Company NamePegasus International (UK) Ltd
Company StatusDissolved
Company Number02225720
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NamesPureshow Limited and Mentor Project Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Dale Ricky Wyatt
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2014(26 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 24 August 2021)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressThe Academy The Academy
Belmont Street
Aberdeen
AB10 1LB
Scotland
Director NameMr Charles Monroe, Jr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2014(26 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 24 August 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Academy The Academy
Belmont Street
Aberdeen
AB10 1LB
Scotland
Director NameMr Michael Dickens Wooldridge
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleEngineer And Operations Manager
Country of ResidenceScotland
Correspondence AddressThe Academy The Academy, Belmont Street
Aberdeen
AB10 1LB
Scotland
Director NameMr Thomas Davison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2019(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4848 Loop Central Drive
Houston
Texas
United States
Director NameMr Robert Alan Charters
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 1992)
RoleEngineer
Correspondence AddressFairoak Heath Close
Beacon Hill
Hindhead
Surrey
GU26 6RX
Director NameMr John Richard Dryer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years after company formation)
Appointment Duration16 years, 7 months (resigned 01 October 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Patch Forge Wood
Worth
Crawley
West Sussex
RH10 3NH
Director NameJohn Norman Stanfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years after company formation)
Appointment Duration17 years, 11 months (resigned 12 February 2010)
RoleEngineer
Correspondence Address89 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameMr David Lawrence Pridden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence AddressWhitefriars Cottage Hosey Hill
Westerham
Kent
TN16 1TA
Director NameMr John Hines
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years after company formation)
Appointment Duration19 years, 2 months (resigned 11 May 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Baird Terrace
Stonehaven
Kincardineshire
AB3 2SQ
Scotland
Director NameMr Eigil Koch
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1992(4 years after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressGml Ringeriksvei 14c
Stabekk 1320
Foreign
Secretary NameMrs Heather Cave
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence Address28 Mabel Street
Woking
Surrey
GU21 1NN
Secretary NameJohn Norman Stanfield
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address64 Main Road
Sundridge
Sevenoaks
Kent
TN14 6ER
Director NameMr Knut Borgen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed02 September 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressOvenbakken 50c
Osteras
Oslo
1345
Director NameRune Stromguist
Date of BirthMay 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed02 September 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1995)
RoleVice President
Correspondence AddressVabraten 97
Vettre
Akershus N1392
Foreign
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1996)
RoleNaval Architect
Correspondence Address76 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameErik Holter
Date of BirthJuly 1936 (Born 87 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 1993(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressNordraaksv 50b
N-1324 Lysaker
Norway
Foreign
Secretary NameEgil Sorgendal
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address27 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameLars Rolstad
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed17 August 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1997)
RoleManaging Director
Correspondence Address7 Earlspark Gardens
Bieldside
Aberdeen
AB1 9AZ
Scotland
Director NameLasse Petterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1999)
RoleNd
Correspondence AddressSeri Duta Condo
Unit 66-3
Kuala Lumpur
Foreign
Director NameJens Andreas Klev
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressKvernveien 12
Oslo 0383
Foreign
Director NamePhillip John Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressMinarloch
Ballater Road
Aboyne
Aberdeenshire
AB34 5JE
Scotland
Director NameDavid Maxim Rayburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2000)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackheath Park
London
SE13 0EU
Director NameLars Dahlmann Anstensen
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed12 December 2000(12 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 2001)
RoleSenior Financial Controller
Correspondence Address7 Shackleton Court
2 Maritime Quay
London
E14 3QF
Secretary NameMr John Richard Dryer
NationalityBritish
StatusResigned
Appointed03 June 2003(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Patch Forge Wood
Worth
Crawley
West Sussex
RH10 3NH
Director NameMr Peter Ralston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2013)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressNewton House
Newton Of Blair
Oldmeldrum
Aberdeenshire
AB51 0BN
Scotland
