Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PIONEER UK MIDCO 1 LIMITED

CAPITAL BUILDING, TYNDALL STREET, CARDIFF, CF10 4AZ,
Company Registration Number
10210127
Private Limited Company
Active

Company Overview

About Pioneer Uk Midco 1 Ltd
PIONEER UK MIDCO 1 LIMITED was founded on 2016-06-01 and has its registered office in Cardiff. The organisation's status is listed as "Active". Pioneer Uk Midco 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIONEER UK MIDCO 1 LIMITED
 
Legal Registered Office
CAPITAL BUILDING
TYNDALL STREET
CARDIFF
CF10 4AZ
 
Filing Information
Company Number 10210127
Company ID Number 10210127
Date formed 2016-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:48:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIONEER UK MIDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
CAPITAL LAW AND PEOPLE LIMITED
Company Secretary 2016-07-01
REMY HAUSER
Director 2016-07-01
SUJIT JOHN
Director 2016-06-01
WILLIAM T MITCHELL, III
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITCHELL ERIC BLUMENFELD
Director 2016-07-01 2018-06-01
CARLOS SANZ LORITE
Director 2016-06-01 2016-07-01
JOEL TODD SCHWARTZ
Director 2016-06-01 2016-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL LAW AND PEOPLE LIMITED PIONEER UK MIDCO 2 LIMITED Company Secretary 2016-07-01 CURRENT 2016-06-02 Active
CAPITAL LAW AND PEOPLE LIMITED PIONEER UK HOLDINGS LIMITED Company Secretary 2016-07-01 CURRENT 2016-06-02 Active
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMACEUTICAL SERVICES LIMITED Company Secretary 2015-09-16 CURRENT 1977-09-26 Active
CAPITAL LAW AND PEOPLE LIMITED PENN LIMITED Company Secretary 2015-09-14 CURRENT 2007-06-05 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED BIOTEC CLINICAL SUPPLIES LIMITED Company Secretary 2015-09-14 CURRENT 2003-03-25 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED BIOTEC DISTRIBUTION, WALES LIMITED Company Secretary 2015-09-14 CURRENT 2007-05-21 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED WIMBLEDON TRUSTEES LIMITED Company Secretary 2015-09-14 CURRENT 2007-04-19 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED PCI PHARMA MIDCO UK LIMITED Company Secretary 2015-09-14 CURRENT 2014-07-28 Dissolved 2017-06-30
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMACEUTICALS LIMITED Company Secretary 2015-09-14 CURRENT 2000-07-20 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMACEUTICALS HOLDINGS LIMITED Company Secretary 2015-09-14 CURRENT 2001-09-26 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMACEUTICALS GROUP LIMITED Company Secretary 2015-09-14 CURRENT 2004-09-16 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED BRECON HOLDINGS LIMITED Company Secretary 2015-09-14 CURRENT 2006-02-15 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED BRECON PHARMACEUTICALS HOLDINGS LIMITED Company Secretary 2015-09-14 CURRENT 2002-06-19 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Company Secretary 2015-09-14 CURRENT 2010-10-18 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED PCI UK HOLDCO LIMITED Company Secretary 2015-09-14 CURRENT 2013-05-03 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMA GROUP LIMITED Company Secretary 2015-09-14 CURRENT 2007-01-08 Active
CAPITAL LAW AND PEOPLE LIMITED PCI PENN UK HOLDCO LIMITED Company Secretary 2015-09-14 CURRENT 2014-07-14 Active
CAPITAL LAW AND PEOPLE LIMITED ANDERSONBRECON (UK) LIMITED Company Secretary 2015-09-14 CURRENT 1990-09-27 Active
CAPITAL LAW AND PEOPLE LIMITED BIOTEC SERVICES INTERNATIONAL LIMITED Company Secretary 2015-09-14 CURRENT 1997-12-19 Active
REMY HAUSER PENN LIMITED Director 2016-07-01 CURRENT 2007-06-05 Dissolved 2017-02-28
REMY HAUSER BIOTEC CLINICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 2003-03-25 Dissolved 2017-02-28
REMY HAUSER WIMBLEDON TRUSTEES LIMITED Director 2016-07-01 CURRENT 2007-04-19 Dissolved 2017-02-28
REMY HAUSER PCI PHARMA HOLDINGS UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
