Advanced company searchLink opens in new window

PIONEER TOPCO LIMITED

Company number 13638179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
06 Dec 2024 AP01 Appointment of Mr Gavin Stewart Higgins as a director on 6 December 2024
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 5 November 2024
  • GBP 28,363,343.24
27 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 28,363,303.24
24 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with updates
16 Sep 2024 SH08 Change of share class name or designation
04 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 25,863,303.24
02 Aug 2024 SH08 Change of share class name or designation
02 Aug 2024 SH08 Change of share class name or designation
02 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2024 SH08 Change of share class name or designation
19 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Feb 2024 SH08 Change of share class name or designation
03 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
22 Dec 2023 TM01 Termination of appointment of Christopher Winston Jones as a director on 19 December 2023
14 Dec 2023 AP01 Appointment of Mrs Emma Voirrey Lancaster as a director on 6 November 2023
12 Dec 2023 TM01 Termination of appointment of Scott Allan Taylor as a director on 28 November 2023
21 Nov 2023 PSC05 Change of details for Aep V Investment General Partner Llp as a person with significant control on 15 September 2023
20 Oct 2023 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on 20 October 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 23,563,049.04
02 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
29 Sep 2023 PSC02 Notification of Aep V Investment General Partner Llp as a person with significant control on 15 September 2023