Background WavePink WaveYellow Wave

PIONEER IDESO HOLDINGS LIMITED (10977978)

PIONEER IDESO HOLDINGS LIMITED (10977978) is an active UK company. incorporated on 22 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PIONEER IDESO HOLDINGS LIMITED has been registered for 8 years. Current directors include ABRAHAMS, Iain Henry, MORGAN, John Paul, NICHOLSON, George Elliott and 1 others.

Company Number
10977978
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABRAHAMS, Iain Henry, MORGAN, John Paul, NICHOLSON, George Elliott, QUARENDON, Brian Leslie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER IDESO HOLDINGS LIMITED

PIONEER IDESO HOLDINGS LIMITED is an active company incorporated on 22 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PIONEER IDESO HOLDINGS LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10977978

LTD Company

Age

8 Years

Incorporated 22 September 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

PIONEER SAFETY GROUP LIMITED
From: 20 February 2020To: 30 March 2024
SEAFOX PIONEER LIMITED
From: 22 September 2017To: 20 February 2020
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Nov 17
Funding Round
Dec 17
Owner Exit
Oct 19
Owner Exit
Apr 20
Loan Secured
Jul 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 22
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ABRAHAMS, Iain Henry

Active
Mercer Street, LondonWC2H 9QJ
Born May 1959
Director
Appointed 22 Sept 2017

MORGAN, John Paul

Active
Mercer Street, LondonWC2H 9QJ
Born July 1979
Director
Appointed 22 May 2025

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 22 Sept 2017

QUARENDON, Brian Leslie

Active
Mercer Street, LondonWC2H 9QJ
Born June 1958
Director
Appointed 22 May 2025

SCHMIDT-CHIARI, Stanislaus Eduard

Resigned
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 22 Sept 2017
Resigned 22 May 2025

Persons with significant control

3

1 Active
2 Ceased

Longacre Group Limited

Active
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2019
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Nov 2017
Ceased 01 Oct 2019
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
28 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2017
RESOLUTIONSResolutions
Incorporation Company
22 September 2017
NEWINCIncorporation