Background WavePink WaveYellow Wave

T20 PIONEER HOLDINGS LIMITED (13758893)

T20 PIONEER HOLDINGS LIMITED (13758893) is an active UK company. incorporated on 22 November 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.. T20 PIONEER HOLDINGS LIMITED has been registered for 4 years. Current directors include DAVIES, Katie, WEBB, Jamie Benjamin, TWENTY20 CAPITAL INVESTMENTS LTD.

Company Number
13758893
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Katie, WEBB, Jamie Benjamin, TWENTY20 CAPITAL INVESTMENTS LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T20 PIONEER HOLDINGS LIMITED

T20 PIONEER HOLDINGS LIMITED is an active company incorporated on 22 November 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.. T20 PIONEER HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13758893

LTD Company

Age

4 Years

Incorporated 22 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

33 Soho Square London, W1D 3QU,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Capital Update
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Katie

Active
Soho Square, LondonW1D 3QU
Born August 1969
Director
Appointed 22 Nov 2021

WEBB, Jamie Benjamin

Active
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 22 Nov 2021

TWENTY20 CAPITAL INVESTMENTS LTD

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 22 Nov 2021
Resigned 27 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 22 Nov 2021
Resigned 27 Mar 2024

TWENTY20 CAPITAL INVESTMENTS LTD

Resigned
Soho Square, LondonW1D 3QU
Corporate director
Appointed 27 Mar 2024
Resigned 27 Mar 2024

Persons with significant control

1

Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

56

Memorandum Articles
28 March 2026
MAMA
Resolution
28 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Change Sail Address Company With New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
4 December 2024
AA01Change of Accounting Reference Date
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Resolution
12 September 2024
RESOLUTIONSResolutions
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Capital Name Of Class Of Shares
9 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
10 April 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 April 2024
SH19Statement of Capital
Legacy
5 April 2024
CAP-SSCAP-SS
Legacy
5 April 2024
SH20SH20
Resolution
5 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 August 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Memorandum Articles
16 December 2022
MAMA
Resolution
16 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2021
NEWINCIncorporation