Background WavePink WaveYellow Wave

FRONTIER BIOPHARMA LIMITED (13146422)

FRONTIER BIOPHARMA LIMITED (13146422) is an active UK company. incorporated on 20 January 2021. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FRONTIER BIOPHARMA LIMITED has been registered for 5 years. Current directors include KAYE, Steven Jonathan, NAIDOO, Kiren Lee, SAMSON, Marvin Stanley and 1 others.

Company Number
13146422
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
KAYE, Steven Jonathan, NAIDOO, Kiren Lee, SAMSON, Marvin Stanley, SELAMOGLU, Mehmet Levent
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER BIOPHARMA LIMITED

FRONTIER BIOPHARMA LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FRONTIER BIOPHARMA LIMITED was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

13146422

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DRINA HOLDINGS LIMITED
From: 20 January 2021To: 7 September 2023
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR England
From: 26 October 2021To: 23 January 2024
55 Hemstal Road London NW6 2AD England
From: 20 January 2021To: 26 October 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
New Owner
Jun 21
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Aug 24
Funding Round
Aug 24
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

KAYE, Steven Jonathan

Active
45-47 Grosvenor Square, LondonW1K 2HS
Born September 1965
Director
Appointed 02 Feb 2021

NAIDOO, Kiren Lee

Active
Brent, LondonNW6 2AD
Born June 1985
Director
Appointed 20 Jan 2021

SAMSON, Marvin Stanley

Active
Palm Beach, FloridaFL 33480
Born June 1941
Director
Appointed 02 Feb 2021

SELAMOGLU, Mehmet Levent

Active
LondonNW6 2AD
Born September 1959
Director
Appointed 20 Jan 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Joseph Ensink

Active
Le Bordage, St Peter PortGY1 1BU
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jul 2024

Mr Joseph Ensink

Ceased
Le Bordage, St Peter PortGY1 1BU
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Mar 2021
Ceased 05 Mar 2024
160 City Road, LondonEC1V 2NX

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Feb 2021

Mr Kiren Lee Naidoo

Ceased
Brent, LondonNW6 2AD
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2021
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
20 January 2021
NEWINCIncorporation