Company NameFrontier Ip Group Plc
Company StatusActive
Company Number06262177
CategoryPublic Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Previous NameARH Leisure Investments Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Director NameJacqueline Ann McKay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Matthew Charles White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House East Road
Cambridge
CB1 1BH
Director NameProfessor Dame Julia Elizabeth King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleMember Of The House Of Lords, Non-Exec Director
Country of ResidenceEngland
Correspondence Address93 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameDr David Mark Anthony Holbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Nigel Peter Grierson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleNxd And Business Consultant
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Joanne Thomson Stent
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(16 years, 11 months after company formation)
Appointment Duration2 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address93 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMrs Joanne Thomson Stent
StatusCurrent
Appointed22 April 2024(16 years, 11 months after company formation)
Appointment Duration2 days
RoleCompany Director
Correspondence Address93 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Director NameMr Guy Rowan Miller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2009)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
4 Tedworth Square
London
SW3 4DY
Director NameMr Adam Richard Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2009)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address78 Park Street
Mayfair
London
W1K 2JZ
Director NameChristpher Robin Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 weeks after company formation)
Appointment Duration10 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eaton Mews North
London
SW1X 8AS
Secretary NameMr Guy Rowan Miller
NationalityBritish
StatusResigned
Appointed26 June 2007(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2009)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
4 Tedworth Square
London
SW3 4DY
Director NameMr Tim Cockroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Strouds Green Lane
Rotherwick
Hants
RG27 9BB
Director NameMr Alistair Forbes Minty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 White Dales
Edinburgh
EH10 7JQ
Scotland
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Secretary NameMarilyn Dawn Cole
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameMr David John Cairns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Kevin Andrew Richmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(4 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp 78 Cannon
London
EC4N 6AF
Director NameMr Marcus Yeoman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth West Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr James Milne Fish
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 22 April 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Michael Gerald Bourne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(6 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wolsey Close
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7ER
Secretary NameMr James Milne Fish
StatusResigned
Appointed31 March 2014(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 22 April 2024)
RoleCompany Director
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameDr Campbell Wilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 George Street 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitefrontierip.co.uk
Telephone0131 2401251
Telephone regionEdinburgh

Location

Registered AddressCms Cameron McKenna Nabarro Olswang Llp
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

490.6k at £0.1Ip2ipo LTD
7.04%
Ordinary
400k at £0.1Forest Nominees Limited A/c Gc1
5.74%
Ordinary
3.3m at £0.1Sigma Capital Group PLC
46.69%
Ordinary
-OTHER
40.54%
-

Financials

Year2014
Turnover£1,591,000
Net Worth£3,591,000
Cash£636,000
Current Liabilities£123,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

