Company NamePioneer Global 3 Investments (UK) Limited
DirectorSam Abboud
Company StatusActive
Company Number10043921
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sam Abboud
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road Theobalds Road
London
WC1X 8TA
Director NameMr Matthew James Linford
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Terrence Tehranian
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(5 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB

Location

Registered Address69-73 Theobalds Road Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 March 2020Cessation of Matthew James Linford as a person with significant control on 28 September 2018 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 September 2019Director's details changed for Mr Sam Abboud on 20 August 2019 (2 pages)
5 September 2019Change of details for Mr Sam Abboud as a person with significant control on 20 August 2019 (2 pages)
8 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
8 April 2019Notification of Sam Abboud as a person with significant control on 28 September 2018 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 September 2018Appointment of Mr Sam Abboud as a director on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Matthew James Linford as a director on 28 September 2018 (1 page)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 December 2016Registered office address changed from 15 Portland Place London W1B 1PT United Kingdom to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from 15 Portland Place London W1B 1PT United Kingdom to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 14 December 2016 (2 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)