About

Registered Number: 06812490
Date of Incorporation: 06/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Mews 1a, Birkenhead Street, London, WC1H 8BA

 

Frog Capital Ltd was founded on 06 February 2009. This organisation has 3 directors listed as Düing, Jens, Hauge, Martin Sigurd, Krancki, Joseph Paul. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DÜING, Jens 20 September 2018 - 1
HAUGE, Martin Sigurd 23 January 2017 - 1
KRANCKI, Joseph Paul 13 May 2016 09 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 08 February 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 10 August 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 04 January 2017
AUD - Auditor's letter of resignation 27 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 13 May 2015
MR01 - N/A 08 April 2015
MR01 - N/A 08 April 2015
AR01 - Annual Return 18 March 2015
SH01 - Return of Allotment of shares 28 October 2014
AA - Annual Accounts 16 September 2014
SH06 - Notice of cancellation of shares 27 June 2014
SH03 - Return of purchase of own shares 27 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA01 - Change of accounting reference date 06 November 2009
SH01 - Return of Allotment of shares 06 October 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 17 April 2009
NEWINC - New incorporation documents 06 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.