6 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2020Group of companies' accounts made up to 30 June 2020 (82 pages)
18 August 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 5,500,554.60
(4 pages)
12 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 5,076,240.6
(8 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
27 January 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 5,043,137.20
(4 pages)
13 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 5,068,137.20
(4 pages)
9 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2019Group of companies' accounts made up to 30 June 2019 (75 pages)
29 August 2019Termination of appointment of David John Cairns as a director on 27 August 2019 (1 page)
7 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
6 June 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 4,243,137
(8 pages)
27 March 2019Appointment of Matthew Charles White as a director on 27 March 2019 (2 pages)
31 January 2019Notification of a person with significant control statement (2 pages)
9 January 2019Statement of capital following an allotment of shares on 21 November 2018
  • GBP 4,210,637.20
(8 pages)
4 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2018Group of companies' accounts made up to 30 June 2018 (68 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
14 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2017Group of companies' accounts made up to 30 June 2017 (56 pages)
1 December 2017Group of companies' accounts made up to 30 June 2017 (56 pages)
23 October 2017Registered office address changed from C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 23 October 2017 (1 page)
23 October 2017Registered office address changed from C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 23 October 2017 (1 page)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
9 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 3,827,852.00
(8 pages)
9 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 3,827,852.00
(8 pages)
30 January 2017Register inspection address has been 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 (1 page)
30 January 2017Register inspection address has been 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 (1 page)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
22 June 2016Director's details changed for Mr David John Cairns on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Mr James Milne Fish on 1 June 2016 (2 pages)
22 June 2016Annual return made up to 29 May 2016 no member list
Statement of capital on 2016-06-22
  • GBP 4,877,852
(12 pages)
22 June 2016Director's details changed for Jacqueline Ann Mckay on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Jacqueline Ann Mckay on 1 June 2016 (2 pages)
22 June 2016Annual return made up to 29 May 2016 no member list
Statement of capital on 2016-06-22
  • GBP 4,877,852
(12 pages)
22 June 2016Secretary's details changed for Mr James Milne Fish on 1 June 2016 (1 page)
22 June 2016Director's details changed for Mr David John Cairns on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Mr James Milne Fish on 1 June 2016 (2 pages)
22 June 2016Secretary's details changed for Mr James Milne Fish on 1 June 2016 (1 page)
1 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/03/2016
(8 pages)
1 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/03/2016
(8 pages)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3,077,852
(3 pages)
1 April 2016Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
1 April 2016Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3,077,852
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2016
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3,077,852
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2016
(4 pages)
8 February 2016Group of companies' accounts made up to 30 June 2015 (49 pages)
8 February 2016Group of companies' accounts made up to 30 June 2015 (49 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF on 23 July 2015 (1 page)
1 June 2015Annual return made up to 29 May 2015 no member list
Statement of capital on 2015-06-01
  • GBP 2,660,102
(10 pages)
1 June 2015Annual return made up to 29 May 2015 no member list
Statement of capital on 2015-06-01
  • GBP 2,660,102
(10 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
1 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 2,253,435.3
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 2,253,435.3
(3 pages)
21 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2015Group of companies' accounts made up to 30 June 2014 (47 pages)
6 January 2015Group of companies' accounts made up to 30 June 2014 (47 pages)
19 June 2014Annual return made up to 29 May 2014 no member list
Statement of capital on 2014-06-19
  • GBP 2,253,435.3
(10 pages)
19 June 2014Annual return made up to 29 May 2014 no member list
Statement of capital on 2014-06-19
  • GBP 2,253,435.3
(10 pages)
18 June 2014Director's details changed for Mr David John Cairns on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Jacqueline Ann Mckay on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Jacqueline Ann Mckay on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr David John Cairns on 18 June 2014 (2 pages)
13 May 2014Termination of appointment of Marcus Yeoman as a director (1 page)
13 May 2014Termination of appointment of Marcus Yeoman as a director (1 page)
13 May 2014Appointment of Dr Campbell Wilson as a director (2 pages)
13 May 2014Appointment of Dr Campbell Wilson as a director (2 pages)
3 April 2014Appointment of Mr Michael Gerald Bourne as a director (2 pages)
3 April 2014Appointment of Mr Michael Gerald Bourne as a director (2 pages)
2 April 2014Appointment of Mr James Milne Fish as a director (2 pages)
2 April 2014Termination of appointment of Marilyn Cole as a secretary (1 page)
2 April 2014Termination of appointment of Marilyn Cole as a director (1 page)
2 April 2014Appointment of Mr James Milne Fish as a secretary (2 pages)
2 April 2014Appointment of Mr James Milne Fish as a secretary (2 pages)
2 April 2014Appointment of Mr James Milne Fish as a director (2 pages)
2 April 2014Termination of appointment of Marilyn Cole as a director (1 page)
2 April 2014Termination of appointment of Marilyn Cole as a secretary (1 page)
6 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,253,435.3
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,253,435.3
(3 pages)
19 December 2013Group of companies' accounts made up to 30 June 2013 (41 pages)
19 December 2013Group of companies' accounts made up to 30 June 2013 (41 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 1,878,435.3
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 1,878,435.3
(3 pages)
5 June 2013Annual return made up to 29 May 2013 no member list (8 pages)
5 June 2013Annual return made up to 29 May 2013 no member list (8 pages)
4 June 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,305,216.5
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,305,216.5
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,305,216.5
(3 pages)
2 January 2013Group of companies' accounts made up to 30 June 2012 (40 pages)
2 January 2013Group of companies' accounts made up to 30 June 2012 (40 pages)
18 December 2012Appointment of Mr Marcus Yeoman as a director (2 pages)
18 December 2012Appointment of Mr Marcus Yeoman as a director (2 pages)
