UKBizDB.co.uk

PIONEER UK HOLDINGS LIMITED

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

This company is commonly known as Pioneer Uk Holdings Limited. The company was founded 8 years ago and was given the registration number 10210696. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, United Kingdom. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:PIONEER UK HOLDINGS LIMITED
Company Number:10210696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Corporate Secretary01 July 2016Active
3001, Red Lion Road, Philadelphia, Pennsylvania, United States, 19114

Director10 March 2021Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director20 September 2018Active
3001, Red Lion Road, Philadelphia, Pennsylvania, United States, 19114

Director01 July 2016Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director26 June 2019Active
Partners Group, Zugerstrasse 57, Baar, Switzerland, 6341

Director01 July 2016Active
1114 Ave Of The Americas, 41st Floor, New York, United States, 10036

Director02 June 2016Active
110 Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY

Director02 June 2016Active
3001, Red Lion Road, Philadelphia, Pennsylvania, United States, 19114

Director01 July 2016Active
1114 Ave Of The Americas, 37th Floor, New York, Usa, NY 10036

Director02 June 2016Active

People with Significant Control

Pioneer Uk Midco 2 Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:110 Bishopsgate, 14th Floor, London, United Kingdom, EC2N 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Confirmation statement

Confirmation statement with updates.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.