Company NamePegasus Capital Services Limited
DirectorsGraeme Peter Cullens and Mark Kevan Rule
Company StatusActive
Company Number08489814
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NamePegasus Capital Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Peter Cullens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr Mark Kevan Rule
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF

Contact

Websitepegasuscap.co.uk
Telephone01689 823953
Telephone regionOrpington

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Graeme Cullens
50.00%
Ordinary
50 at £1Mark Rule
50.00%
Ordinary

Financials

Year2014
Turnover£11,146
Gross Profit£8,183
Net Worth£6,310
Cash£7,311
Current Liabilities£3,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

23 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2017Memorandum and Articles of Association (28 pages)
5 January 2017Memorandum and Articles of Association (28 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 16 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 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from Access House Cray Avenue Orpington Kent BR5 3QB to Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Access House Cray Avenue Orpington Kent BR5 3QB to Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 21 March 2016 (1 page)
14 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Company name changed pegasus capital investments LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-21
(2 pages)
2 September 2014Company name changed pegasus capital investments LIMITED\certificate issued on 02/09/14 (2 pages)
2 September 2014Change of name notice (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
18 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)