 2009-05-13
ADAM RICHARD WILSON
Director 2007-06-26 2009-05-13
CHRISTPHER ROBIN AKERS
Director 2007-06-26 2008-04-23
RM REGISTRARS LIMITED
Company Secretary 2007-05-29 2007-06-26
RM COMPANY SERVICES LIMITED
Director 2007-05-29 2007-06-26
RM NOMINEES LIMITED
Director 2007-05-29 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERALD BOURNE CLOUDFIND LTD. Director 2016-04-27 CURRENT 2009-01-20 Active
MICHAEL GERALD BOURNE COOMBE WOOD LAWN TENNIS CLUB LIMITED Director 2004-12-05 CURRENT 1935-02-14 Active
NEIL DAVID CRABB ALUSID LIMITED Director 2015-09-16 CURRENT 2012-06-28 Active
NEIL DAVID CRABB NANDI PROTEINS LIMITED Director 2015-03-25 CURRENT 2000-12-04 Active
NEIL DAVID CRABB FRONTIER IP GP RG LIMITED Director 2014-04-03 CURRENT 2009-05-27 Active - Proposal to Strike off
NEIL DAVID CRABB FRONTIER IP GP DUNDEE LIMITED Director 2014-04-01 CURRENT 2009-05-27 Dissolved 2016-08-23
NEIL DAVID CRABB CELERUM LIMITED Director 2014-03-07 CURRENT 2013-11-29 Active
NEIL DAVID CRABB FRONTIER IP MANAGEMENT LIMITED Director 2014-02-07 CURRENT 2013-12-05 Active
NEIL DAVID CRABB PULSIV LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
NEIL DAVID CRABB POREXPERT LIMITED Director 2012-11-30 CURRENT 2012-09-05 Active
NEIL DAVID CRABB INTELLIGENT FLOW SOLUTIONS LTD Director 2012-03-27 CURRENT 2010-08-02 Liquidation
NEIL DAVID CRABB FRONTIER IP FOUNDER PARTNERS LIMITED Director 2009-07-21 CURRENT 2009-05-27 Active - Proposal to Strike off
NEIL DAVID CRABB FRONTIER IP INVESTMENTS LIMITED Director 2009-07-21 CURRENT 2009-05-27 Active - Proposal to Strike off
NEIL DAVID CRABB FRONTIER IP LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active
NEIL DAVID CRABB GULLIVERS WHARF FREEHOLD LIMITED Director 2001-04-17 CURRENT 1996-03-13 Active
KEVIN ANDREW RICHMOND HUB NORTH SCOTLAND LIMITED Director 2015-12-14 CURRENT 2010-12-21 Active
KEVIN ANDREW RICHMOND SCOTLAND'S CHARITY AIR AMBULANCE Director 2013-03-19 CURRENT 2010-08-27 Active
KEVIN ANDREW RICHMOND RUSHYGLEN LIMITED Director 2007-03-08 CURRENT 2005-10-24 Active
KEVIN ANDREW RICHMOND LAVEROCK PROPERTIES LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-01-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-12-06Second filing of capital allotment of shares GBP5,616,694.6
2023-11-3029/11/23 STATEMENT OF CAPITAL GBP 5593755.3
2023-11-3031/10/23 STATEMENT OF CAPITAL GBP 5591694.6
2023-06-01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-04-23APPOINTMENT TERMINATED, DIRECTOR CAMPBELL WILSON
2023-03-24DIRECTOR APPOINTED MR NIGEL PETER GRIERSON
2023-03-24DIRECTOR APPOINTED MR NIGEL PETER GRIERSON
2023-03-23DIRECTOR APPOINTED DR DAVID MARK ANTHONY HOLBROOK
2023-03-23DIRECTOR APPOINTED DR DAVID MARK ANTHONY HOLBROOK
2023-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-01-1016/11/22 STATEMENT OF CAPITAL GBP 5565815.30
2023-01-10SH0116/11/22 STATEMENT OF CAPITAL GBP 5565815.30
2023-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-11-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERALD BOURNE
2021-11-02CH01Director's details changed for Dr Campbell Wilson on 2020-10-23
2021-11-02AP01DIRECTOR APPOINTED PROFESSOR DAME JULIA ELIZABETH KING
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-08-18SH0127/07/20 STATEMENT OF CAPITAL GBP 5500554.60
2020-06-12SH0102/06/20 STATEMENT OF CAPITAL GBP 5076240.6
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-01-27SH0105/12/19 STATEMENT OF CAPITAL GBP 5043137.20
2020-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-09SH0120/12/19 STATEMENT OF CAPITAL GBP 5068137.20
2020-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CAIRNS
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-06SH0114/05/19 STATEMENT OF CAPITAL GBP 4243137
2019-03-27AP01DIRECTOR APPOINTED MATTHEW CHARLES WHITE
2019-01-31PSC08Notification of a person with significant control statement
2019-01-09SH0121/11/18 STATEMENT OF CAPITAL GBP 4210637.20
2019-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF England
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 3827852
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-09SH0122/03/17 STATEMENT OF CAPITAL GBP 3827852.00
2017-01-30AD02Register inspection address changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Court Yard 17 West Street Farnham Surrey GU9 7DR
2017-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 4877852
2016-06-22AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MCKAY / 01/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAIRNS / 01/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILNE FISH / 01/06/2016
2016-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MILNE FISH on 2016-06-01
2016-06-01ANNOTATIONClarification
2016-06-01RP04SECOND FILING FOR FORM SH01
2016-06-01RP04SECOND FILING FOR FORM SH01
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 3077852
2016-04-01SH0131/03/16 STATEMENT OF CAPITAL GBP 3077852
2016-04-01AD03Registers moved to registered inspection location of Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
