Background WavePink WaveYellow Wave

PIONEER UNDERWRITING HOLDINGS LTD (07529986)

PIONEER UNDERWRITING HOLDINGS LTD (07529986) is a dissolved UK company. incorporated on 15 February 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIONEER UNDERWRITING HOLDINGS LTD has been registered for 15 years. Current directors include CLARK, Ian Edward, DOUETIL, Dane Jonathan, Dr.

Company Number
07529986
Status
dissolved
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Ian Edward, DOUETIL, Dane Jonathan, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER UNDERWRITING HOLDINGS LTD

PIONEER UNDERWRITING HOLDINGS LTD is an dissolved company incorporated on 15 February 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIONEER UNDERWRITING HOLDINGS LTD was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07529986

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN England
From: 4 February 2022To: 20 May 2023
156 Great Charles Street Queensway Birmingham B3 3HN England
From: 4 February 2022To: 4 February 2022
156 C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN England
From: 1 February 2022To: 4 February 2022
36 Old Jewry London EC2R 8DD England
From: 22 June 2021To: 1 February 2022
7 Bishopsgate 7 Bishopsgate London EC2N 3AR
From: 30 June 2014To: 22 June 2021
One America Square London EC3N 2LS
From: 15 February 2011To: 30 June 2014
Timeline

38 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
May 14
Director Joined
Aug 14
Director Joined
Sept 14
Loan Secured
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Nov 16
Loan Secured
May 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Nov 19
Funding Round
Nov 19
Owner Exit
Nov 19
Share Issue
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
3
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 01 Feb 2022

CLARK, Ian Edward

Active
The Colmore Building, BirminghamB4 6AT
Born February 1960
Director
Appointed 01 Dec 2019

DOUETIL, Dane Jonathan, Dr

Active
The Colmore Building, BirminghamB4 6AT
Born July 1960
Director
Appointed 10 Dec 2013

BUSH, Lisa Jane

Resigned
7 Bishopsgate, LondonEC2N 3AR
Secretary
Appointed 30 Oct 2020
Resigned 30 Oct 2020

COWARD, Russell David

Resigned
C/O Teneo Financial Advisory Limited, QueenswayB3 3HN
Secretary
Appointed 01 May 2015
Resigned 01 Feb 2022

COWARD, Russell David

Resigned
7 Bishopsgate, LondonEC2N 3AR
Secretary
Appointed 01 May 2015
Resigned 30 Oct 2020

HILLS, John James Fredrick

Resigned
LondonEC3N 2LS
Secretary
Appointed 15 Feb 2011
Resigned 30 Apr 2014

BROWN, Eamon Stanley

Resigned
LondonEC2N 3AR
Born June 1956
Director
Appointed 30 May 2014
Resigned 11 Jun 2018

CLARK, Ian Edward

Resigned
LondonEC2N 3AR
Born February 1960
Director
Appointed 30 May 2014
Resigned 08 Oct 2019

COWARD, Russell David

Resigned
7 Bishopsgate, LondonEC2N 3AR
Born July 1974
Director
Appointed 30 Oct 2020
Resigned 30 Oct 2020

DOHERTY, Darren Peter

Resigned
LondonEC3N 2LS
Born September 1969
Director
Appointed 15 Feb 2011
Resigned 23 Feb 2018

FOSTER, David

Resigned
7 Bishopsgate, LondonEC2N 3AR
Born December 1974
Director
Appointed 08 Apr 2016
Resigned 08 Oct 2019

GAFFNEY, Simon

Resigned
7 Bishopsgate, LondonEC2N 3AR
Born August 1968
Director
Appointed 14 May 2018
Resigned 08 Oct 2019

MATTHEWS, Jonathan Peter

Resigned
LondonEC3N 2LS
Born April 1969
Director
Appointed 10 Dec 2013
Resigned 01 Dec 2015

MCMELLIN, Andrew Neil

Resigned
7 Bishopsgate, LondonEC2N 3AR
Born July 1966
Director
Appointed 16 Oct 2018
Resigned 30 Oct 2020

MONK, Joseph Charles

Resigned
LondonEC3N 2LS
Born September 1972
Director
Appointed 05 Feb 2014
Resigned 02 Mar 2018

RAYNER, Graeme Scott

Resigned
7 Bishopsgate, LondonEC2N 3AR
Born May 1969
Director
Appointed 18 Oct 2016
Resigned 08 Oct 2019

SPRINGMAN, Paul William

Resigned
7 Bishopsgate, LondonEC2N 3AR
Born November 1951
Director
Appointed 03 Dec 2015
Resigned 08 Oct 2019

STOUT, Andrew George

Resigned
LondonEC3N 2LS
Born August 1954
Director
Appointed 05 Feb 2014
Resigned 17 Oct 2018

TAYLOR, John Maxwell Percy

Resigned
America Square, LondonEC3N 2LS
Born March 1948
Director
Appointed 05 Feb 2014
Resigned 30 Sept 2018

VINCENT, Paul John

Resigned
LondonEC3N 2LS
Born January 1966
Director
Appointed 15 Feb 2011
Resigned 30 Nov 2019

Persons with significant control

2

0 Active
2 Ceased
Soho, LondonW1B 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2019
Ceased 08 Oct 2019
LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

100

Gazette Dissolved Liquidation
30 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 May 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Auditors Resignation Company
20 July 2022
AUDAUD
Liquidation Voluntary Declaration Of Solvency
13 April 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 April 2022
600600
Resolution
6 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2020
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Capital Alter Shares Consolidation
19 November 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Resolution
24 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Move Registers To Sail Company With New Address
4 March 2015
AD03Change of Location of Company Records
Resolution
27 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Change Sail Address Company
30 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 May 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Resolution
6 June 2011
RESOLUTIONSResolutions
Incorporation Company
15 February 2011
NEWINCIncorporation