Company NameNew Markets Media & Intelligence Ltd
Company StatusActive
Company Number09821253
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)
Previous NameFrontier Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan De Giovanni
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityMaltese
StatusCurrent
Appointed06 July 2023(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceMalta
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr Bart Turtelboom
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed06 July 2023(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr Erman Cekicioglu
Date of BirthApril 1987 (Born 37 years ago)
NationalityTurkish
StatusCurrent
Appointed15 December 2023(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance
Country of ResidenceTurkey
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr Yonatan Pinto
Date of BirthApril 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed15 December 2023(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleOperation And Management
Country of ResidenceTurkey
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameJules Serkin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-23 Old Burlington Street
London
W1S 2JJ
Director NameMr Gavin Serkin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr Wesley Thompson Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr Inderjit Randhawa
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2022(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 July 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH

Contact

Websitewww.frontierfunds.org
Telephone07 767252489
Telephone regionMobile

Location

Registered Address22a St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

21 January 2021Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ England to 22a St. James's Square London SW1Y 4JH on 21 January 2021 (1 page)
19 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
6 August 2020Second filing of Confirmation Statement dated 12 October 2019 (5 pages)
13 July 2020Second filing of Confirmation Statement dated 18 October 2019 (4 pages)
31 October 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
18 October 2019Cessation of Gavin Serkin as a person with significant control on 26 February 2019 (1 page)
18 October 2019Confirmation statement made on 12 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/08/2020 and 13/07/2020.
(5 pages)
18 October 2019Notification of Apq Global Limited as a person with significant control on 26 February 2019 (2 pages)
18 October 2019Cessation of Jules Serkin as a person with significant control on 26 February 2019 (1 page)
7 October 2019Termination of appointment of Jules Serkin as a director on 27 February 2019 (1 page)
7 October 2019Appointment of Mr Wesley Thompson Davis as a director on 27 February 2019 (2 pages)
1 April 2019Registered office address changed from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ England to 22-23 Old Burlington Street London W1S 2JJ on 1 April 2019 (1 page)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
3 December 2018Total exemption full accounts made up to 31 October 2018 (6 pages)
7 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
8 May 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
16 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1.01
(3 pages)
16 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1.01
(3 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)