PEGSON GROUP LIMITED
Overview
| Company Name | PEGSON GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02881575 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEGSON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMNIGLEN PLC | Dec 17, 1993 | Dec 17, 1993 |
What are the latest accounts for PEGSON GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEGSON GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 17, 2024 |
What are the latest filings for PEGSON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 24, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Director's details changed for Jennifer Kong-Picarello on Aug 27, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jennifer Kong-Picarello on Apr 10, 2025 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Scott Jonathan Posner on Apr 10, 2025 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Scott Jonathan Posner on Apr 10, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Jennifer Kong-Picarello as a director on Feb 18, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julie Ann Beck as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Scott Jonathan Posner on Aug 12, 2023 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Scott Jonathan Posner on Aug 12, 2023 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Termination of appointment of John Daniel Sheehan as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Julie Ann Beck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PEGSON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POSNER, Scott Jonathan | Secretary | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | 265670810001 | |||||||
| KONG-PICARELLO, Jennifer | Director | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | United States | Singaporean | 332649830002 | |||||
| POSNER, Scott Jonathan | Director | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | United States | American | 264901900001 | |||||
| BROOKES, Howard Maurice | Secretary | 14 Ryknild Close Four Oaks B74 4UP Sutton Coldfield West Midlands | British | 662930001 | ||||||
| COHEN, Eric I | Secretary | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield United States | American | 65582430009 | ||||||
| HARRIS, Andrew David | Secretary | Forest Cottage 20 High St Henley In Arden B95 5AG Solihull West Midlands | British | 47665710002 | ||||||
| HAWKER, Elisabeth Anne | Secretary | 61a Pershore Road South Kings Norton B30 3EL Birmingham West Midlands | British | 39326190001 | ||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MCNISH, Ivor | Secretary | 11 Lincoln Road Skellingthorpe LN6 5UT Lincoln Lincolnshire | British | 415250001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| APUZZO, Joseph | Director | 190 Sturges Ridge Road Wilton Fairfield 06897 Usa | American | 66269020001 | ||||||
| BAILLIE, Fergus Cumming | Director | 4 Abinger Gardens Murrayfield EH12 6DE Edinburgh Scotland | British | 924340002 | ||||||
| BECK, Julie Ann | Director | 4th Floor 06850 Norwalk 45 Glover Avenue United States | United States | American | 291080940001 | |||||
| BRADLEY, Kevin Patrick | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle United Kingdom | Untied States Of America | American | 176590390001 | |||||
| BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | 690420001 | ||||||
| CAMPBELL, Donald | Director | 6 Gleannan Park BT79 7XZ Omagh County Tyrone N.Ireland | Irish | 68499570001 | ||||||
| COHEN, Eric I | Director | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield United States | United States | American | 65582430009 | |||||
| CRAIG, John Egwin | Director | Saxonbury House Frant TN3 9HJ Tunbridge Wells Kent | British | 15697900001 | ||||||
| DEFEO, Ronald Matthew | Director | Beachside Avenue Westport 45 Connecticut 06880 Usa | United States | American | 94656950001 | |||||
| DOOEY, Hugh Pat | Director | 14 Usnastraine Road BT71 5DE Coalisland Tyrone N Ireland | Northern Ireland | Irish | 115095900001 | |||||
| EASTWOOD, William Harry | Director | The Old Kennels Rufford Park Ollerton NG22 9DF Newark Nottinghamshire | British | 22091960001 | ||||||
| HARRISSON, Peter William | Director | Burley House 36 Lyndon Road Manton LE15 8SR Rutland | England | British | 46280190001 | |||||
| HAWKER, Elisabeth Anne | Director | 61a Pershore Road South Kings Norton B30 3EL Birmingham West Midlands | British | 39326190001 | ||||||
| KENNERLEY, John Frank William | Director | Old Westwick Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | 69793560001 | |||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MARSDEN, Emma Jane | Director | 30 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 21466230001 | ||||||
| MCKEOWN, Shay | Director | 38 Tullycullion Road BT70 3LY Dungannon County Tyrone Northern Ireland | Northern Ireland | Irish | 145392270001 | |||||
| MCNISH, Ivor | Director | 11 Lincoln Road Skellingthorpe LN6 5UT Lincoln Lincolnshire | British | 415250001 | ||||||
| O'SULLIVAN, Kerry | Director | 920 Burr Street Fairfield Connecticut Usa | American | 70733110001 | ||||||
| PRATT, Gerald Cavan | Director | 5 Willesley Close LE65 2QB Ashby De La Zouch Leicestershire | England | British | 76139590001 | |||||
| RICHARDS, Alan | Director | The Stables 60 Main Street Swannington LE67 8QN Coalville Leicestershire | British | 47809160001 | ||||||
| ROBERTSON, Colin | Director | 4 Leemuir View ML8 4AN Carluke South Lanarkshire | British | 77076440001 | ||||||
| SCHROEDER, Alan Geoffrey | Director | Seldom Seen Farm Sixhills LE14 3PR Melton Mowbray Leicestershire | England | British | 8316960001 | |||||
| SHEEHAN, John Daniel | Director | 200 Nyala Farm Road 06880 Westport C/O Terex Corporation United States | United States | American | 226001330001 | |||||
| WATSON, Hubert John | Director | 20 Victoria Grove Dollingstown Lurgan BT66 7JJ Craigavon County Armagh | British | 56996050003 |
Who are the persons with significant control of PEGSON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Powerscreen International Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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