FROG CAPITAL LIMITED – 06812490
Overview Of Frog Capital Limited
London-based VC firm Frog Capital has announced the first close of its second scale-up fund, which is expected to accumulate over €150 million. The fund is dedicated to European software companies that earn around €5 million in annual revenue.
- Registered office address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Company type: Private limited company
- Incorporated on: 6 February 2009
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 8 February 2020
- Next confirmation statement due: 22 February 2021
- Last members list: 6 February 2016
Nature of business (SIC)
- 64303 Activities of venture and development capital companies
People
Officers:
12 officers / 8 resignations
- Director DUNNE, Steven Michael ACTIVE
- Nationality: British
- Appointed: 16 October 2015
- Date of birth: November 1968
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: England
- Occupation: Company Director
- Director DÜING, Jens ACTIVE
- Nationality: British,German
- Appointed: 20 September 2018
- Date of birth: March 1978
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: United Kingdom
- Occupation: Investor
- Director HAUGE, Martin Sigurd ACTIVE
- Nationality: Norwegian
- Appointed: 23 January 2017
- Date of birth: April 1956
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: Sweden
- Occupation: Investor And Director
- Director REID, Robert Michael ACTIVE
- Nationality: British
- Appointed: 6 February 2009
- Date of birth: February 1969
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: United Kingdom
- Occupation: Director
- Nominee Secretary OVALSEC LIMITED RESIGNED
- Appointed: 6 February 2009
- Resigned: 12 August 2009
- Correspondence address: 2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG
- Director BOURNE, Susan Joyce RESIGNED
- Nationality: British
- Appointed: 21 August 2009
- Date of birth: June 1961
- Resigned: 11 December 2015
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: England
- Occupation: Director
- Director DEHGHAN, Fatemeh Shirin RESIGNED
- Nationality: British
- Appointed: 23 July 2018
- Date of birth: September 1969
- Resigned: 10 May 2019
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: England
- Occupation: Company Director
- Director KRANCKI, Joseph Paul RESIGNED
- Nationality: American
- Appointed: 13 May 2016
- Date of birth: June 1976
- Resigned: 9 October 2017
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: England
- Occupation: Investment Director
- Director LOWERY, Stephen RESIGNED
- Nationality: British
- Appointed: 18 May 2012
- Date of birth: October 1975
- Resigned: 18 September 2015
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: England
- Occupation: Investment Manager
- Director OMARI, Iyad RESIGNED
- Nationality: British
- Appointed: 18 May 2012
- Date of birth: April 1969
- Resigned: 30 June 2017
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: England
- Occupation: Investment Director
- Director WILLIAMS, David John RESIGNED
- Nationality: British
- Appointed: 21 August 2009
- Date of birth: September 1953
- Resigned: 31 December 2016
- Correspondence address: The Mews 1a, Birkenhead Street, London, WC1H 8BA
- Country/State of Residence: England
- Occupation: Director
- Nominee Director OVAL NOMINEES LIMITED RESIGNED
- Appointed: 6 February 2009
- Resigned: 12 August 2009
- Correspondence address: 2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG
Persons with significant control:
0 active person with significant control / 1 active statements
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 6 February 2017
Recent Filing History of Frog Capital Limited
Date | Form | Description |
---|---|---|
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates |
1 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 |
16 May 2019 | TM01 | Termination of appointment of Fatemeh Shirin Dehghan as a director on 10 May 2019 |
8 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates |
7 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates |
21 Sep 2018 | AP01 | Appointment of Mr Jens Düing as a director on 20 September 2018 |
10 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 |
