Background WavePink WaveYellow Wave

PIONEER UK HOLDINGS LIMITED (10210696)

PIONEER UK HOLDINGS LIMITED (10210696) is an active UK company. incorporated on 2 June 2016. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. PIONEER UK HOLDINGS LIMITED has been registered for 9 years. Current directors include DE WEERDT, Tom Wim Frans, HAFFAR, Salim.

Company Number
10210696
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DE WEERDT, Tom Wim Frans, HAFFAR, Salim
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER UK HOLDINGS LIMITED

PIONEER UK HOLDINGS LIMITED is an active company incorporated on 2 June 2016 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. PIONEER UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 21100)

Status

active

Active since 9 years ago

Company No

10210696

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

110 Bishopsgate 14th Floor London EC2N 4AY United Kingdom
From: 2 June 2016To: 17 December 2018
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Jan 25
Funding Round
Oct 25
Capital Update
Oct 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Sept 2025

DE WEERDT, Tom Wim Frans

Active
Red Lion Road, Pennsylvania19114
Born May 1972
Director
Appointed 10 Mar 2021

HAFFAR, Salim

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1973
Director
Appointed 20 Sept 2018

CAPITAL LAW AND PEOPLE LIMITED

Resigned
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 01 Jul 2016
Resigned 04 Sept 2025

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Pennsylvania19114
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 02 Jun 2018

DUPUIS, Serge

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1961
Director
Appointed 26 Jun 2019
Resigned 10 Mar 2021

HAUSER, Remy

Resigned
Zugerstrasse 57, Baar6341
Born December 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

JOHN, Sujit

Resigned
41st Floor, New York10036
Born March 1983
Director
Appointed 02 Jun 2016
Resigned 30 Nov 2020

LORITE, Carlos Sanz

Resigned
14th Floor, LondonEC2N 4AY
Born September 1982
Director
Appointed 02 Jun 2016
Resigned 01 Jul 2016

MITCHELL, III, William T

Resigned
Red Lion Road, Pennsylvania19114
Born October 1954
Director
Appointed 01 Jul 2016
Resigned 26 Jun 2019

SCHWARTZ, Joel Todd

Resigned
37th Floor, New YorkNY 10036
Born November 1968
Director
Appointed 02 Jun 2016
Resigned 01 Jul 2016

Persons with significant control

1

14th Floor, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
19 April 2026
AAAnnual Accounts
Memorandum Articles
15 October 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
14 October 2025
SH19Statement of Capital
Legacy
14 October 2025
SH20SH20
Legacy
14 October 2025
CAP-SSCAP-SS
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Resolution
18 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Mortgage Create With Deed
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed
13 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2016
NEWINCIncorporation