Background WavePink WaveYellow Wave

PIONEER 1 UK MASTER HOLDCO LIMITED (13955627)

PIONEER 1 UK MASTER HOLDCO LIMITED (13955627) is an active UK company. incorporated on 4 March 2022. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PIONEER 1 UK MASTER HOLDCO LIMITED has been registered for 4 years. Current directors include NEVILE, Ravi, TEHRANIAN, Terrence, THAMMANNA, Subbash Chandra and 1 others.

Company Number
13955627
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
C/O Gp Fund Solutions, Mocatta House, Brighton, BN1 4DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
NEVILE, Ravi, TEHRANIAN, Terrence, THAMMANNA, Subbash Chandra, TOWER, Dean Russell
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER 1 UK MASTER HOLDCO LIMITED

PIONEER 1 UK MASTER HOLDCO LIMITED is an active company incorporated on 4 March 2022 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PIONEER 1 UK MASTER HOLDCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13955627

LTD Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SCANBIO UK HOLDCO LIMITED
From: 4 March 2022To: 30 August 2023
Contact
Address

C/O Gp Fund Solutions, Mocatta House Trafalgar Place Brighton, BN1 4DU,

Previous Addresses

C/O C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD United Kingdom
From: 4 March 2022To: 2 October 2024
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Dec 22
Director Joined
Jul 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Share Issue
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
20
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GP FUND SOLUTIONS (UK) LIMITED

Active
Mocatta House, Trafalgar Place, BrightonBN1 4DU
Corporate secretary
Appointed 02 Oct 2024

NEVILE, Ravi

Active
Trafalgar Place, BrightonBN1 4DU
Born March 1975
Director
Appointed 16 Oct 2024

TEHRANIAN, Terrence

Active
Trafalgar Place, BrightonBN1 4DU
Born May 1961
Director
Appointed 15 Jun 2023

THAMMANNA, Subbash Chandra

Active
Trafalgar Place, BrightonBN1 4DU
Born April 1976
Director
Appointed 04 Mar 2022

TOWER, Dean Russell

Active
Trafalgar Place, BrightonBN1 4DU
Born June 1981
Director
Appointed 16 Oct 2024

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Corporate secretary
Appointed 11 May 2022
Resigned 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Resolution
18 March 2025
RESOLUTIONSResolutions
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Legacy
18 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Memorandum Articles
29 December 2023
MAMA
Resolution
29 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
23 November 2023
RP04AP01RP04AP01
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Certificate Change Of Name Company
30 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 May 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Incorporation Company
4 March 2022
NEWINCIncorporation