Company NameFrontier Global Uw Limited
Company StatusActive
Company Number11780613
CategoryPrivate Limited Company
Incorporation Date22 January 2019(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Joel William Rae Pridmore
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed22 January 2019(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address106 Leadenhall Street
London
EC3A 4AA
Director NameMr Mark Adam Brendan Turner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor New London House 6 London Street
London
EC3R 7LP
Director NameMr Joseph Michael Lewis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2019(11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 212, 2nd Floor 70 Gracechurch Street
London
EC3V 0HR
Director NameMs Sophie Claire Fraser
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(1 year after company formation)
Appointment Duration4 years, 2 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212, 2nd Floor 70 Gracechurch Street
London
EC3V 0HR
Director NameMs Sophie Claire Fraser
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address106 Leadenhall Street
London
EC3A 4AA

Location

Registered AddressSuite 212, 2nd Floor 70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

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 Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with updates (5 pages)
4 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 August 2023Memorandum and Articles of Association (48 pages)
21 July 2023Appointment of Mr Robert Wendell Holmes as a director on 11 July 2023 (2 pages)
19 July 2023Memorandum and Articles of Association (48 pages)
19 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 July 2023Cessation of Thayer Group Limited as a person with significant control on 11 July 2023 (1 page)
11 July 2023Notification of Fguw Holdings Limited as a person with significant control on 11 July 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
9 August 2022Registered office address changed from 6th Floor New London House 6 London Street London EC3R 7LP England to Suite 212, 2nd Floor 70 Gracechurch Street London EC3V 0HR on 9 August 2022 (2 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
11 August 2020Change of details for Thayer Group Limited as a person with significant control on 17 February 2020 (2 pages)
11 August 2020Director's details changed for Mr Mark Adam Turner on 11 August 2020 (2 pages)
5 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
10 July 2020Registered office address changed from 6th Floor, the Minster Building 21 Mincing Lane London EC3R 7AG England to 6th Floor New London House 6 London Street London EC3R 7LP on 10 July 2020 (1 page)
18 February 2020Appointment of Ms Sophie Claire Fraser as a director on 17 February 2020 (2 pages)
7 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
23 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 100
(3 pages)
23 December 2019Appointment of Mr Joseph Michael Lewis as a director on 19 December 2019 (2 pages)
5 November 2019Cessation of Joel William Rae Pridmore as a person with significant control on 4 November 2019 (1 page)
4 November 2019Notification of Thayer Group Limited as a person with significant control on 4 November 2019 (2 pages)
10 September 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
23 July 2019Cessation of Sophie Claire Fraser as a person with significant control on 23 July 2019 (1 page)
23 July 2019Director's details changed for Mr Joel William Rae Pridmore on 23 July 2019 (2 pages)
23 July 2019Termination of appointment of Sophie Claire Fraser as a director on 23 July 2019 (1 page)
23 July 2019Change of details for Mr Joel William Rae Pridmore as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
10 July 2019Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 6th Floor, the Minster Building 21 Mincing Lane London EC3R 7AG on 10 July 2019 (1 page)
29 May 2019Appointment of Mr Mark Adam Turner as a director on 29 May 2019 (2 pages)
22 January 2019Incorporation
Statement of capital on 2019-01-22
  • GBP .2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)