Company NamePioneer Point UK Opco Limited
DirectorRyan David Prince
Company StatusActive
Company Number09923838
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 4 months ago)
Previous NameKw Pioneer Point UK Opco Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed31 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Secretary NameMr Bhavin Patel
StatusCurrent
Appointed03 November 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Andrew McNulty
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleSenior Director
Country of ResidenceJersey
Correspondence Address47 Esplanade
St Helier
JE1 0BD
Director NameMs Padmini Singla
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameAnnette Karen Bell
StatusResigned
Appointed31 January 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2021)
RoleCompany Director
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ

Location

Registered Address1st Floor 7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

17 December 2021Delivered on: 23 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 23 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as part of pioneer point, winston way, ilford IG1 2ZG (title number BGL133972).
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as part of pioneer point, winston way, ilford IG1 2ZG (title number BGL133972).
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as part of pioneer point, winston way, ilford, IG1 2ZG and registered at the land registry with title number BGL133972.
Outstanding

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
2 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
24 October 2022Cessation of Realstar European Capital Iv T2 (Gp) Llp as a person with significant control on 24 October 2022 (1 page)
24 October 2022Notification of British Columbia Investment Management Corporation as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Cessation of Ryan David Prince as a person with significant control on 24 October 2022 (1 page)
24 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
23 December 2021Registration of charge 099238380004, created on 17 December 2021 (34 pages)
23 December 2021Registration of charge 099238380005, created on 17 December 2021 (35 pages)
21 December 2021Registration of charge 099238380003, created on 17 December 2021 (44 pages)
21 December 2021Registration of charge 099238380002, created on 17 December 2021 (45 pages)
3 November 2021Termination of appointment of Annette Karen Bell as a secretary on 3 November 2021 (1 page)
3 November 2021Appointment of Mr Bhavin Patel as a secretary on 3 November 2021 (2 pages)
7 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2021Memorandum and Articles of Association (33 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
6 January 2021Notification of Ryan David Prince as a person with significant control on 31 January 2020 (2 pages)
6 January 2021Cessation of Department of Finance, Canada as a person with significant control on 31 January 2020 (1 page)
3 December 2020Registered office address changed from 7a Howick Place London 7a Howick Place London SW1P 1DZ England to 1st Floor 7a Howick Place London SW1P 1DZ on 3 December 2020 (2 pages)
5 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
5 February 2020Cessation of Kennedy-Wilson Holdings Inc as a person with significant control on 31 January 2020 (1 page)
5 February 2020Notification of Realstar European Capital Iv T2 (Gp) Llp as a person with significant control on 31 January 2020 (2 pages)
5 February 2020Notification of Department of Finance, Canada as a person with significant control on 31 January 2020 (2 pages)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
4 February 2020Registered office address changed from 50 Grosvenor Hill London W1K 3QT United Kingdom to 7a Howick Place London 7a Howick Place London SW1P 1DZ on 4 February 2020 (1 page)
4 February 2020Appointment of Mr Ryan David Prince as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Annette Karen Bell as a secretary on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of Padmini Singla as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Andrew Mcnulty as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Fraser James Kennedy as a director on 31 January 2020 (1 page)
3 February 2020Registration of charge 099238380001, created on 31 January 2020 (45 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (18 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Notification of Kennedy-Wilson Holdings Inc as a person with significant control on 23 October 2017 (2 pages)
3 January 2018Cessation of Kennedy Wilson Europe Real Estate Plc as a person with significant control on 23 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
23 February 2016Resolutions
  • RES13 ‐ Section 175 conflict of interest 28/01/2016
  • RES13 ‐ Section 175 conflict of interest 28/01/2016
(2 pages)
23 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200,001.00
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200,001.00
(4 pages)
23 February 2016Resolutions
  • RES13 ‐ Section 175 conflict of interest 28/01/2016
(2 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1
(52 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1
(52 pages)