11 December 2012Termination of appointment of Graham Barnet as a director (1 page)
11 December 2012Termination of appointment of Graham Barnet as a director (1 page)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 June 2012Annual return made up to 29 May 2012 no member list (9 pages)
7 June 2012Register(s) moved to registered office address (1 page)
7 June 2012Annual return made up to 29 May 2012 no member list (9 pages)
7 June 2012Register(s) moved to registered office address (1 page)
29 December 2011Group of companies' accounts made up to 30 June 2011 (39 pages)
29 December 2011Group of companies' accounts made up to 30 June 2011 (39 pages)
16 December 2011Appointment of Kevin Andrew Richmond as a director (2 pages)
16 December 2011Termination of appointment of Tim Cockroft as a director (1 page)
16 December 2011Appointment of Kevin Andrew Richmond as a director (2 pages)
16 December 2011Termination of appointment of Tim Cockroft as a director (1 page)
25 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (21 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (21 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Register(s) moved to registered inspection location (2 pages)
16 June 2011Register(s) moved to registered inspection location (2 pages)
17 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 697,216.50
(7 pages)
17 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 697,216.50
(7 pages)
29 December 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
29 December 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
13 December 2010Resolutions
  • RES13 ‐ Consolidation of shares 06/12/2010
  • RES10 ‐ Resolution of allotment of securities
(107 pages)
13 December 2010Resolutions
  • RES13 ‐ Consolidation of shares 06/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(107 pages)
5 November 2010Memorandum and Articles of Association (104 pages)
5 November 2010Memorandum and Articles of Association (104 pages)
30 September 2010Appointment of Mr David John Cairns as a director (2 pages)
30 September 2010Appointment of Ms Jacqueline Ann Mckay as a director (2 pages)
30 September 2010Termination of appointment of Alistair Minty as a director (1 page)
30 September 2010Termination of appointment of Alistair Minty as a director (1 page)
30 September 2010Appointment of Ms Jacqueline Ann Mckay as a director (2 pages)
30 September 2010Appointment of Mr David John Cairns as a director (2 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
17 August 2009Return made up to 29/05/09; change of members (7 pages)
17 August 2009Return made up to 29/05/09; change of members (7 pages)
10 August 2009Director appointed timothy bruce cockroft (2 pages)
10 August 2009Director appointed timothy bruce cockroft (2 pages)
4 August 2009Auditor's resignation (1 page)
4 August 2009Auditor's resignation (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
23 June 2009Appointment terminated secretary guy miller (1 page)
23 June 2009Appointment terminated secretary guy miller (1 page)
16 June 2009Director and secretary appointed marilyn dawn cole (12 pages)
16 June 2009Director and secretary appointed marilyn dawn cole (12 pages)
22 May 2009Ad 13/05/09\gbp si [email protected]=350000\gbp ic 147216.495/497216.495\ (2 pages)
22 May 2009Statement of affairs (34 pages)
22 May 2009Statement of affairs (1 page)
22 May 2009Ad 13/05/09\gbp si [email protected]=14916.495\gbp ic 132300/147216.495\ (2 pages)
22 May 2009Statement of affairs (1 page)
22 May 2009Ad 13/05/09\gbp si [email protected]=14916.495\gbp ic 132300/147216.495\ (2 pages)
22 May 2009Statement of affairs (34 pages)
22 May 2009Ad 13/05/09\gbp si [email protected]=350000\gbp ic 147216.495/497216.495\ (2 pages)
19 May 2009Director appointed alister forbes minty (4 pages)
19 May 2009Director appointed graham fleming barnet (8 pages)
19 May 2009Director appointed alister forbes minty (4 pages)
19 May 2009Director appointed neil david crabb (7 pages)
19 May 2009Registered office changed on 19/05/2009 from, 39 cheval place, london, london, SW7 1EW (1 page)
19 May 2009Registered office changed on 19/05/2009 from, 39 cheval place, london, london, SW7 1EW (1 page)
19 May 2009Appointment terminated director guy miller (1 page)
19 May 2009Director appointed neil david crabb (7 pages)
19 May 2009Ad 13/05/09\gbp si [email protected]=63300\gbp ic 69000/132300\ (3 pages)
19 May 2009Appointment terminated director guy miller (1 page)
19 May 2009Director appointed graham fleming barnet (8 pages)
19 May 2009Appointment terminated director adam wilson (1 page)
19 May 2009Ad 13/05/09\gbp si [email protected]=63300\gbp ic 69000/132300\ (3 pages)
19 May 2009Appointment terminated director adam wilson (1 page)
14 May 2009Nc inc already adjusted 11/05/09 (1 page)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of frontier ip LTD/general offer too shareholders/sec 190/authoristaion to introduce share option scheme 11/05/2009
(3 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of frontier ip LTD/general offer too shareholders/sec 190/authoristaion to introduce share option scheme 11/05/2009
(3 pages)
14 May 2009Nc inc already adjusted 11/05/09 (1 page)
11 May 2009Company name changed arh leisure investments PLC\certificate issued on 11/05/09 (4 pages)
11 May 2009Company name changed arh leisure investments PLC\certificate issued on 11/05/09 (4 pages)
31 January 2009Resolutions
  • RES13 ‐ Directors conflict of interest 23/12/2008
(1 page)
31 January 2009Memorandum and Articles of Association (63 pages)
31 January 2009Memorandum and Articles of Association (63 pages)
31 January 2009Resolutions
  • RES13 ‐ Directors conflict of interest 23/12/2008
(1 page)
30 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2008Full accounts made up to 30 June 2008 (19 pages)
9 December 2008Full accounts made up to 30 June 2008 (19 pages)
26 June 2008Return made up to 29/05/08; full list of members (10 pages)
26 June 2008Return made up to 29/05/08; full list of members (10 pages)
29 April 2008Appointment terminated director chris akers (1 page)
29 April 2008Appointment terminated director chris akers (1 page)
24 September 2007Ad 18/09/07--------- £ si [email protected]=390000 £ ic 50000/440000 (3 pages)
24 September 2007Ad 18/09/07--------- £ si [email protected]=390000 £ ic 50000/440000 (3 pages)
13 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
13 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
13 July 2007Ad 26/06/07--------- £ si [email protected]=29999 £ si [email protected]=20000 £ ic 1/50000 (2 pages)
13 July 2007Ad 26/06/07--------- £ si [email protected]=29999 £ si [email protected]=20000 £ ic 1/50000 (2 pages)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed;new director appointed (3 pages)
9 July 2007S-div 26/06/07 (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (3 pages)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007S-div 26/06/07 (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
9 July 2007New secretary appointed;new director appointed (3 pages)
19 June 2007Application to commence business (2 pages)
19 June 2007Certificate of authorisation to commence business and borrow (1 page)
19 June 2007Application to commence business (2 pages)
19 June 2007Certificate of authorisation to commence business and borrow (1 page)
29 May 2007Incorporation (13 pages)
29 May 2007Incorporation (13 pages)