Director NameWilliam Thompson Neilson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2010)
RoleOperations Director
Correspondence AddressFlat 3
34 Netherhall Gardens
London
NW3 5TP
Director NameFelipe Gonzalez
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2007(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2009)
RoleEngineer Manager
Country of ResidenceUnited States
Correspondence Address19906 Morley Pointe Court
Katey
Harris Texas
77450
United States
Director NameMr Gavin Semple Stevenson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(19 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2014)
RoleEngineering
Country of ResidenceScotland
Correspondence Address31 North Deeside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0QL
Scotland
Secretary NameMr Peter Ralston
NationalityBritish
StatusResigned
Appointed29 September 2008(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressNewton House
Newton Of Blair
Oldmeldrum
Aberdeenshire
AB51 0BN
Scotland
Director NameDavid Middler Kennedy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 January 2010)
RoleVice President
Correspondence AddressChurch Close 8a London Road
Datchet
Berkshire
SL3 9JN
Director NameFelipe Gonzalez
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2010)
RoleEngineer Manager
Country of ResidenceUnited States
Correspondence Address19906 Morley Pointe Court
Katy
Harris
Texas 77450
United States
Director NameMr Elijio Serrano
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9142 Penn Manor Ct
Houston
Taxas Tx 7055
United States
Director NameMr John Harrower
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3814 Oreana Court
Spring
Texas
Tx77386
Secretary NameMr Gavin Semple Stevenson
StatusResigned
Appointed07 January 2013(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2017)
RoleCompany Director
Correspondence AddressThe Academy The Academy
Belmont Street
Aberdeen
AB10 1LB
Scotland
Director NameMr Martin Lewis Morrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2013(25 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 May 2014)
RoleSubsea Engineer
Country of ResidenceUnited States
Correspondence Address23012 Holly Hollow Street
Tomball
Texas
United States

Contact

Websitewww.pegasus.co.uk
Email address[email protected]
Telephone028 13884618
Telephone regionNorthern Ireland

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33.3k at £1Pegasus International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,905
Cash£55,725
Current Liabilities£3,424,401

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 July 2010Delivered on: 17 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All sums due.
Particulars: All sums outstanding at the credit of account number 14116USD held in the name of pegasus international (UK) limited see image for full details.
Outstanding
14 October 2005Delivered on: 19 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2021Satisfaction of charge 1 in full (1 page)
28 August 2020Full accounts made up to 31 December 2019 (19 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
26 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Appointment of Mr Thomas Davison as a director on 18 January 2019 (2 pages)
30 January 2019Termination of appointment of Michael Dickens Wooldridge as a director on 30 January 2019 (1 page)
19 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 July 2018Notification of Pegasus International Inc as a person with significant control on 20 June 2016 (1 page)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
2 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 December 2016 (15 pages)
5 January 2018Accounts for a small company made up to 31 December 2016 (15 pages)
19 April 2017Appointment of Mr Michael Dickens Wooldridge as a director on 7 April 2017 (2 pages)
19 April 2017Appointment of Mr Michael Dickens Wooldridge as a director on 7 April 2017 (2 pages)
12 April 2017Termination of appointment of Gavin Semple Stevenson as a secretary on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Gavin Semple Stevenson as a secretary on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Gavin Semple Stevenson as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Gavin Semple Stevenson as a director on 7 April 2017 (1 page)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 December 2014 (15 pages)
7 January 2017Full accounts made up to 31 December 2014 (15 pages)
7 January 2017Full accounts made up to 31 December 2015 (14 pages)
7 January 2017Full accounts made up to 31 December 2015 (14 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 33,340
(6 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 33,340
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 33,340
(6 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 33,340
(6 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 33,333
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 33,333
(3 pages)
18 June 2014Appointment of Mr Charles Monroe, Jr as a director (2 pages)
18 June 2014Appointment of Mr Dale Ricky Wyatt as a director (2 pages)
18 June 2014Appointment of Mr Dale Ricky Wyatt as a director (2 pages)
18 June 2014Appointment of Mr Gavin Semple Stevenson as a director (2 pages)
18 June 2014Appointment of Mr Gavin Semple Stevenson as a director (2 pages)
