About

Registered Number: 05288567
Date of Incorporation: 16/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY,

 

Based in London, Frontier Agriculture Ltd was setup in 2004, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Casanova Ruiz, Oscar, Janson, Roger Michael, Kocza, Zsolt, Bonnard, Helene, Kerr, Jean-oliver, Rickmers, Andreas Hinrich, Te Laak, Ludger Georg, Thesingh, Annemarie Olivo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASANOVA RUIZ, Oscar 01 August 2018 - 1
JANSON, Roger Michael 01 June 2016 - 1
KOCZA, Zsolt 01 June 2016 - 1
BONNARD, Helene 01 June 2017 01 August 2018 1
KERR, Jean-Oliver 28 October 2011 15 May 2014 1
RICKMERS, Andreas Hinrich 28 October 2011 01 June 2016 1
TE LAAK, Ludger Georg 14 June 2013 01 June 2017 1
THESINGH, Annemarie Olivo 15 May 2014 18 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CH01 - Change of particulars for director 17 April 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 04 April 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 10 January 2019
CH01 - Change of particulars for director 23 November 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
PSC02 - N/A 19 July 2018
PSC02 - N/A 18 July 2018
PSC09 - N/A 18 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 02 February 2018
CH01 - Change of particulars for director 12 October 2017
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 25 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 19 January 2016
AD01 - Change of registered office address 13 January 2016
AD01 - Change of registered office address 13 January 2016
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 22 January 2015
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 10 November 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 14 July 2014
AUD - Auditor's letter of resignation 14 July 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 26 September 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 20 February 2012
AD01 - Change of registered office address 25 January 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 08 March 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 21 December 2009
AR01 - Annual Return 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 November 2008
RESOLUTIONS - N/A 25 November 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
363a - Annual Return 06 December 2006
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
225 - Change of Accounting Reference Date 20 October 2005
AA - Annual Accounts 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
MEM/ARTS - N/A 08 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
225 - Change of Accounting Reference Date 18 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
123 - Notice of increase in nominal capital 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
CERTNM - Change of name certificate 01 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.