PEGSON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEGSON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02881575
    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 PEGSON GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEGSON GROUP LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of PEGSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMNIGLEN PLCDec 17, 1993Dec 17, 1993

    What are the latest accounts for PEGSON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEGSON GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024

    What are the latest filings for PEGSON GROUP 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

    Statement of capital on Nov 24, 2025

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 14/11/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Director's details changed for Jennifer Kong-Picarello on Aug 27, 2025

    2 pagesCH01

    Director's details changed for Jennifer Kong-Picarello on Apr 10, 2025

    2 pagesCH01

    Secretary's details changed for Scott Jonathan Posner on Apr 10, 2025

    1 pagesCH03

    Director's details changed for Mr Scott Jonathan Posner on Apr 10, 2025

    2 pagesCH01

    Appointment of Jennifer Kong-Picarello as a director on Feb 18, 2025

    2 pagesAP01

    Termination of appointment of Julie Ann Beck as a director on Feb 18, 2025

    1 pagesTM01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Scott Jonathan Posner on Aug 12, 2023

    2 pagesCH01

    Secretary's details changed for Scott Jonathan Posner on Aug 12, 2023

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of John Daniel Sheehan as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Julie Ann Beck as a director on Dec 31, 2021

    2 pagesAP01

    Who are the officers of PEGSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POSNER, Scott Jonathan
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Secretary
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    265670810001
    KONG-PICARELLO, Jennifer
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Director
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    United StatesSingaporean332649830002
    POSNER, Scott Jonathan
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Director
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    United StatesAmerican264901900001
    BROOKES, Howard Maurice
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    Secretary
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    British662930001
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    Secretary
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    American65582430009
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Secretary
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    British47665710002
    HAWKER, Elisabeth Anne
    61a Pershore Road South
    Kings Norton
    B30 3EL Birmingham
    West Midlands
    Secretary
    61a Pershore Road South
    Kings Norton
    B30 3EL Birmingham
    West Midlands
    British39326190001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MCNISH, Ivor
    11 Lincoln Road
    Skellingthorpe
    LN6 5UT Lincoln
    Lincolnshire
    Secretary
    11 Lincoln Road
    Skellingthorpe
    LN6 5UT Lincoln
    Lincolnshire
    British415250001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    APUZZO, Joseph
    190 Sturges Ridge Road
    Wilton
    Fairfield
    06897
    Usa
    Director
    190 Sturges Ridge Road
    Wilton
    Fairfield
    06897
    Usa
    American66269020001
    BAILLIE, Fergus Cumming
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    Director
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    British924340002
    BECK, Julie Ann
    4th Floor
    06850 Norwalk
    45 Glover Avenue
    United States
    Director
    4th Floor
    06850 Norwalk
    45 Glover Avenue
    United States
    United StatesAmerican291080940001
    BRADLEY, Kevin Patrick
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Untied States Of AmericaAmerican176590390001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    British690420001
    CAMPBELL, Donald
    6 Gleannan Park
    BT79 7XZ Omagh
    County Tyrone
    N.Ireland
    Director
    6 Gleannan Park
    BT79 7XZ Omagh
    County Tyrone
    N.Ireland
    Irish68499570001
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    Director
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    United StatesAmerican65582430009
    CRAIG, John Egwin
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    Director
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    British15697900001
    DEFEO, Ronald Matthew
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    Director
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    United StatesAmerican94656950001
    DOOEY, Hugh Pat
    14 Usnastraine Road
    BT71 5DE Coalisland
    Tyrone
    N Ireland
    Director
    14 Usnastraine Road
    BT71 5DE Coalisland
    Tyrone
    N Ireland
    Northern IrelandIrish115095900001
    EASTWOOD, William Harry
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    Director
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    British22091960001
    HARRISSON, Peter William
    Burley House
    36 Lyndon Road Manton
    LE15 8SR Rutland
    Director
    Burley House
    36 Lyndon Road Manton
    LE15 8SR Rutland
    EnglandBritish46280190001
    HAWKER, Elisabeth Anne
    61a Pershore Road South
    Kings Norton
    B30 3EL Birmingham
    West Midlands
    Director
    61a Pershore Road South
    Kings Norton
    B30 3EL Birmingham
    West Midlands
    British39326190001
    KENNERLEY, John Frank William
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    United KingdomBritish69793560001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MARSDEN, Emma Jane
    30 Walsall Road
    Four Oaks
    B74 4RB Sutton Coldfield
    West Midlands
    Director
    30 Walsall Road
    Four Oaks
    B74 4RB Sutton Coldfield
    West Midlands
    British21466230001
    MCKEOWN, Shay
    38 Tullycullion Road
    BT70 3LY Dungannon
    County Tyrone
    Northern Ireland
    Director
    38 Tullycullion Road
    BT70 3LY Dungannon
    County Tyrone
    Northern Ireland
    Northern IrelandIrish145392270001
    MCNISH, Ivor
    11 Lincoln Road
    Skellingthorpe
    LN6 5UT Lincoln
    Lincolnshire
    Director
    11 Lincoln Road
    Skellingthorpe
    LN6 5UT Lincoln
    Lincolnshire
    British415250001
    O'SULLIVAN, Kerry
    920 Burr Street
    Fairfield
    Connecticut
    Usa
    Director
    920 Burr Street
    Fairfield
    Connecticut
    Usa
    American70733110001
    PRATT, Gerald Cavan
    5 Willesley Close
    LE65 2QB Ashby De La Zouch
    Leicestershire
    Director
    5 Willesley Close
    LE65 2QB Ashby De La Zouch
    Leicestershire
    EnglandBritish76139590001
    RICHARDS, Alan
    The Stables
    60 Main Street Swannington
    LE67 8QN Coalville
    Leicestershire
    Director
    The Stables
    60 Main Street Swannington
    LE67 8QN Coalville
    Leicestershire
    British47809160001
    ROBERTSON, Colin
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    Director
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    British77076440001
    SCHROEDER, Alan Geoffrey
    Seldom Seen Farm
    Sixhills
    LE14 3PR Melton Mowbray
    Leicestershire
    Director
    Seldom Seen Farm
    Sixhills
    LE14 3PR Melton Mowbray
    Leicestershire
    EnglandBritish8316960001
    SHEEHAN, John Daniel
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    United States
    Director
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    United States
    United StatesAmerican226001330001
    WATSON, Hubert John
    20 Victoria Grove
    Dollingstown Lurgan
    BT66 7JJ Craigavon
    County Armagh
    Director
    20 Victoria Grove
    Dollingstown Lurgan
    BT66 7JJ Craigavon
    County Armagh
    British56996050003

    Who are the persons with significant control of PEGSON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Powerscreen International Limited
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00986465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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