UKBizDB.co.uk

PIONEER OFFSHORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pioneer Offshore Limited. The company was founded 25 years ago and was given the registration number 03672194. The firm's registered office is in LONDON. You can find them at 30 Cannon Street, , London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:PIONEER OFFSHORE LIMITED
Company Number:03672194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bishop Crescent, Tenterden, England, TN30 7BF

Secretary19 December 2006Active
33, Norfolk Road, Aberdeen, Scotland, AB10 6JR

Director19 December 2006Active
39, Nesavegen, 4280 Skudeneshavn, Norway,

Director09 December 2020Active
20, Bishop Crescent, Tenterden, England, TN30 7BF

Director19 December 2006Active
First Floor Flat, 39 Nevern Square, London, SW5 9PE

Secretary13 February 2004Active
5 Beechen Grove, Pinner, HA5 3AH

Secretary25 January 1999Active
19 Severnake Close, Isle Of Dogs, London, E14 9WE

Secretary25 May 2001Active
5c Hyde Park Mansions, Transept Street, London, NW1 5ES

Secretary25 January 1999Active
26 Murray Mews, Camden, London, NW1 9RJ

Secretary11 June 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary23 November 1998Active
14 Prebend Gardens, London, W4 1TW

Director01 July 2005Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director23 November 1998Active
23 Kent Road, Rose Bay, Australia,

Director25 January 1999Active
Flat D, 41 Lancaster Grove, London, NW3 4HB

Director06 August 2001Active
7 High Holborn, Flat 110, London, WC1V 6DR

Director01 July 2002Active
Apartment 91, Cinnabar Wharf East, 28 Wapping High Street, London, E1W 1NG

Director01 July 2004Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director23 November 1998Active
Brakeveien 51, Kopervik, Norway,

Director19 December 2006Active
55 Albion Gate, Hyde Park Place, London, W2 2LG

Director25 January 1999Active

People with Significant Control

Pio Pro (Uk) Limited
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:1, Finsbury Circus, London, England, EC2M 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-07Dissolution

Dissolution application strike off company.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Incorporation

Memorandum articles.

Download
2020-10-05Resolution

Resolution.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-09-24Change of constitution

Notice restriction on company articles.

Download
2020-09-24Resolution

Resolution.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Officers

Change person secretary company with change date.

Download
2020-07-05Address

Change registered office address company with date old address new address.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.