Background WavePink WaveYellow Wave

ALLENWEST PIONEER LIMITED (13244092)

ALLENWEST PIONEER LIMITED (13244092) is an active UK company. incorporated on 4 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLENWEST PIONEER LIMITED has been registered for 5 years. Current directors include MORGAN, John Paul, NICHOLSON, George Elliott, QUARENDON, Brian Leslie.

Company Number
13244092
Status
active
Type
ltd
Incorporated
4 March 2021
Age
5 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORGAN, John Paul, NICHOLSON, George Elliott, QUARENDON, Brian Leslie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENWEST PIONEER LIMITED

ALLENWEST PIONEER LIMITED is an active company incorporated on 4 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLENWEST PIONEER LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13244092

LTD Company

Age

5 Years

Incorporated 4 March 2021

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

ALLENWEST LIMITED
From: 4 March 2021To: 20 May 2021
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Share Issue
May 21
Funding Round
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 22
Owner Exit
Jan 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MORGAN, John Paul

Active
LondonWC2H 9QJ
Born July 1979
Director
Appointed 04 Mar 2021

NICHOLSON, George Elliott

Active
LondonWC2H 9QJ
Born January 1982
Director
Appointed 05 Mar 2021

QUARENDON, Brian Leslie

Active
LondonWC2H 9QJ
Born June 1958
Director
Appointed 04 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
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 Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Resolution
18 January 2024
RESOLUTIONSResolutions
Memorandum Articles
18 January 2024
MAMA
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Resolution
7 July 2021
RESOLUTIONSResolutions
Resolution
7 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Memorandum Articles
7 July 2021
MAMA
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
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Incorporation Company
4 March 2021
NEWINCIncorporation