23 Jul 2018 | AP01 | Appointment of Ms Fatemeh Shirin Dehghan as a director on 23 July 2018 |
6 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates |
10 Oct 2017 | TM01 | Termination of appointment of Joseph Paul Krancki as a director on 9 October 2017 |
13 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 |
15 Aug 2017 | TM01 | Termination of appointment of Iyad Omari as a director on 30 June 2017 |
20 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |
23 Jan 2017 | AP01 | Appointment of Mr Martin Sigurd Hauge as a director on 23 January 2017 |
4 Jan 2017 | TM01 | Termination of appointment of David John Williams as a director on 31 December 2016 |
27 Oct 2016 | AUD | Auditor’s resignation |
29 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 |
20 May 2016 | AP01 | Appointment of Mr Joseph Paul Krancki as a director on 13 May 2016 |
29 Feb 2016 | AR01 | Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 164,154 |
5 Jan 2016 | TM01 | Termination of appointment of Susan Joyce Bourne as a director on 11 December 2015 |
21 Oct 2015 | AP01 | Appointment of Mr Steven Michael Dunne as a director on 16 October 2015 |
29 Sep 2015 | TM01 | Termination of appointment of Stephen Lowery as a director on 18 September 2015 |
13 May 2015 | AA | Accounts for a small company made up to 31 December 2014 |
8 Apr 2015 | MR01 | Registration of charge 068124900001, created on 24 March 2015 |
8 Apr 2015 | MR01 | Registration of charge 068124900002, created on 24 March 2015 |
18 Mar 2015 | AR01 | Annual return made up to 6 February 2015 with full list of shareholders Statement of capital on 2015-03-18 GBP 164,154 |
28 Oct 2014 | SH01 | Statement of capital following an allotment of shares on 24 October 2014 GBP 92,500 |
16 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |
27 Jun 2014 | SH06 | Cancellation of shares. Statement of capital on 23 June 2014 |
27 Jun 2014 | SH03 | Purchase of own shares. |
11 Feb 2014 | AR01 | Annual return made up to 6 February 2014 with full list of shareholders |
6 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 |
13 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders |
12 Feb 2013 | CH01 | Director’s details changed for Mr David John Williams on 7 February 2012 |
12 Feb 2013 | CH01 | Director’s details changed for Mr Robert Michael Reid on 7 February 2012 |
12 Feb 2013 | CH01 | Director’s details changed for Susan Joyce Bourne on 7 February 2012 |
5 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |
12 Jul 2012 | AP01 | Appointment of Mr Iyad Omari as a director |
12 Jul 2012 | AP01 | Appointment of Mr Stephen Lowery as a director |
21 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders |
15 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 |
16 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |
18 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders |
18 Feb 2010 | CH01 | Director’s details changed for David Williams on 18 February 2010 |
18 Feb 2010 | CH01 | Director’s details changed for Mr Robert Michael Reid on 18 February 2010 |
18 Feb 2010 | CH01 | Director’s details changed for Susan Joyce Bourne on 18 February 2010 |
6 Nov 2009 | AA01 | Current accounting period shortened from 28 February 2010 to 31 December 2009 |
6 Oct 2009 | SH01 | Statement of capital following an allotment of shares on 21 August 2009 GBP 100,000 |
6 Oct 2009 | AP01 | Appointment of David Williams as a director |
6 Oct 2009 | AP01 | Appointment of Susan Joyce Bourne as a director |
19 Aug 2009 | 288b | Appointment terminated director oval nominees LIMITED |
19 Aug 2009 | 288b | Appointment terminated secretary ovalsec LIMITED |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 2 temple back east temple quay bristol BS1 6EG |
6 Feb 2009 | NEWINC | Incorporation |
Charges
2 charges registered
2 outstanding, 0 satisfied, 0 part satisfied
Charge code 068124900002
Created
24 March 2015
Delivered
8 April 2015
Status
Outstanding
Persons entitled
Silicon Valley Bank
Brief description
Contains fixed charge.
Contains negative pledge.
Charge code 068124900001
Created
24 March 2015
Delivered
8 April 2015
Status
Outstanding
Persons entitled
Silicon Valley Bank
Brief description
Contains fixed charge.
Contains negative pledge.
1 thought on “FROG CAPITAL LIMITED”