PEGASUS SECURITY GROUP LIMITED

Register to unlock more data on OkredoRegister

PEGASUS SECURITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02272591

Incorporation date

29/06/1988

Size

Dormant

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1988)
dot icon15/03/2024
Final Gazette dissolved following liquidation
dot icon15/12/2023
Return of final meeting in a members' voluntary winding up
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Declaration of solvency
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 2022-12-14
dot icon04/11/2022
Notification of Iss Brightspark Limited as a person with significant control on 2022-11-04
dot icon04/11/2022
Cessation of Pegasus Security Holdings Limited as a person with significant control on 2022-11-04
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon12/10/2022
Resolutions
dot icon12/10/2022
Statement by Directors
dot icon12/10/2022
Solvency Statement dated 05/10/22
dot icon12/10/2022
Statement of capital on 2022-10-12
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Satisfaction of charge 9 in full
dot icon01/09/2022
Satisfaction of charge 8 in full
dot icon01/09/2022
Satisfaction of charge 7 in full
dot icon01/09/2022
Satisfaction of charge 6 in full
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon01/11/2021
Appointment of Ms Joanne Roberts as a director on 2021-10-22
dot icon29/10/2021
Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon03/06/2021
Appointment of Ms Elizabeth Michelle Benison as a director on 2021-05-21
dot icon05/03/2021
Appointment of Ms Stephanie Louise Hamilton as a director on 2021-02-22
dot icon05/03/2021
Termination of appointment of Philip John Leigh as a director on 2021-02-28
dot icon23/12/2020
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 2020-12-23
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon25/06/2020
Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 2020-06-16
dot icon25/06/2020
Termination of appointment of Matthew Edward Stanley Brabin as a director on 2020-06-16
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon04/06/2019
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2019-05-13
dot icon11/03/2019
Appointment of Mr Philip John Leigh as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Barbara Plucnar Jensen as a director on 2019-02-28
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/12/2016
Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 2016-12-06
dot icon16/10/2016
Appointment of Ms Barbara Plucnar Jensen as a director on 2016-10-03
dot icon16/10/2016
Termination of appointment of Jorn Vestergaard as a director on 2016-10-03
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Termination of appointment of Richard Ian Sykes as a director on 2016-08-01
dot icon12/08/2016
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2016-08-01
dot icon02/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Matthew Brabin as a director on 2015-11-13
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Richard Ian Sykes on 2013-07-08
dot icon29/06/2015
Appointment of Mr Jorn Vestergaard as a director on 2015-06-01
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon16/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon13/06/2012
Appointment of Mr Richard Ian Sykes as a director
dot icon21/12/2011
Termination of appointment of Henrik Andersen as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/07/2011
Appointment of Mr Henrick Andersen as a director
dot icon04/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Andrew Price as a director
dot icon03/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon07/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon28/05/2009
Appointment terminated secretary henrik andersen
dot icon16/04/2009
Appointment terminated director perry simpson
dot icon26/03/2009
Director appointed matthew edward stanley brabin
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 19/06/08; full list of members
dot icon18/04/2008
Appointment terminated director paul jacomb
dot icon18/04/2008
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 19/06/07; full list of members
dot icon16/07/2007
Location of debenture register
dot icon16/07/2007
Location of register of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: wells house, 65 boundary road woking surrey GU21 5BS
dot icon17/07/2006
Return made up to 19/06/06; full list of members
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Location of debenture register
dot icon17/07/2006
Location of register of members
dot icon17/07/2006
Registered office changed on 17/07/06 from: wells house 65 boundary road woking surrey GU21 5BS
dot icon15/03/2006
Auditor's resignation
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon01/02/2006
Registered office changed on 01/02/06 from: pegasus house 90-94 great suffolk street london SE1 0BE
dot icon01/02/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon26/10/2005
Full accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 19/06/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon18/10/2003
