Frontier Medical Group Limited TREDEGAR


Founded in 2013, Frontier Medical Group, classified under reg no. 08670394 is an active company. Currently registered at Innova One NP22 3EL, Tredegar the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 14th March 2014 Frontier Medical Group Limited is no longer carrying the name Lime Topco.

The company has 3 directors, namely Mark P., Mark J. and Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 5 December 2013 and Mark P. has been with the company for the least time - from 20 April 2022. As of 15 May 2024, there were 9 ex directors - Jeniv S., Simon J. and others listed below. There were no ex secretaries.

Frontier Medical Group Limited Address / Contact

Office Address Innova One
Office Address2 Tredegar Business Park
Town Tredegar
Post code NP22 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08670394
Date of Incorporation Fri, 30th Aug 2013
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Mark P.

Position: Director

Appointed: 20 April 2022

Mark J.

Position: Director

Appointed: 24 September 2021

Matthew B.

Position: Director

Appointed: 05 December 2013

Jeniv S.

Position: Director

Appointed: 17 March 2014

Resigned: 23 March 2018

Simon J.

Position: Director

Appointed: 17 March 2014

Resigned: 10 November 2021

John D.

Position: Director

Appointed: 05 December 2013

Resigned: 31 July 2019

Nicholas D.

Position: Director

Appointed: 05 December 2013

Resigned: 19 December 2014

Nigel H.

Position: Director

Appointed: 05 December 2013

Resigned: 25 February 2021

Frank C.

Position: Director

Appointed: 05 December 2013

Resigned: 25 February 2021

Robert C.

Position: Director

Appointed: 04 September 2013

Resigned: 25 February 2021

Jeniv S.

Position: Director

Appointed: 04 September 2013

Resigned: 06 December 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 30 August 2013

Resigned: 04 September 2013

Ruth B.

Position: Director

Appointed: 30 August 2013

Resigned: 04 September 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 30 August 2013

Resigned: 04 September 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 30 August 2013

Resigned: 04 September 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Kansas Bidco Limited from Blackwood, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gcp Capital Partners Europe Ii Lp that put Edinburgh, United Kingdom as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kester Capital Llp, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Kansas Bidco Limited

Newbridge Road Industrial Estate Newbridge Road, Blackwood, Gwent, NP12 2YN, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13077355
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gcp Capital Partners Europe Ii Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

Legal authority Scottish
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Sl012526
Notified on 26 June 2017
Ceased on 25 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kester Capital Llp

48 Dover Street, London, W1S 4FF, England

Legal authority Limited Liability Partnerships Act 2006
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc323239
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Lime Topco March 14, 2014
De Facto 2043 September 4, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (15 pages)

Company search