BW PIONEER (UK) LIMITED

Register to unlock more data on OkredoRegister

BW PIONEER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06299335

Incorporation date

02/07/2007

Size

Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon19/02/2026
Satisfaction of charge 062993350001 in full
dot icon19/02/2026
Satisfaction of charge 062993350002 in full
dot icon19/02/2026
Satisfaction of charge 062993350003 in full
dot icon19/02/2026
Satisfaction of charge 062993350004 in full
dot icon19/02/2026
Satisfaction of charge 062993350005 in full
dot icon19/02/2026
Satisfaction of charge 062993350006 in full
dot icon19/02/2026
Satisfaction of charge 062993350007 in full
dot icon19/02/2026
Satisfaction of charge 062993350008 in full
dot icon19/02/2026
Satisfaction of charge 062993350009 in full
dot icon12/12/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon25/03/2025
Satisfaction of charge 062993350012 in full
dot icon25/03/2025
Satisfaction of charge 062993350011 in full
dot icon25/03/2025
Satisfaction of charge 062993350010 in full
dot icon25/03/2025
Satisfaction of charge 062993350014 in full
dot icon25/03/2025
Satisfaction of charge 062993350013 in full
dot icon11/02/2025
Full accounts made up to 2023-12-31
dot icon11/11/2024
Director's details changed for Mr. Michael Thomas Mcareavey on 2024-11-08
dot icon17/10/2024
Appointment of Mr. Michael Thomas Mcareavey as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Kei Ikeda as a director on 2024-10-17
dot icon10/07/2024
Registered office address changed from C/O Legalinx Limited, 207 Regent Street, 3rd Floor London W1B 3HH England to 128 City Road London EC1V 2NX on 2024-07-10
dot icon08/07/2024
Termination of appointment of Hans Kristian Langsrud as a director on 2024-07-08
dot icon12/06/2024
Director's details changed for Mr. Kei Ikeda on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Hans Kristian Langsrud on 2024-06-12
dot icon12/06/2024
Director's details changed for Asgeir Skjeløy on 2024-06-12
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Registration of charge 062993350013, created on 2023-07-13
dot icon24/07/2023
Registration of charge 062993350014, created on 2023-07-13
dot icon21/07/2023
Registration of charge 062993350010, created on 2023-07-13
dot icon21/07/2023
Registration of charge 062993350011, created on 2023-07-13
dot icon21/07/2023
Registration of charge 062993350012, created on 2023-07-13
dot icon11/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon09/05/2023
Registered office address changed from C/O Legalinx Limited, 207 Regent Street 3rd Floor London, W1B 3HH England to C/O Legalinx Limited, 207 Regent Street, 3rd Floor London W1B 3HH on 2023-05-09
dot icon02/05/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor, 207 Regent Street London, London W1B 3HH England to 207 3rd Floor Regent Street W1B 3HH on 2023-05-02
dot icon02/05/2023
Registered office address changed from 207 3rd Floor Regent Street W1B 3HH England to C/O Legalinx Limited, 207 Regent Street 3rd Floor London, W1B 3HH on 2023-05-02
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Asgeir Skjeløy as a director on 2022-09-13
dot icon16/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon16/05/2022
Director's details changed for Mr. Kei Ikeda on 2021-09-25
dot icon19/11/2021
Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to C/O Legalinx Limited 3rd Floor, 207 Regent Street London, London W1B 3HH on 2021-11-19
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon12/05/2021
Notification of Bw Offshore Limited as a person with significant control on 2020-08-17
dot icon12/05/2021
Withdrawal of a person with significant control statement on 2021-05-12
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Statement by Directors
dot icon23/07/2020
Statement of capital on 2020-07-23
dot icon23/07/2020
Solvency Statement dated 15/07/20
dot icon23/07/2020
Resolutions
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Appointment of Mr. Hans Kristian Langsrud as a director on 2019-07-01
dot icon25/07/2019
Termination of appointment of Ming Yen Yip as a director on 2019-07-01
dot icon25/07/2019
Termination of appointment of Carl Krogh Arnet as a director on 2019-07-01
dot icon25/07/2019
Appointment of Mr. Kei Ikeda as a director on 2019-07-01
dot icon06/06/2019
Registration of charge 062993350009, created on 2019-05-22
dot icon06/06/2019
Registration of charge 062993350008, created on 2019-05-22
dot icon04/06/2019
Registration of charge 062993350006, created on 2019-05-22
