PIONEER INTERNATIONAL OVERSEAS CORPORATION
Overview
| Company Name | PIONEER INTERNATIONAL OVERSEAS CORPORATION |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC020152 |
| External Registration Number | 708853 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is PIONEER INTERNATIONAL OVERSEAS CORPORATION located?
| Registered Office Address | c/o EDWARD ALEXANDER GRETTON Craigmuir Chambers PO BOX 71 Road Town Tortola Virgin Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIONEER INTERNATIONAL OVERSEAS CORPORATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
PIONEER INTERNATIONAL OVERSEAS CORPORATION is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | To Undertake Any Business Or Activity Without Limitation |
| Legal Form | Unlimited Company Authorised To Issue Share Capital |
| Is a Credit or Financial Institution | No |
| Governed By | Bvi Business Companies Act 2004 |
| Originating Registry Country | VIRGIN ISLANDS |
| Place Registered | Registrar Of Corporate Affairs |
| Company Number | 708853 |
What are the latest filings for PIONEER INTERNATIONAL OVERSEAS CORPORATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 4 pages | AA01 | ||
Alteration of constitutional documents on Jul 16, 2024 | 28 pages | OSCC01 | ||
Details changed for an overseas company - Ic Change 01/07/24 | 4 pages | OSCH02 | ||
Full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Mar 31, 2023 | 3 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Change of details for Edward Alexander Gretton as a person authorised to accept service for UK establishment BR012691 on Apr 03, 2023 | 3 pages | OSCH09 | ||
Director's details changed for Mr Alfredo Quilez Somolinos on Apr 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Mr. Nicholas Arthur Dawe Benning-Prince on Apr 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Edward Alexander Gretton on Apr 03, 2023 | 3 pages | OSCH03 | ||
Secretary's details changed for Wendy Fiona Rogers on Apr 03, 2023 | 3 pages | OSCH05 | ||
Details changed for a UK establishment - BR012691 Address Change C/O edward alexander gretton, hanson house 14 castle hill, maidenhead, berkshire, SL6 4JJ,Apr 03, 2023 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Termination of appointment of Carsten Matthias Wendt as a director on Apr 08, 2022 | 2 pages | OSTM01 | ||
Appointment of Mr Alfredo Quilez Somolinos as a director on Apr 08, 2022 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Termination of appointment of David Jonathan Clarke as a director on Jan 18, 2017 | 2 pages | OSTM01 | ||
Appointment of Carsten Matthias Wendt as a director on Jan 18, 2017 | 3 pages | OSAP01 | ||
Who are the officers of PIONEER INTERNATIONAL OVERSEAS CORPORATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor Arena Court Berkshire England | 207042130001 | |||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor Arena Court Berkshire England | England | British | 182670630001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Arena Court Crown Lane SL6 8QZ Maidenhead Second Floor Berkshire England | United Kingdom | Spanish | 293465250001 | |||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | British | 113777700001 | ||||||
| WHITE, James Kenneth | Secretary | 83 Peplins Way Brookmans Park AL9 7UT Hatfield Hertfordshire | British | 51609290002 | ||||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| CLARKE, David Jonathan | Director | Castle Hill SL6 4JJ Maidenhead Hanson House 14 Berkshire England | England | British | 160732500001 | |||||
| COULSTON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 110495460001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| GIMMLER, Richard Robert | Director | Park Place Ashton Keynes SN6 6NT Wiltshire 7 Uk | British | 131676390001 | ||||||
| GUYATT, Benjamin John | Director | Castle Hill SL6 4JJ Maidenhead Hanson House 14 Berkshire | United Kingdom | British | 131516210001 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | United Kingdom | British | 131516210001 | |||||
| HOLCROFT, Thomas Bernard Manning | Director | Cotsmoor St Georges Avenue KT13 0BS Weybridge Surrey | United Kingdom | British | 60759250001 | |||||
| LAURIE, Elliot John | Director | 126 Rosendale Road Dulwich SE21 8LG London | United Kingdom | British | 81649310002 | |||||
| LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | 130757120001 | |||||
| LUDLAM, Kenneth John | Director | 16 Woodchurch Drive BR1 2TH Bromley Kent | United Kingdom | British | 3893370001 | |||||
| MANNING, Bernard John | Director | Holly Bank Cottage Devils Lane GU30 7DB Liphook Hampshire | British | 7833460001 | ||||||
| MARLAY, John | Director | 113 Roebuck House Stag Place SW1E 5BE London | Australian | 55013420001 | ||||||
| NOLAN, Norman John | Director | Catani 20 Hacketts Lane Pyrford GU22 8PP Woking Surrey | British | 914550001 | ||||||
| PIRINCCIOGLU, Seyda | Director | Castle Hill SL6 4JJ Maidenhead Hanson House 14 Berkshire England | England | Turkish | 152863060002 | |||||
| READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | 67023680001 | |||||
| SWIFT, Nicholas | Director | 83 Peplins Way AL9 7UT Brookmans Park Hertfordshire | British | 54695720002 | ||||||
| WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House United Kingdom | Germany | German | 220319550003 |
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