About

Registered Number: 03752719
Date of Incorporation: 15/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Mid City Place, 71 High Holborn, London, WC1V 6DA

 

Based in London, Frontier Economics Ltd was registered on 15 April 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 14 directors listed as Garment, Lisa Jane, Aitman, David Charles, Bax, Marieke, Burns, Philip Jeremy, Elliott, Daniel Mark, Grimwade, Anne-marie Frances, Riechmann, Christoph, Romano, Javier Marin, Fitzgerald, Margaret Anne, Green, Kathleen Anne, Biro, Zoltan, Redford, Iain Peter, Ridge, Michael Edward, Webb, Michael Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITMAN, David Charles 14 July 2020 - 1
BAX, Marieke 14 February 2020 - 1
BURNS, Philip Jeremy 01 September 1999 - 1
ELLIOTT, Daniel Mark 27 May 1999 - 1
GRIMWADE, Anne-Marie Frances 21 January 2014 - 1
RIECHMANN, Christoph 01 January 2010 - 1
ROMANO, Javier Marin 14 December 2017 - 1
BIRO, Zoltan 01 September 1999 31 December 2011 1
REDFORD, Iain Peter 14 May 1999 27 May 1999 1
RIDGE, Michael Edward 01 January 2002 23 January 2020 1
WEBB, Michael Gordon 04 January 2000 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GARMENT, Lisa Jane 14 July 2020 - 1
FITZGERALD, Margaret Anne 09 February 2017 28 September 2018 1
GREEN, Kathleen Anne 09 September 1999 09 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 16 July 2020
AP03 - Appointment of secretary 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 05 November 2019
SH01 - Return of Allotment of shares 28 August 2019
RESOLUTIONS - N/A 31 July 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 November 2018
TM02 - Termination of appointment of secretary 28 September 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 26 March 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 May 2017
AP03 - Appointment of secretary 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 08 August 2016
AR01 - Annual Return 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 13 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 23 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 February 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
MEM/ARTS - N/A 18 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 29 April 2004
RESOLUTIONS - N/A 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
123 - Notice of increase in nominal capital 14 April 2004
287 - Change in situation or address of Registered Office 01 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 17 November 2003
MISC - Miscellaneous document 23 May 2003
363s - Annual Return 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
123 - Notice of increase in nominal capital 24 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
395 - Particulars of a mortgage or charge 22 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
395 - Particulars of a mortgage or charge 26 November 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
287 - Change in situation or address of Registered Office 21 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
CERTNM - Change of name certificate 19 May 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2010 Outstanding

N/A

Deed of charge over credit balances 09 March 2000 Fully Satisfied

N/A

Debenture 19 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.