PIONEER MIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIONEER MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13639126
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIONEER MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PIONEER MIDCO LIMITED located?

    Registered Office Address
    Gresham House, 5-7 St. Pauls Street
    LS1 2JG Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIONEER MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PIONEER MIDCO LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for PIONEER MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Termination of appointment of Kishan Ravi Yagnish Chotai as a director on Nov 19, 2025

    1 pagesTM01

    Termination of appointment of Katie Beckingham as a director on Nov 19, 2025

    1 pagesTM01

    Confirmation statement made on Sep 22, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 34,819,799
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 33,898,714
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 33,398,714
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 32,198,714
    3 pagesSH01

    Termination of appointment of Graeme Andrew Allan as a director on Mar 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 22, 2025

    • Capital: GBP 28,898,714
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Appointment of Mr Gavin Stewart Higgins as a director on Dec 06, 2024

    2 pagesAP01

    Confirmation statement made on Sep 22, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 21,844,535
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 13, 2024

    • Capital: GBP 20,544,535
    3 pagesSH01

    Change of details for Pioneer Topco Limited as a person with significant control on Oct 20, 2023

    2 pagesPSC05

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Appointment of Mrs Emma Voirrey Lancaster as a director on Nov 06, 2023

    2 pagesAP01

    Who are the officers of PIONEER MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    HIGGINS, Gavin Stewart
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    ScotlandBritish188994270001
    LANCASTER, Emma Voirrey
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    EnglandBritish79034410005
    MARTIN, Douglas Robert
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    United KingdomBritish244014070002
    MITCHELL, Derek Sinclair
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    ScotlandBritish196321300001
    ALLAN, Graeme Andrew
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    ScotlandBritish189422740002
    BECKINGHAM, Katie
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    United KingdomBritish290017670001
    CHOTAI, Kishan Ravi Yagnish
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    United KingdomBritish287558740001
    MITCHELL, Derek Sinclair
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    Director
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    ScotlandBritish196321300001
    PATERSON, Alan Stanley
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    Director
    St Martins Courtyard
    WC2E 9AB London
    10 Slingsby Place
    United Kingdom
    United KingdomBritish67773170003
    TAYLOR, Scott Allan
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    ScotlandBritish303654380001

    Who are the persons with significant control of PIONEER MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    Sep 23, 2021
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House, 5-7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number13638179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0