Company NameFrontier Strategy UK Limited
DirectorTimothy Hwang
Company StatusActive
Company Number07028379
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameTimothy Hwang
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed04 January 2023(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleChairman And Ceo Of Fiscalnote Holdings, Inc.
Country of ResidenceUnited States
Correspondence Address77 Marsh Wall
London
E14 9SH
Director NameMr Alex Gorbansky
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address205 W 76th Street
Apt 8e
New York
New York 10023
United States
Director NameMr Alex Turkeltaub
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address445 Hoffman Avenue
San Francisco
California 94114
United States
Director NameElaine Fide
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Alder Castle 10 Noble Street
London
EC2V 7QJ
Director NameRichard Leggett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Alder Castle 10 Noble Street
London
EC2V 7QJ
Director NameJoel Fraser Whitaker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2022)
RoleCompany Executive
Country of ResidenceWashington Dc, Usa
Correspondence Address25 Southampton Buildings
London
WC2A 1AL

Contact

Websitefrontierstrategygroup.com
Email address[email protected]
Telephone01470 000003
Telephone regionIsle of Skye – Edinbane

Location

Registered Address77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sttg Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,255,368
Net Worth£295,669
Current Liabilities£90,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 24 September 2020 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
14 December 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 March 2016Appointment of Joel Fraser Whitaker as a director on 18 February 2016 (3 pages)
11 March 2016Appointment of Joel Fraser Whitaker as a director on 18 February 2016 (3 pages)
11 March 2016Termination of appointment of Elaine Fide as a director on 17 February 2016 (2 pages)
11 March 2016Termination of appointment of Elaine Fide as a director on 17 February 2016 (2 pages)
8 February 2016Registered office address changed from 71 Kingsway 6th Floor International House London WC2B 6st to 25 Southampton Buildings London WC2A 1AL on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 71 Kingsway 6th Floor International House London WC2B 6st to 25 Southampton Buildings London WC2A 1AL on 8 February 2016 (1 page)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (11 pages)
11 June 2014Full accounts made up to 31 December 2013 (11 pages)
10 January 2014Termination of appointment of Alexander Turkeltaub as a director (2 pages)
10 January 2014Termination of appointment of Alex Gorbansky as a director (2 pages)
10 January 2014Termination of appointment of Alex Gorbansky as a director (2 pages)
10 January 2014Termination of appointment of Alexander Turkeltaub as a director (2 pages)
18 December 2013Appointment of Elaine Fide as a director (3 pages)
18 December 2013Appointment of Richard Leggett as a director (3 pages)
18 December 2013Appointment of Richard Leggett as a director (3 pages)
18 December 2013Appointment of Elaine Fide as a director (3 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
12 June 2013Full accounts made up to 31 December 2012 (11 pages)
12 June 2013Full accounts made up to 31 December 2012 (11 pages)
5 February 2013Full accounts made up to 31 December 2011 (11 pages)
5 February 2013Full accounts made up to 31 December 2011 (11 pages)
25 January 2013Registered office address changed from 25 Southhampton Buildings London WC2A 1AL United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 25 Southhampton Buildings London WC2A 1AL United Kingdom on 25 January 2013 (1 page)
15 January 2013Director's details changed for Mr Alexander Turkeltaub on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Alexander Turkeltaub on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Alex Gorbansky on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Alex Gorbansky on 14 January 2013 (2 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Alex Gorbansky on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Mr Alex Gorbansky on 1 September 2011 (2 pages)
4 October 2011Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 4 October 2011 (1 page)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Alex Gorbansky on 1 September 2011 (2 pages)
4 October 2011Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 4 October 2011 (1 page)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 4 October 2011 (1 page)
2 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
28 April 2011Director's details changed for Mr Alex Gorbansky on 24 September 2010 (2 pages)
28 April 2011Director's details changed for Mr Alexander Turkeltaub on 24 September 2010 (2 pages)
28 April 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Mr Alex Gorbansky on 24 September 2010 (2 pages)
28 April 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Mr Alexander Turkeltaub on 24 September 2010 (2 pages)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2009Incorporation (18 pages)
24 September 2009Incorporation (18 pages)