18 June 2014Appointment of Mr Charles Monroe, Jr as a director (2 pages)
13 June 2014Termination of appointment of Gavin Stevenson as a director (1 page)
13 June 2014Termination of appointment of Martin Morrison as a director (1 page)
13 June 2014Termination of appointment of Martin Morrison as a director (1 page)
13 June 2014Termination of appointment of Gavin Stevenson as a director (1 page)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 August 2013Appointment of Mr Martin Lewis Morrison as a director (2 pages)
29 August 2013Appointment of Mr Martin Lewis Morrison as a director (2 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Gavin Semple Stevenson as a secretary (2 pages)
11 January 2013Termination of appointment of Peter Ralston as a secretary (1 page)
11 January 2013Termination of appointment of Peter Ralston as a secretary (1 page)
11 January 2013Appointment of Mr Gavin Semple Stevenson as a secretary (2 pages)
7 January 2013Termination of appointment of Peter Ralston as a director (1 page)
7 January 2013Termination of appointment of Peter Ralston as a director (1 page)
2 November 2012Full accounts made up to 31 December 2011 (14 pages)
2 November 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Termination of appointment of John Harrower as a director (1 page)
6 August 2012Termination of appointment of Elijio Serrano as a director (1 page)
6 August 2012Termination of appointment of John Harrower as a director (1 page)
6 August 2012Termination of appointment of Elijio Serrano as a director (1 page)
29 February 2012Director's details changed for Elijio Serrano on 28 February 2012 (3 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
29 February 2012Director's details changed for Elijio Serrano on 28 February 2012 (3 pages)
8 February 2012Auditor's resignation (1 page)
8 February 2012Auditor's resignation (1 page)
28 November 2011Full accounts made up to 31 December 2010 (17 pages)
28 November 2011Full accounts made up to 31 December 2010 (17 pages)
6 June 2011Appointment of Mr John Harrower as a director (2 pages)
6 June 2011Appointment of Mr John Harrower as a director (2 pages)
3 June 2011Termination of appointment of John Hines as a director (1 page)
3 June 2011Termination of appointment of John Hines as a director (1 page)
27 April 2011Registered office address changed from 2Nd Floor Block C Dukes Court Duke Street Woking Surrey GU21 5BH on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 2Nd Floor Block C Dukes Court Duke Street Woking Surrey GU21 5BH on 27 April 2011 (1 page)
7 March 2011Full accounts made up to 31 December 2009 (22 pages)
7 March 2011Full accounts made up to 31 December 2009 (22 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2010Termination of appointment of Felipe Gonzalez as a director (1 page)
19 July 2010Termination of appointment of Felipe Gonzalez as a director (1 page)
25 March 2010Full accounts made up to 31 December 2008 (22 pages)
25 March 2010Full accounts made up to 31 December 2008 (22 pages)
15 March 2010Director's details changed for Gavin Semple Stevenson on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Peter Ralston on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Mr John Hines on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Peter Ralston on 15 February 2010 (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Felipe Gonzalez on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Gavin Semple Stevenson on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Mr John Hines on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Felipe Gonzalez on 15 February 2010 (2 pages)
2 March 2010Appointment of Felipe Gonzalez as a director (2 pages)
2 March 2010Termination of appointment of John Stanfield as a director (2 pages)
2 March 2010Termination of appointment of David Kennedy as a director (2 pages)
2 March 2010Appointment of Felipe Gonzalez as a director (2 pages)
2 March 2010Termination of appointment of William Neilson as a director (2 pages)
2 March 2010Termination of appointment of David Kennedy as a director (2 pages)
2 March 2010Termination of appointment of John Stanfield as a director (2 pages)
2 March 2010Termination of appointment of William Neilson as a director (2 pages)
16 February 2010Appointment of Elijio Serrano as a director (3 pages)
16 February 2010Appointment of Elijio Serrano as a director (3 pages)
10 February 2010Termination of appointment of Felipe Gonzalez as a director (1 page)
10 February 2010Termination of appointment of Felipe Gonzalez as a director (1 page)
22 July 2009Director appointed david middler kennedy (1 page)
22 July 2009Director appointed david middler kennedy (1 page)
11 July 2009Return made up to 15/02/09; no change of members (6 pages)
11 July 2009Return made up to 15/02/09; no change of members (6 pages)
27 May 2009Registered office changed on 27/05/2009 from 1 high street guildford surrey GU2 4HP (1 page)
27 May 2009Registered office changed on 27/05/2009 from 1 high street guildford surrey GU2 4HP (1 page)
30 October 2008Appointment terminated director and secretary john dryer (1 page)
30 October 2008Appointment terminated director and secretary john dryer (1 page)
30 October 2008Secretary appointed peter ralston (2 pages)
30 October 2008Secretary appointed peter ralston (2 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 March 2008Return made up to 15/02/08; no change of members (9 pages)