REMY HAUSER PCI PHARMA MIDCO UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
REMY HAUSER PENN PHARMACEUTICALS LIMITED Director 2016-07-01 CURRENT 2000-07-20 Dissolved 2018-04-03
REMY HAUSER PENN PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-09-26 Dissolved 2018-04-03
REMY HAUSER PENN PHARMACEUTICALS GROUP LIMITED Director 2016-07-01 CURRENT 2004-09-16 Dissolved 2018-04-03
REMY HAUSER BRECON HOLDINGS LIMITED Director 2016-07-01 CURRENT 2006-02-15 Dissolved 2018-04-03
REMY HAUSER BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-06-19 Dissolved 2018-04-03
REMY HAUSER BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2016-07-01 CURRENT 2010-10-18 Dissolved 2018-04-03
REMY HAUSER PCI UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2013-05-03 Dissolved 2018-04-03
REMY HAUSER PENN PHARMA GROUP LIMITED Director 2016-07-01 CURRENT 2007-01-08 Active
REMY HAUSER ANDERSONBRECON (UK) LIMITED Director 2016-07-01 CURRENT 1990-09-27 Active
REMY HAUSER BIOTEC SERVICES INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1997-12-19 Active
REMY HAUSER PIONEER UK MIDCO 2 LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
REMY HAUSER PIONEER UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
REMY HAUSER PENN PHARMACEUTICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1977-09-26 Active
REMY HAUSER VOYAGE CARE HOLDCO LIMITED Director 2015-10-01 CURRENT 2014-07-21 Active
SUJIT JOHN PENN LIMITED Director 2016-07-01 CURRENT 2007-06-05 Dissolved 2017-02-28
SUJIT JOHN BIOTEC DISTRIBUTION, WALES LIMITED Director 2016-07-01 CURRENT 2007-05-21 Dissolved 2017-02-28
SUJIT JOHN WIMBLEDON TRUSTEES LIMITED Director 2016-07-01 CURRENT 2007-04-19 Dissolved 2017-02-28
SUJIT JOHN PCI PHARMA HOLDINGS UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
SUJIT JOHN PCI PHARMA MIDCO UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
SUJIT JOHN PENN PHARMACEUTICALS LIMITED Director 2016-07-01 CURRENT 2000-07-20 Dissolved 2018-04-03
SUJIT JOHN PENN PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-09-26 Dissolved 2018-04-03
SUJIT JOHN PENN PHARMACEUTICALS GROUP LIMITED Director 2016-07-01 CURRENT 2004-09-16 Dissolved 2018-04-03
SUJIT JOHN BRECON HOLDINGS LIMITED Director 2016-07-01 CURRENT 2006-02-15 Dissolved 2018-04-03
SUJIT JOHN BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-06-19 Dissolved 2018-04-03
SUJIT JOHN BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2016-07-01 CURRENT 2010-10-18 Dissolved 2018-04-03
SUJIT JOHN PCI UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2013-05-03 Dissolved 2018-04-03
SUJIT JOHN PCI PENN UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2014-07-14 Active
SUJIT JOHN BIOTEC SERVICES INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1997-12-19 Active
SUJIT JOHN PENN PHARMACEUTICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1977-09-26 Active
SUJIT JOHN PIONEER UK MIDCO 2 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
SUJIT JOHN PIONEER UK HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
WILLIAM T MITCHELL, III PIONEER UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
WILLIAM T MITCHELL, III PENN LIMITED Director 2015-05-12 CURRENT 2007-06-05 Dissolved 2017-02-28
WILLIAM T MITCHELL, III WIMBLEDON TRUSTEES LIMITED Director 2015-05-12 CURRENT 2007-04-19 Dissolved 2017-02-28
WILLIAM T MITCHELL, III PENN PHARMACEUTICALS LIMITED Director 2015-05-12 CURRENT 2000-07-20 Dissolved 2018-04-03
WILLIAM T MITCHELL, III PENN PHARMACEUTICALS HOLDINGS LIMITED Director 2015-05-12 CURRENT 2001-09-26 Dissolved 2018-04-03
WILLIAM T MITCHELL, III PENN PHARMACEUTICALS GROUP LIMITED Director 2015-05-12 CURRENT 2004-09-16 Dissolved 2018-04-03
WILLIAM T MITCHELL, III PENN PHARMA GROUP LIMITED Director 2015-05-12 CURRENT 2007-01-08 Active
WILLIAM T MITCHELL, III PENN PHARMACEUTICAL SERVICES LIMITED Director 2015-05-12 CURRENT 1977-09-26 Active
WILLIAM T MITCHELL, III BIOTEC CLINICAL SUPPLIES LIMITED Director 2014-09-18 CURRENT 2003-03-25 Dissolved 2017-02-28
