Company NameOnyx Centersource (UK) Limited
Company StatusActive
Company Number08476592
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Previous NamePegasus Business Intelligence (UK) Limited

Business Activity

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

Directors

Director NameMr Mark Steven Dubrow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressTwo Lincoln Centre 5420 Lbj Freeway
Suite 900
Dallas
Texas
United States
Director NameMr William Archer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleBanker
Country of ResidenceUnited States
Correspondence AddressBrightwood Capital Advisors 810 7th Ave
New York
Ny 10019
United States
Director NameMr Ben Brazil
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed19 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bruton Street
London
W1J 6QF
Director NameMr Tyler Roth
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address17 State Street
40th Floor
New York
Ny 10004
United States
Director NameMr Adam Weinstock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed19 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 State Street
40th Floor
New York
Ny 10004
United States
Director NameMr Ian Wheeler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr William Joseph Nolan Iv
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed29 October 2020(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address500 Boylston Street, 20th Floor
Boston
Massachusetts
02116
Director NameMr Alan Jeffrey Carr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address410 Park Avenue, Suite 900
New York
10022
Director NameMr Todd Joseph Ofenloch
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2022)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address500 Boylston Street, 20th Floor
Boston
Massachusetts
02116
Director NameMr Strother Scott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2021(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Pegasus Business Intelligence, Lp
100.00%
Ordinary

Financials

Year2014
Turnover£4,295,971
Gross Profit£3,408,921
Net Worth-£21,943,349
Cash£21,887,349
Current Liabilities£20,703,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

6 February 2023Delivered on: 8 February 2023
Persons entitled: Goldman Sachs Specialty Lending Group, L.P.

Classification: A registered charge
Outstanding
6 October 2014Delivered on: 13 October 2014
Persons entitled: Prospect Capital Corporation

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 25 September 2014
Persons entitled: Prospect Capital Corporation

Classification: A registered charge
Outstanding

Filing History

20 November 2020Memorandum and Articles of Association (20 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 November 2020Appointment of Mr Alan Jeffrey Carr as a director on 29 October 2020 (2 pages)
16 November 2020Appointment of Mr Todd Joseph Ofenloch as a director on 29 October 2020 (2 pages)
16 November 2020Appointment of Mr William Joseph Nolan Iv as a director on 29 October 2020 (2 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 July 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 November 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 18 November 2016 (1 page)
21 October 2016Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page)
21 October 2016Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page)
22 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
29 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
29 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
14 April 2015Director's details changed for Mr Mark Steven Dubrow on 31 December 2014 (3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Director's details changed for Mr Mark Steven Dubrow on 31 December 2014 (3 pages)
28 January 2015Full accounts made up to 31 December 2013 (13 pages)
28 January 2015Full accounts made up to 31 December 2013 (13 pages)
30 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
13 October 2014Registration of charge 084765920002, created on 6 October 2014 (30 pages)
13 October 2014Registration of charge 084765920002, created on 6 October 2014 (30 pages)
13 October 2014Registration of charge 084765920002, created on 6 October 2014 (30 pages)
25 September 2014Registration of charge 084765920001, created on 10 September 2014 (29 pages)
25 September 2014Registration of charge 084765920001, created on 10 September 2014 (29 pages)
22 May 2014Registered office address changed from 12-16 Addiscombe Road Croydon CR9 6DS United Kingdom on 22 May 2014 (1 page)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Registered office address changed from 12-16 Addiscombe Road Croydon CR9 6DS United Kingdom on 22 May 2014 (1 page)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)