Background WavePink WaveYellow Wave

PIONEER NORTH AMERICA PL LIMITED (08701753)

PIONEER NORTH AMERICA PL LIMITED (08701753) is an active UK company. incorporated on 23 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PIONEER NORTH AMERICA PL LIMITED has been registered for 12 years. Current directors include COWARD, Russell David, MARKHAM, Daniel.

Company Number
08701753
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
36 Old Jewry, London, EC2R 8DD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COWARD, Russell David, MARKHAM, Daniel
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER NORTH AMERICA PL LIMITED

PIONEER NORTH AMERICA PL LIMITED is an active company incorporated on 23 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PIONEER NORTH AMERICA PL LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08701753

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

36 Old Jewry London, EC2R 8DD,

Previous Addresses

7 Bishopsgate London EC2N 3AR
From: 1 September 2014To: 22 June 2021
One America Square London EC3N 2LS United Kingdom
From: 23 September 2013To: 1 September 2014
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Owner Exit
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 22
Director Left
Aug 23
Director Joined
Sept 23
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUSH, Lisa Jane

Active
Old Jewry, LondonEC2R 8DD
Secretary
Appointed 30 Oct 2020

COWARD, Russell David

Active
Old Jewry, LondonEC2R 8DD
Born July 1974
Director
Appointed 30 Oct 2020

MARKHAM, Daniel

Active
Old Jewry, LondonEC2R 8DD
Born April 1987
Director
Appointed 21 Sept 2023

COWARD, Russell David

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

HILLS, John James Frederick

Resigned
LondonEC3N 2LS
Secretary
Appointed 23 Dec 2013
Resigned 30 Apr 2014

BEVERIDGE, Hazel Etta

Resigned
LondonEC2N 3AR
Born April 1974
Director
Appointed 30 Oct 2020
Resigned 31 Jul 2023

COMERFORD, Patrick Joseph

Resigned
LondonEC2N 3AR
Born December 1961
Director
Appointed 23 Sept 2013
Resigned 26 Sept 2019

DOHERTY, Darren Peter

Resigned
LondonEC2N 3AR
Born September 1969
Director
Appointed 23 Dec 2013
Resigned 23 Feb 2018

FOSTER, David

Resigned
LondonEC2N 3AR
Born December 1974
Director
Appointed 16 Jun 2016
Resigned 27 Mar 2020

LLOYD, Steven Michael

Resigned
AscotSL5 9ET
Born October 1976
Director
Appointed 03 Oct 2019
Resigned 15 Dec 2021

MATTHEWS, Jonathan Peter

Resigned
LondonEC3N 2LS
Born April 1969
Director
Appointed 23 Dec 2013
Resigned 01 Dec 2015

MCMELLIN, Andrew Neil

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

MOORE, Clive Lovell

Resigned
LondonEC2N 3AR
Born January 1958
Director
Appointed 23 Sept 2013
Resigned 26 Sept 2019

VINCENT, Paul John

Resigned
LondonEC3N 2LS
Born January 1966
Director
Appointed 23 Dec 2013
Resigned 08 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
LondonEC2N 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 September 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
4 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Resolution
5 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment 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
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2016
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
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Resolution
27 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Move Registers To Sail Company With New Address
2 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Resolution
4 January 2014
RESOLUTIONSResolutions
Incorporation Company
23 September 2013
NEWINCIncorporation