2016-04-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 4877852
2016-04-01SH0131/03/16 STATEMENT OF CAPITAL GBP 3077852
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2660102
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2015-05-21AUDAUDITOR'S RESIGNATION
2015-05-01SH0113/04/15 STATEMENT OF CAPITAL GBP 2253435.3
2015-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2253435.3
2014-06-19AR0129/05/14 NO MEMBER LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MCKAY / 18/06/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAIRNS / 18/06/2014
2014-05-13AP01DIRECTOR APPOINTED DR CAMPBELL WILSON
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS YEOMAN
2014-04-03AP01DIRECTOR APPOINTED MR MICHAEL GERALD BOURNE
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY MARILYN COLE
2014-04-02AP03SECRETARY APPOINTED MR JAMES MILNE FISH
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE
2014-04-02AP01DIRECTOR APPOINTED MR JAMES MILNE FISH
2014-01-06SH0119/12/13 STATEMENT OF CAPITAL GBP 2253435.3
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-18RES01ALTER ARTICLES 04/12/2013
2013-08-14SH0113/08/13 STATEMENT OF CAPITAL GBP 1878435.3
2013-06-05AR0129/05/13 NO MEMBER LIST
2013-06-04SH0103/12/12 STATEMENT OF CAPITAL GBP 1305216.5
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-18AP01DIRECTOR APPOINTED MR MARCUS YEOMAN
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET
2012-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-07AR0129/05/12 NO MEMBER LIST
2012-06-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-16AP01DIRECTOR APPOINTED KEVIN ANDREW RICHMOND
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TIM COCKROFT
2011-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-24AR0129/05/11 FULL LIST
2011-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-16AD02SAIL ADDRESS CREATED
2011-02-17SH0127/01/11 STATEMENT OF CAPITAL GBP 697216.50
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-13RES01ADOPT ARTICLES 06/12/2010
2010-12-13RES13CONSOLIDATION OF SHARES 06/12/2010
2010-11-05MEM/ARTSARTICLES OF ASSOCIATION
2010-09-30AP01DIRECTOR APPOINTED MR DAVID JOHN CAIRNS
2010-09-30AP01DIRECTOR APPOINTED MS JACQUELINE ANN MCKAY
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MINTY
2010-06-17AR0129/05/10 FULL LIST
2010-01-22RES01ALTER ARTICLES 07/12/2009
2010-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-17363aRETURN MADE UP TO 29/05/09; CHANGE OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED TIMOTHY BRUCE COCKROFT
2009-08-04AUDAUDITOR'S RESIGNATION
2009-07-09353LOCATION OF REGISTER OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY GUY MILLER
2009-06-16288aDIRECTOR AND SECRETARY APPOINTED MARILYN DAWN COLE
2009-05-22SASHARE AGREEMENT OTC
2009-05-22SASHARE AGREEMENT OTC
2009-05-2288(2)AD 13/05/09 GBP SI 350000000@0.001=350000 GBP IC 147216.495/497216.495
2009-05-2288(2)AD 13/05/09 GBP SI 14916495@0.001=14916.495 GBP IC 132300/147216.495
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR ADAM WILSON
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR GUY MILLER
2009-05-19288aDIRECTOR APPOINTED ALISTER FORBES MINTY
2009-05-19288aDIRECTOR APPOINTED NEIL DAVID CRABB
2009-05-19288aDIRECTOR APPOINTED GRAHAM FLEMING BARNET
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 39 CHEVAL PLACE, LONDON, LONDON, SW7 1EW
2009-05-1988(2)AD 13/05/09 GBP SI 63300000@0.001=63300 GBP IC 69000/132300
2009-05-14123NC INC ALREADY ADJUSTED 11/05/09
2009-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-14RES04GBP NC 500000/1000000 11/05/2009
2009-05-11CERTNMCOMPANY NAME CHANGED ARH LEISURE INVESTMENTS PLC CERTIFICATE ISSUED ON 11/05/09
2009-01-31MEM/ARTSARTICLES OF ASSOCIATION
2009-01-31RES13DIRECTORS CONFLICT OF INTEREST 23/12/2008
2008-12-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-26363sRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR CHRIS AKERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRONTIER IP GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRONTIER IP GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRONTIER IP GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONTIER IP GROUP PLC

Intangible Assets
Patents
We have not found any records of FRONTIER IP GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FRONTIER IP GROUP PLC
Trademarks
We have not found any records of FRONTIER IP GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRONTIER IP GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FRONTIER IP GROUP PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FRONTIER IP GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRONTIER IP GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRONTIER IP GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name FIPP
Listed Since 31-Jan-11
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £8.19854M
Shares Issues 22,538,932.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.