PEGASUS EGERTON LIMITED

PEGASUS EGERTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePEGASUS EGERTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02102467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEGASUS EGERTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PEGASUS EGERTON LIMITED located?

    Registered Office Address
    Arjohuntleigh House Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PEGASUS EGERTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGASUS LIMITEDDec 01, 2000Dec 01, 2000
    MEDIMATCH LIMITEDFeb 23, 1987Feb 23, 1987

    What are the latest accounts for PEGASUS EGERTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PEGASUS EGERTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEGASUS EGERTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mr Christoffer David Erik Franzen as a director on Jun 11, 2014

    2 pagesAP01

    Appointment of Mr Richard Mark Bloom as a director on Jun 11, 2014

    2 pagesAP01

    Termination of appointment of Andrew John Scott Green as a director on Jun 11, 2014

    1 pagesTM01

    Annual return made up to Oct 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director on Dec 01, 2012

    2 pagesAP01

    Termination of appointment of Leif Erik Martensson as a director on Dec 01, 2012

    1 pagesTM01

    Annual return made up to Oct 12, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Secretary's details changed for Richard Mark Bloom on Feb 09, 2012

    1 pagesCH03

    Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on Feb 09, 2012

    1 pagesAD01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 12, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew John Scott Green on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of PEGASUS EGERTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    BritishSolicitor118671260002
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritishLegal Counsel118671260002
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandSwedishFinance Director188458510001
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenDutchCfo175232950001
    BANFIELD, Graeme Daryl
    40 Wheatstone Road
    PO4 0HY Southsea
    Hampshire
    Secretary
    40 Wheatstone Road
    PO4 0HY Southsea
    Hampshire
    British66225840001
    SCOTT GREEN, Andrew John
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    Secretary
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    BritishFinancial Controller75900570003
    WEBB, Martin Barry
    103 St Thomas Avenue
    West Town
    PO11 0EU Hayling Island
    Hampshire
    Secretary
    103 St Thomas Avenue
    West Town
    PO11 0EU Hayling Island
    Hampshire
    British1914800001
    BALL, Graham John
    27 Lowcay Road
    PO5 2PZ Southsea
    Hampshire
    Director
    27 Lowcay Road
    PO5 2PZ Southsea
    Hampshire
    BritishChartered Engineer21387140001
    BRACEY, Nicholas Aidan
    54 Victoria Road
    BA14 7LD Trowbridge
    Wiltshire
    Director
    54 Victoria Road
    BA14 7LD Trowbridge
    Wiltshire
    EnglandBritishManaging Director86041250001
    FRISTEDT, Stefan Ulf
    26263 Angelholm
    Pannagatan 1
    Sweden
    Director
    26263 Angelholm
    Pannagatan 1
    Sweden
    SwedenSwedishCfo241863330001
    GRUNANDER, Ulf Arne
    Ekliden 4
    FOREIGN Se 216 19 Malmo
    Sweden
    Director
    Ekliden 4
    FOREIGN Se 216 19 Malmo
    Sweden
    SwedenSwedishCompany Director58603750001
    HANNAGAN, Angus Patrick Douglas
    Green Glades
    Droxford Road
    PO17 5AY Wickham
    Hampshire
    Director
    Green Glades
    Droxford Road
    PO17 5AY Wickham
    Hampshire
    BritishEngineer74342020001
    MALMQUIST, Nils Johan Mikael
    Banvagen 36
    S 435 43 Molnlyeke
    Sweden
    Director
    Banvagen 36
    S 435 43 Molnlyeke
    Sweden
    SwedenSwedishCompany Director47311390001
    MARTENSSON, Leif Erik
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    Director
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    SwedenSwedishAccountant153479400001
    SCOTT GREEN, Andrew John
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    Director
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    United KingdomBritishFinancial Controller75900570003
    WELCH, Richard Adam Roy
    1 Hoggarth Close
    GU31 4YY Petersfield
    Hampshire
    Director
    1 Hoggarth Close
    GU31 4YY Petersfield
    Hampshire
    BritishSales Director30882560002
    WELCH, Roy Geoffrey Douglas
    C/O Deloitte & Touche
    Dehands Ltd House
    FOREIGN Nassau
    Bahamas
    Director
    C/O Deloitte & Touche
    Dehands Ltd House
    FOREIGN Nassau
    Bahamas
    BritishEngineer10913360001
    WOZENCROFT, Andrew John
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    Director
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    BritishCompany Director16102100001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0