Company NamePerseus Global Limited
Company StatusDissolved
Company Number06567167
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Haywood Brumley Ii
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2008(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address366 Grand Villa Drive
Virginia
22576
Director NameRobert H Brumley Iii
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2008(3 months, 1 week after company formation)
Appointment Duration7 years (closed 18 August 2015)
RoleOperational Development
Correspondence Address500 Tuckahoe Blvd
Richmond
Virginia
23226
Director NameMr Fletcher Warner Brumley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameMr Fletcher Warner Brumley
StatusClosed
Appointed15 April 2012(4 years after company formation)
Appointment Duration3 years, 4 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Fletcher Warner Brumley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 Ifield Road
London
SW10 9AA
Secretary NameMiss Ellen Bracegirdle
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address6, Ifield Road
London
SW10 9AA

Contact

Websitewww.pegasusglobalholdings.com

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Pegasus Global Partners Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£498,909
Current Liabilities£498,909

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Director's details changed for Mr Robert H Brumley Ii on 16 April 2014 (2 pages)
18 September 2014Director's details changed for Mr Robert H Brumley Ii on 16 April 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,000
(6 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,000
(6 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Appointment of Mr Fletcher Warner Brumley as a secretary (2 pages)
1 May 2012Appointment of Mr Fletcher Warner Brumley as a secretary (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Termination of appointment of Ellen Bracegirdle as a secretary (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Termination of appointment of Ellen Bracegirdle as a secretary (1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Appointment of Mr Fletcher Warner Brumley as a director (2 pages)
27 January 2011Appointment of Mr Fletcher Warner Brumley as a director (2 pages)
24 January 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 24 January 2011 (1 page)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 16/04/09; full list of members (5 pages)
3 June 2009Return made up to 16/04/09; full list of members (5 pages)
30 December 2008Nc inc already adjusted 23/12/08 (1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2008Ad 16/04/08-29/08/08\gbp si [email protected]=10\gbp ic 1000/1010\ (2 pages)
30 December 2008Nc inc already adjusted 23/12/08 (1 page)
30 December 2008Ad 16/04/08-29/08/08\gbp si [email protected]=10\gbp ic 1000/1010\ (2 pages)
23 September 2008Director's change of particulars / robert brumley / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / robert brumley / 23/09/2008 (1 page)
29 August 2008Director's change of particulars / robert brumley ii / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / robert brumley ii / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / robert brumley / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / robert brumley / 28/08/2008 (1 page)
29 July 2008Appointment terminated director fletcher brumley (1 page)
29 July 2008Appointment terminated director fletcher brumley (1 page)
23 July 2008Director appointed robert h brumley ii (1 page)
23 July 2008Director's change of particulars / robert brumley / 22/07/2008 (2 pages)
23 July 2008Director appointed robert h brumley ii (1 page)
23 July 2008Director's change of particulars / robert brumley / 22/07/2008 (2 pages)
16 April 2008Incorporation (15 pages)
16 April 2008Secretary appointed miss ellen bracegirdle (1 page)
16 April 2008Secretary appointed miss ellen bracegirdle (1 page)
16 April 2008Incorporation (15 pages)