dot icon04/06/2019
Registration of charge 062993350007, created on 2019-05-22
dot icon29/05/2019
Resolutions
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon30/04/2019
Appointment of Ms Ming Yen Yip as a director on 2019-04-26
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon28/03/2019
Registered office address changed from C/O Legalinx Ltd 14-18 City Road Cardiff CF24 3DL United Kingdom to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 2019-03-28
dot icon21/09/2018
Statement by Directors
dot icon21/09/2018
Statement of capital on 2018-09-21
dot icon21/09/2018
Solvency Statement dated 20/09/18
dot icon21/09/2018
Resolutions
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon26/01/2018
Full accounts made up to 2016-12-31
dot icon18/01/2018
Notification of a person with significant control statement
dot icon22/12/2017
Withdrawal of a person with significant control statement on 2017-12-22
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to C/O Legalinx Ltd 14-18 City Road Cardiff CF24 3DL on 2017-08-04
dot icon13/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon08/06/2017
Full accounts made up to 2015-12-31
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon16/06/2016
Termination of appointment of Stuart Charles Bannerman as a director on 2016-03-01
dot icon01/12/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr Stuart Charles Bannerman on 2015-05-01
dot icon19/05/2015
Particulars of a charge subject to which a property has been acquired / charge code 062993350005
dot icon30/04/2015
Miscellaneous
dot icon30/04/2015
Miscellaneous
dot icon30/04/2015
Resolutions
dot icon16/04/2015
Registration of charge 062993350004, created on 2015-03-30
dot icon16/04/2015
Registration of charge 062993350003, created on 2015-03-30
dot icon02/02/2015
Miscellaneous
dot icon24/12/2014
Miscellaneous
dot icon24/11/2014
Duplicate mortgage certificate charge no:2
dot icon24/11/2014
Duplicate mortgage certificate charge no:1
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon10/11/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon08/11/2014
Particulars of a charge subject to which a property has been acquired / charge code 062993350001
dot icon08/11/2014
Particulars of a charge subject to which a property has been acquired / charge code 062993350002
dot icon08/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon05/09/2014
Resolutions
dot icon29/08/2014
Certificate of change of name
dot icon29/08/2014
Change of name notice
dot icon28/08/2014
Termination of appointment of Andrew Simon Davis as a director on 2014-08-06
dot icon22/08/2014
Appointment of Mr Stuart Charles Bannerman as a director on 2014-08-06
dot icon22/08/2014
Appointment of Mr Carl Krogh Arnet as a director on 2014-08-06
dot icon22/08/2014
Termination of appointment of Sdg Secretaries Limited as a secretary on 2014-08-06
dot icon22/08/2014
Registered office address changed from 41 Chalton Street London NW1 1JD to 10-18 Union Street London SE1 1SZ on 2014-08-22
dot icon03/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon02/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon29/06/2010
Appointment of a director
dot icon06/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon06/07/2009
Return made up to 02/07/09; full list of members
dot icon06/02/2009
Appointment terminated director sdg registrars LIMITED
dot icon06/02/2009
Director appointed andrew davis
dot icon03/09/2008
Return made up to 02/07/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon02/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yip, Ming Yen
Director
26/04/2019 - 01/07/2019
-
Arnet, Carl Krogh
Director
06/08/2014 - 01/07/2019
4
Skjeløy, Asgeir
Director
13/09/2022 - Present
4
Langsrud, Hans Kristian
Director
01/07/2019 - 08/07/2024
2
Ikeda, Kei
Director
01/07/2019 - 17/10/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BW PIONEER (UK) LIMITED

BW PIONEER (UK) LIMITED is an(a) Active company incorporated on 02/07/2007 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BW PIONEER (UK) LIMITED?

toggle

BW PIONEER (UK) LIMITED is currently Active. It was registered on 02/07/2007 .

Where is BW PIONEER (UK) LIMITED located?

toggle

BW PIONEER (UK) LIMITED is registered at 128 City Road, London EC1V 2NX.

What does BW PIONEER (UK) LIMITED do?

toggle

BW PIONEER (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BW PIONEER (UK) LIMITED?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 062993350001 in full.