Background WavePink WaveYellow Wave

FRONTIER SENIOR LENDER MIDCO LIMITED (12987741)

FRONTIER SENIOR LENDER MIDCO LIMITED (12987741) is an active UK company. incorporated on 30 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRONTIER SENIOR LENDER MIDCO LIMITED has been registered for 5 years. Current directors include HOAD, Simon Mark, O'BOYLE, Richard Antony.

Company Number
12987741
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOAD, Simon Mark, O'BOYLE, Richard Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER SENIOR LENDER MIDCO LIMITED

FRONTIER SENIOR LENDER MIDCO LIMITED is an active company incorporated on 30 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRONTIER SENIOR LENDER MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12987741

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 2 November 2022To: 2 January 2026
, New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA, United Kingdom
From: 30 October 2020To: 2 November 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Apr 21
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 31 Dec 2025

HOAD, Simon Mark

Active
20 Fenchurch Street, LondonEC3M 3BY
Born October 1967
Director
Appointed 30 Oct 2020

O'BOYLE, Richard Antony

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1977
Director
Appointed 30 Oct 2020

GEN II SERVICES (UK) LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 30 Oct 2020
Resigned 31 Dec 2025

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 30 Oct 2020
Resigned 02 Dec 2020

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 30 Oct 2020
Resigned 02 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
69-73 Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 18 Dec 2020
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2020
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

56

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
27 March 2024
PARENT_ACCPARENT_ACC
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Memorandum Articles
18 November 2020
MAMA
Incorporation Company
30 October 2020
NEWINCIncorporation