UKBizDB.co.uk

PIONEER UNDERWRITING HOLDINGS LTD

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

This company is commonly known as Pioneer Underwriting Holdings Ltd. The company was founded 13 years ago and was given the registration number 07529986. The firm's registered office is in LONDON. You can find them at 7 Bishopsgate, 7 Bishopsgate, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PIONEER UNDERWRITING HOLDINGS LTD
Company Number:07529986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary01 February 2022Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 December 2019Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director10 December 2013Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Secretary30 October 2020Active
156, C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, England, B3 3HN

Secretary01 May 2015Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Secretary01 May 2015Active
One America Square, London, United Kingdom, EC3N 2LS

Secretary15 February 2011Active
7 Bishopsgate, London, United Kingdom, EC2N 3AR

Director30 May 2014Active
7 Bishopsgate, London, United Kingdom, EC2N 3AR

Director30 May 2014Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Director30 October 2020Active
One America Square, London, United Kingdom, EC3N 2LS

Director15 February 2011Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Director08 April 2016Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Director14 May 2018Active
One America Square, London, United Kingdom, EC3N 2LS

Director10 December 2013Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Director16 October 2018Active
One America Square, London, United Kingdom, EC3N 2LS

Director05 February 2014Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Director18 October 2016Active
7 Bishopsgate, 7 Bishopsgate, London, EC2N 3AR

Director03 December 2015Active
One America Square, London, United Kingdom, EC3N 2LS

Director05 February 2014Active
One, America Square, London, United Kingdom, EC3N 2LS

Director05 February 2014Active
One America Square, London, United Kingdom, EC3N 2LS

Director15 February 2011Active

People with Significant Control

Blackwood Bidco Limited
Notified on:08 October 2019
Status:Active
Country of residence:United Kingdom
Address:7th Floor, The Prow Wilder Walk, Soho, London, United Kingdom, W1B 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Minova Insurance Holdings Limited
Notified on:17 June 2019
Status:Active
Country of residence:United Kingdom
Address:One America Square, London, United Kingdom, EC3N 2LS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Gazette

Gazette dissolved liquidation.

Download
2023-05-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

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

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2022-07-20Auditors

Auditors resignation company.

Download
2022-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-06Resolution

Resolution.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-04Address

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

Download
2022-02-04Address

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

Download
2022-02-01Officers

Appoint corporate secretary company with name date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-02-01Address

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

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-06-22Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Address

Change sail address company with old address new address.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type group.

Download
2020-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.