Company NamePegaso Equity Limited
DirectorsDavid Spencer Tuomey and Kathryn Tracey
Company StatusActive
Company Number08393120
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 1 month 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 David Spencer Tuomey
Date of BirthMay 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMrs Kathryn Tracey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2014(10 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceIreland
Correspondence Address5 The Green
Richmond
Surrey
TW9 1PL

Location

Registered Address5 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at €1New Equitable LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£293
Cash£24,514
Current Liabilities£2,446,353

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
13 May 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
24 October 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
2 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
12 February 2019Confirmation statement made on 20 April 2018 with updates (8 pages)
12 February 2019Administrative restoration application (3 pages)
12 February 2019Unaudited abridged accounts made up to 28 February 2017 (6 pages)
12 February 2019Unaudited abridged accounts made up to 28 February 2018 (6 pages)
12 February 2019Confirmation statement made on 7 February 2017 with updates (5 pages)
12 February 2019Withdrawal of a person with significant control statement on 12 February 2019 (3 pages)
12 February 2019Notification of a person with significant control statement (3 pages)
17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Director's details changed for Mrs Kathryn Tracey on 1 January 2016 (2 pages)
4 April 2016Director's details changed for Mrs Kathryn Tracey on 1 January 2016 (2 pages)
4 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • EUR 10,000
(4 pages)
4 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • EUR 10,000
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 10,000
(4 pages)
8 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 10,000
(4 pages)
8 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 10,000
(4 pages)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Appointment of Mrs Kathryn Tracey as a director on 1 January 2014 (2 pages)
24 July 2014Appointment of Mrs Kathryn Tracey as a director on 1 January 2014 (2 pages)
24 July 2014Appointment of Mrs Kathryn Tracey as a director on 1 January 2014 (2 pages)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 10,000
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 10,000
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 10,000
(3 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)