FRONTIER SENIOR LENDER MIDCO LIMITED

Register to unlock more data on OkredoRegister

FRONTIER SENIOR LENDER MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12987741

Incorporation date

30/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon02/01/2026
Registered office address changed from 8 Sackville Street London W1S 3DG England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2026-01-02
dot icon02/01/2026
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2025-12-31
dot icon02/01/2026
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/07/2025
Satisfaction of charge 129877410001 in full
dot icon24/07/2025
Satisfaction of charge 129877410002 in full
dot icon24/07/2025
Satisfaction of charge 129877410004 in full
dot icon24/07/2025
Satisfaction of charge 129877410003 in full
dot icon24/07/2025
Satisfaction of charge 129877410005 in full
dot icon19/06/2025
Registration of charge 129877410006, created on 2025-06-17
dot icon19/06/2025
Registration of charge 129877410007, created on 2025-06-17
dot icon19/06/2025
Registration of charge 129877410008, created on 2025-06-18
dot icon19/06/2025
Registration of charge 129877410009, created on 2025-06-18
dot icon11/04/2025
Change of details for Frontier Senior Lender Holdco Limited as a person with significant control on 2022-11-02
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon01/05/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon17/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/11/2022
Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA, United Kingdom to 8 Sackville Street London W1S 3DG on 2022-11-02
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
31/12/2025 - Present
251
GEN II SERVICES (UK) LIMITED
Corporate Secretary
30/10/2020 - 31/12/2025
556
Drewett, Simon Derwood Auston
Director
30/10/2020 - 02/12/2020
216
Windsor, Paul Justin
Director
30/10/2020 - 02/12/2020
209
Hoad, Simon Mark
Director
30/10/2020 - Present
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRONTIER SENIOR LENDER MIDCO LIMITED

FRONTIER SENIOR LENDER MIDCO LIMITED is an(a) Active company incorporated on 30/10/2020 with the registered office located at 5th Floor 20 Fenchurch Street, London EC3M 3BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRONTIER SENIOR LENDER MIDCO LIMITED?

toggle

FRONTIER SENIOR LENDER MIDCO LIMITED is currently Active. It was registered on 30/10/2020 .

Where is FRONTIER SENIOR LENDER MIDCO LIMITED located?

toggle

FRONTIER SENIOR LENDER MIDCO LIMITED is registered at 5th Floor 20 Fenchurch Street, London EC3M 3BY.

What does FRONTIER SENIOR LENDER MIDCO LIMITED do?

toggle

FRONTIER SENIOR LENDER MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FRONTIER SENIOR LENDER MIDCO LIMITED?

toggle

The latest filing was on 02/01/2026: Registered office address changed from 8 Sackville Street London W1S 3DG England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2026-01-02.