Full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 19/06/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon30/07/2002
Full accounts made up to 2001-06-30
dot icon10/07/2002
Return made up to 19/06/02; full list of members
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2001
Return made up to 19/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
New secretary appointed
dot icon28/07/2000
Return made up to 19/06/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon28/04/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon06/03/2000
New secretary appointed
dot icon19/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Full accounts made up to 1998-06-30
dot icon06/09/1999
Registered office changed on 06/09/99 from: A1 kingsway business park oldfield road hampton middlesex TW12 2HD
dot icon24/06/1999
Return made up to 19/06/99; full list of members
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Secretary resigned
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon17/11/1998
New director appointed
dot icon10/11/1998
Return made up to 19/06/98; full list of members
dot icon10/11/1998
Location of register of members
dot icon27/07/1998
Director resigned
dot icon31/05/1998
Resolutions
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Secretary resigned;director resigned
dot icon29/05/1998
Particulars of mortgage/charge
dot icon29/05/1998
Particulars of mortgage/charge
dot icon29/05/1998
Particulars of mortgage/charge
dot icon29/05/1998
Memorandum and Articles of Association
dot icon29/05/1998
Resolutions
dot icon24/05/1998
Full accounts made up to 1997-06-30
dot icon21/05/1998
Director's particulars changed
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1997
Director's particulars changed
dot icon26/06/1997
Return made up to 19/06/97; full list of members
dot icon12/02/1997
Full group accounts made up to 1996-06-30
dot icon22/06/1996
Return made up to 19/06/96; full list of members
dot icon21/11/1995
Full group accounts made up to 1995-06-30
dot icon26/06/1995
Return made up to 19/06/95; full list of members
dot icon11/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 19/06/94; full list of members
dot icon30/09/1993
Full group accounts made up to 1993-06-30
dot icon23/07/1993
Particulars of mortgage/charge
dot icon24/06/1993
Return made up to 19/06/93; full list of members
dot icon25/04/1993
Full group accounts made up to 1992-06-30
dot icon13/04/1993
Particulars of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon25/08/1992
Return made up to 19/06/92; full list of members
dot icon06/02/1992
Full group accounts made up to 1991-06-30
dot icon15/08/1991
Particulars of mortgage/charge
dot icon26/06/1991
Return made up to 19/06/91; full list of members
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon19/07/1990
New director appointed
dot icon20/06/1990
Return made up to 19/06/90; full list of members
dot icon13/06/1990
Full accounts made up to 1989-06-30
dot icon21/05/1990
Registered office changed on 21/05/90 from: 52 high street hampton hill middlesex tw 121
dot icon23/03/1990
Certificate of change of name
dot icon15/01/1990
Return made up to 29/12/89; full list of members
dot icon15/01/1990
Ad 14/12/89--------- £ si 70000@1=70000 £ ic 5000/75000
dot icon22/12/1989
Particulars of mortgage/charge
dot icon25/10/1988
Wd 12/10/88 ad 03/10/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon25/10/1988
Nc inc already adjusted
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon20/10/1988
Registered office changed on 20/10/88 from: c/o wheawill & sudworth mountbarrow house 12 elizabeth street london SW1N 9RD
dot icon20/10/1988
New secretary appointed;new director appointed
dot icon20/10/1988
Accounting reference date notified as 30/06
dot icon14/09/1988
Secretary resigned;director resigned
dot icon12/09/1988
Registered office changed on 12/09/88 from: 27 romford road stratford london E15 4LJ
dot icon12/09/1988
Resolutions
dot icon29/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Joanne
Director
22/10/2021 - Present
95
Benison, Elizabeth Michelle
Director
21/05/2021 - Present
95
Sykes, Richard Ian
Director
12/03/2012 - 01/08/2016
113
Van Der Waag, Bruce Andrew
Director
13/05/2019 - 22/10/2021
103

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEGASUS SECURITY GROUP LIMITED

PEGASUS SECURITY GROUP LIMITED is an(a) Dissolved company incorporated on 29/06/1988 with the registered office located at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEGASUS SECURITY GROUP LIMITED?

toggle

PEGASUS SECURITY GROUP LIMITED is currently Dissolved. It was registered on 29/06/1988 and dissolved on 15/03/2024.

Where is PEGASUS SECURITY GROUP LIMITED located?

toggle

PEGASUS SECURITY GROUP LIMITED is registered at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does PEGASUS SECURITY GROUP LIMITED do?

toggle

PEGASUS SECURITY GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PEGASUS SECURITY GROUP LIMITED?

toggle

The latest filing was on 15/03/2024: Final Gazette dissolved following liquidation.