Company NamePegasus Group Training Limited
Company StatusDissolved
Company Number00967839
CategoryPrivate Limited Company
Incorporation Date8 December 1969(54 years, 5 months ago)
Dissolution Date11 April 2024 (1 week, 5 days ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 11 April 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameAlan Thomas Moran
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressMe Nelja Church Road
Pamber Heath
Basingstoke
Hampshire
RG26 6DZ
Director NameStephen John Legg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 May 1998)
RoleCompany Director
Correspondence Address104 Percy Road
Hampton
Middlesex
TW12 2JW
Director NameMr Raymond John Patrick Choat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Old Farm Avenue
Sidcup
Kent
DA15 8AD
Director NameBenedict Michael Ian Chapman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 May 1998)
RoleCompany Director
Correspondence Address39 Melrose Gardens
Aborfield
Reading
Berkshire
RG2 9PY
Director NameGraham Roger Capon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 May 1998)
RoleCompany Director
Correspondence Address5 Silver Street
Stoford
Yeovil
Somerset
BA22 9UF
Secretary NameBenedict Michael Ian Chapman
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 May 1998)
RoleCompany Director
Correspondence Address39 Melrose Gardens
Aborfield
Reading
Berkshire
RG2 9PY
Director NameSimon Patrick Donegan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(28 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Old School House
Northend
Henley Upon Thames
Oxfordshire
RG9 6LJ
Director NameMr Paul Stephen Jacomb
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(28 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLawnend Abbotts Court
Park Road
Winchester
Hampshire
SO23 7BE
Director NameMr Perry Bernard Simpson
Date of BirthJune 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 May 1998(28 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiplands Farm
Pluckley
Ashford
Kent
TN27 0PD
Secretary NameMr John McPherson Lawson
NationalityBritish
StatusResigned
Appointed29 March 1999(29 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Court
Netherton
Wakefield
West Yorkshire
WF4 4HT
Secretary NameRobert Maltese
NationalityItalian
StatusResigned
Appointed01 March 2000(30 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address16 Mortlake House
512 Chiswick High Road
London
W4 5RH
Secretary NameMr Michael Frederick Dunn
NationalityBritish
StatusResigned
Appointed01 December 2000(31 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParish Farm Barn Hassell Street
Hastingleigh
Ashford
Kent
TN25 5JE
Director NameMr Andrew Simon Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(36 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bonhams
Wardington
Oxfordshire
OX17 1SA
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed25 January 2006(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2011(41 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(46 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(49 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(49 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(50 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(51 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(28 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.uk.issworld.com

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 December 1989Delivered on: 22 December 1989
Satisfied on: 18 January 2006
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 July 2011Appointment of Mr Henrick Andersen as a director (2 pages)
15 July 2011Appointment of Mr Henrick Andersen as a director (2 pages)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
16 April 2009Appointment terminated director perry simpson (1 page)
16 April 2009Appointment terminated director perry simpson (1 page)
26 March 2009Director appointed matthew edward stanley brabin (3 pages)
26 March 2009Director appointed matthew edward stanley brabin (3 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 July 2008Return made up to 08/05/08; full list of members (3 pages)
21 July 2008Return made up to 08/05/08; full list of members (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
12 May 2006Return made up to 08/05/06; full list of members (2 pages)
12 May 2006Return made up to 08/05/06; full list of members (2 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
15 March 2006Auditor's resignation (1 page)
15 March 2006Auditor's resignation (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: pegasus house 90-94 great suffolk street london SE1 0BE (1 page)
1 February 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 February 2006Registered office changed on 01/02/06 from: pegasus house 90-94 great suffolk street london SE1 0BE (1 page)
1 February 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Full accounts made up to 30 June 2005 (7 pages)
26 October 2005Full accounts made up to 30 June 2005 (7 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 October 2003Full accounts made up to 30 June 2003 (7 pages)
18 October 2003Full accounts made up to 30 June 2003 (7 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (7 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (7 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
10 April 2001Full accounts made up to 30 June 2000 (7 pages)
10 April 2001Full accounts made up to 30 June 2000 (7 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
7 June 2000Return made up to 08/05/00; full list of members (6 pages)
7 June 2000Return made up to 08/05/00; full list of members (6 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 January 2000Full accounts made up to 30 June 1999 (7 pages)
6 January 2000Full accounts made up to 30 June 1999 (7 pages)
6 September 1999Registered office changed on 06/09/99 from: A1 kingsway business park oldfield road hampton middx TW12 2HD (1 page)
6 September 1999Registered office changed on 06/09/99 from: A1 kingsway business park oldfield road hampton middx TW12 2HD (1 page)
16 May 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
24 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/98
(1 page)
24 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/98
(1 page)
24 November 1998Return made up to 08/05/98; full list of members (7 pages)
24 November 1998Return made up to 08/05/98; full list of members (7 pages)
10 November 1998Location of register of members (1 page)
10 November 1998Location of register of members (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (3 pages)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 May 1998New director appointed (3 pages)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998New director appointed (3 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (3 pages)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (3 pages)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 May 1998Director resigned (1 page)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
28 June 1997Full accounts made up to 30 June 1996 (7 pages)
28 June 1997Full accounts made up to 30 June 1996 (7 pages)
8 May 1997Return made up to 08/05/97; full list of members (7 pages)
8 May 1997Return made up to 08/05/97; full list of members (7 pages)
31 May 1996Return made up to 08/05/96; full list of members (8 pages)
31 May 1996Return made up to 08/05/96; full list of members (8 pages)
24 November 1995Company name changed pegasus commercial services limi ted\certificate issued on 27/11/95 (4 pages)
24 November 1995Company name changed pegasus commercial services limi ted\certificate issued on 27/11/95 (4 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
11 May 1995Return made up to 08/05/95; full list of members (22 pages)
11 May 1995Return made up to 08/05/95; full list of members (22 pages)