WILLIAM T MITCHELL, III BIOTEC DISTRIBUTION, WALES LIMITED Director 2014-09-18 CURRENT 2007-05-21 Dissolved 2017-02-28
WILLIAM T MITCHELL, III BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2014-09-18 CURRENT 2010-10-18 Dissolved 2018-04-03
WILLIAM T MITCHELL, III BIOTEC SERVICES INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1997-12-19 Active
WILLIAM T MITCHELL, III PCI PENN UK HOLDCO LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
WILLIAM T MITCHELL, III BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2013-05-10 CURRENT 2002-06-19 Dissolved 2018-04-03
WILLIAM T MITCHELL, III ANDERSONBRECON (UK) LIMITED Director 2013-05-10 CURRENT 1990-09-27 Active
WILLIAM T MITCHELL, III PCI UK HOLDCO LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-14CH01Director's details changed for Mr Tom Wim Frans De Weerdt on 2022-07-14
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SERGE DUPUIS
2021-05-07AP01DIRECTOR APPOINTED MR TOM WIM FRANS DE WEERDT
2021-03-16CH01Director's details changed for Mr Serge Dupuis on 2021-01-06
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR REMY HAUSER
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102101270002
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 102101270004
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-02CH01Director's details changed for Mr Serge Dupuis on 2020-05-31
2020-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM T MITCHELL, III
2019-10-09AP01DIRECTOR APPOINTED MR SERGES DUPUIS
2019-06-13CH01Director's details changed for Mr Sujit John on 2019-06-13
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 110 Bishopsgate 14th Floor London EC2N 4AY United Kingdom
2018-10-16SH0101/10/18 STATEMENT OF CAPITAL GBP 7529058
2018-10-02AP01DIRECTOR APPOINTED MR SALIM HAFFAR
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL ERIC BLUMENFELD
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-06AA30/06/17 FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-07-18RES13Resolutions passed:
  • Company business 01/07/2016
  • ADOPT ARTICLES
2016-07-18RES01ADOPT ARTICLES 01/07/2016
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 102101270002
2016-07-14AP04Appointment of Capital Law and People Limited as company secretary on 2016-07-01
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REMY HAUSER / 13/07/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REMY HAUSER / 13/07/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MITCHELL, III / 13/07/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MITCHELL, III / 13/07/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL BLUMENFELD / 13/07/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL BLUMENFELD / 13/07/2016
2016-07-13AP01DIRECTOR APPOINTED MR WILLIAM MITCHELL, III
2016-07-13AP01DIRECTOR APPOINTED MR MITCHELL BLUMENFELD
2016-07-13AP01DIRECTOR APPOINTED MR REMY HAUSER
2016-07-11AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS LORITE
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SCHWARTZ
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 102101270001
2016-06-02AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-01NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to PIONEER UK MIDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIONEER UK MIDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PIONEER UK MIDCO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIONEER UK MIDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIONEER UK MIDCO 1 LIMITED
Trademarks
We have not found any records of PIONEER UK MIDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIONEER UK MIDCO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as PIONEER UK MIDCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIONEER UK MIDCO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIONEER UK MIDCO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIONEER UK MIDCO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.