11 March 2008Return made up to 15/02/08; no change of members (9 pages)
30 August 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
30 August 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
10 March 2007Return made up to 15/02/07; full list of members (8 pages)
10 March 2007Return made up to 15/02/07; full list of members (8 pages)
11 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
11 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
6 June 2006Return made up to 15/02/06; full list of members (8 pages)
6 June 2006Return made up to 15/02/06; full list of members (8 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 March 2005Return made up to 15/02/05; full list of members (8 pages)
29 March 2005Return made up to 15/02/05; full list of members (8 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
3 June 2003Return made up to 15/02/03; full list of members (8 pages)
3 June 2003Return made up to 15/02/03; full list of members (8 pages)
5 August 2002Accounting reference date extended from 30/12/02 to 31/12/02 (1 page)
5 August 2002Accounting reference date extended from 30/12/02 to 31/12/02 (1 page)
26 June 2002Registered office changed on 26/06/02 from: 1 high street guildford surrey GU2 4HP (1 page)
26 June 2002Registered office changed on 26/06/02 from: 1 high street guildford surrey GU2 4HP (1 page)
19 June 2002Registered office changed on 19/06/02 from: kiln house 210 new kings road london SW6 4NZ (1 page)
19 June 2002Registered office changed on 19/06/02 from: kiln house 210 new kings road london SW6 4NZ (1 page)
15 April 2002Accounts for a small company made up to 30 December 2001 (8 pages)
15 April 2002Accounts for a small company made up to 30 December 2001 (8 pages)
20 March 2002Return made up to 15/02/02; full list of members (8 pages)
20 March 2002Return made up to 15/02/02; full list of members (8 pages)
20 June 2001Company name changed mentor project engineering limit ed\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed mentor project engineering limit ed\certificate issued on 20/06/01 (2 pages)
23 April 2001Accounts for a small company made up to 30 December 2000 (8 pages)
23 April 2001Accounts for a small company made up to 30 December 2000 (8 pages)
11 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
14 August 2000Accounts for a medium company made up to 30 December 1999 (17 pages)
14 August 2000Accounts for a medium company made up to 30 December 1999 (17 pages)
16 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 1999Accounts for a small company made up to 30 December 1998 (8 pages)
9 August 1999Accounts for a small company made up to 30 December 1998 (8 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
14 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
21 July 1998Accounts for a small company made up to 30 December 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 December 1997 (8 pages)
24 March 1998Return made up to 15/02/98; no change of members (8 pages)
24 March 1998Return made up to 15/02/98; no change of members (8 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (3 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (3 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
1 September 1997Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page)
1 September 1997Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page)
16 April 1997Full accounts made up to 31 December 1996 (8 pages)
16 April 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 March 1997New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
14 March 1996Secretary's particulars changed (2 pages)
14 March 1996Return made up to 15/02/96; no change of members (6 pages)
14 March 1996Return made up to 15/02/96; no change of members (6 pages)
14 March 1996Secretary's particulars changed (2 pages)
6 September 1995Director's particulars changed;director resigned (2 pages)
6 September 1995Director's particulars changed;director resigned (2 pages)
28 July 1995Registered office changed on 28/07/95 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
28 July 1995Registered office changed on 28/07/95 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
4 August 1993Director resigned;new director appointed (2 pages)
4 August 1993Director resigned;new director appointed (2 pages)
5 June 1991Particulars of mortgage/charge (5 pages)
5 June 1991Particulars of mortgage/charge (5 pages)
12 January 1989Memorandum and Articles of Association (15 pages)
12 January 1989Memorandum and Articles of Association (15 pages)
11 January 1989Wd 15/12/88 ad 09/12/88--------- £ si 33331@1=33331 £ ic 2/33333 (2 pages)
11 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 January 1989Wd 15/12/88 ad 09/12/88--------- £ si 33331@1=33331 £ ic 2/33333 (2 pages)
11 January 1989Nc inc already adjusted (1 page)
11 January 1989Nc inc already adjusted (1 page)
16 September 1988Company name changed pureshow LIMITED\certificate issued on 19/09/88 (2 pages)
16 September 1988Company name changed pureshow LIMITED\certificate issued on 19/09/88 (2 pages)
9 September 1988Memorandum and Articles of Association (13 pages)
9 September 1988Memorandum and Articles of Association (13 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1988Incorporation (9 pages)
1 March 1988Incorporation (9 pages)