Pioneer Uk Midco 1 Limited

DataGardener
live
Unknown

Pioneer Uk Midco 1 Limited

10210127Private Limited With Share Capital

Capital Building Tyndall Street, Cardiff, CF104AZ
Incorporated

01/06/2016

Company Age

9 years

Directors

4

Employees

SIC Code

21100

Risk

very low risk

Company Overview

Registration, classification & business activity

Pioneer Uk Midco 1 Limited (10210127) is a private limited with share capital incorporated on 01/06/2016 (9 years old) and registered in cardiff, CF104AZ. The company operates under SIC code 21100 - manufacture of basic pharmaceutical products.

Private Limited With Share Capital
SIC: 21100
Unknown
Incorporated 01/06/2016
CF104AZ

Financial Overview

Total Assets

£359.07M

Liabilities

£0

Net Assets

£359.07M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2026
Resolution
Category:Resolution
Date:23-10-2025
Memorandum Articles
Category:Incorporation
Date:23-10-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-01-2025
Legacy
Category:Capital
Date:28-01-2025
Legacy
Category:Insolvency
Date:28-01-2025
Resolution
Category:Resolution
Date:28-01-2025
Capital Allotment Shares
Category:Capital
Date:27-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2022
Accounts With Accounts Type Group
Category:Accounts
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2018
Capital Allotment Shares
Category:Capital
Date:16-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Resolution
Category:Resolution
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-06-2016
Incorporation Company
Category:Incorporation
Date:01-06-2016

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date15/04/2026
Latest Accounts30/06/2025

Trading Addresses

Capital Building, Tyndall Street, Cardiff, CF104AZRegistered

Contact

biotec-uk.com
Capital Building Tyndall Street, Cardiff, CF104AZ