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)
30 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2021
  • GBP 17,138,398.65
25 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 18,968,223.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2022.
14 Jul 2022 TM01 Termination of appointment of David Timothy Lonsdale as a director on 1 July 2022
14 Jul 2022 AP01 Appointment of Ms Katie Beckingham as a director on 1 July 2022
24 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 18,733,211
29 Apr 2022 SH08 Change of share class name or designation
06 Apr 2022 TM01 Termination of appointment of Derek Sinclair Mitchell as a director on 1 April 2022
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 18,493,211
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 17,138,768.65
24 Jan 2022 AP01 Appointment of Mr Kenneth Robert Beaty as a director on 1 January 2022
20 Jan 2022 MA Memorandum and Articles of Association
20 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 17,138,398.65
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2022
08 Dec 2021 AP01 Appointment of Mr Christopher Winston Jones as a director on 1 November 2021
08 Nov 2021 SH02 Sub-division of shares on 18 October 2021
08 Nov 2021 SH08 Change of share class name or designation
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 18/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 18/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 PSC07 Cessation of August Equity Llp as a person with significant control on 18 October 2021
01 Nov 2021 PSC02 Notification of August Equity Partners V General Partner Llp as a person with significant control on 18 October 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 14,473,644.84