PEGASUS SECURITY HOLDINGS LIMITED

PEGASUS SECURITY HOLDINGS LIMITED

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

    Company NamePEGASUS SECURITY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03416816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEGASUS SECURITY HOLDINGS LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is PEGASUS SECURITY HOLDINGS LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd. The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEGASUS SECURITY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 159 LIMITEDAug 08, 1997Aug 08, 1997

    What are the latest accounts for PEGASUS SECURITY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PEGASUS SECURITY HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2023

    What are the latest filings for PEGASUS SECURITY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on Jan 04, 2024

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Iss Brightspark Limited as a person with significant control on Dec 18, 2023

    2 pagesPSC02

    Satisfaction of charge 1 in full

    1 pagesMR04

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

    19 pagesAA

    Confirmation statement made on Aug 08, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: GBP 70,501
    3 pagesSH01

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

    21 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Who are the officers of PEGASUS SECURITY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd. The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd. The Shard
    EnglandBritish283639230001
    ROBERTS, Joanne
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd. The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd. The Shard
    EnglandBritish288760280001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Danish106962600002
    DUNN, Michael Frederick
    Parish Farm Barn Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Kent
    Secretary
    Parish Farm Barn Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Kent
    British31670510001
    LAWSON, John Mcpherson
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    Secretary
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    British16529040002
    MALTESE, Robert
    16 Mortlake House
    512 Chiswick High Road
    W4 5RH London
    Secretary
    16 Mortlake House
    512 Chiswick High Road
    W4 5RH London
    Italian60168970003
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    ANDERSEN, Henrik
    Hale End
    GU22 0LH Woking
    14
    Surrey
    United Kingdom
    Director
    Hale End
    GU22 0LH Woking
    14
    Surrey
    United Kingdom
    United KingdomDanish106962600002
    ANDERSEN, Henrik
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanish106962600002
    BOSS, Edward William
    21a Ray Mill Road East
    SL6 8SW Maidenhead
    Berkshire
    Director
    21a Ray Mill Road East
    SL6 8SW Maidenhead
    Berkshire
    EnglandBritish79458690001
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritish92458830002
    DONEGAN, Simon Patrick
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    Director
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    British77399210003
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritish280463790001
    JACOMB, Paul Stephen
    Lawnend Abbotts Court
    Park Road
    SO23 7BE Winchester
    Hampshire
    Director
    Lawnend Abbotts Court
    Park Road
    SO23 7BE Winchester
    Hampshire
    EnglandBritish58618550001
    LAWSON, John Mcpherson
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    Director
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    EnglandBritish16529040002
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish156680600002
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanish216409100001
    PRICE, Andrew Simon
    Old Bonhams
    OX17 1SA Wardington
    Oxfordshire
    Director
    Old Bonhams
    OX17 1SA Wardington
    Oxfordshire
    United KingdomBritish290856420001
    SIMPSON, Perry Bernard
    Shiplands Farm
    Pluckley
    TN27 0PD Ashford
    Kent
    Director
    Shiplands Farm
    Pluckley
    TN27 0PD Ashford
    Kent
    United KingdomNew Zealander58162580003
    SYKES, Richard Ian
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomBritish93113770004
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutch195067340001
    VESTERGAARD, Jorn
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanish198906050001
    WALLACE, Neil Alan
    Tanglewood
    Hound House Road
    GU5 9JG Shere
    Surrey
    Director
    Tanglewood
    Hound House Road
    GU5 9JG Shere
    Surrey
    EnglandBritish54160070002
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001

    Who are the persons with significant control of PEGASUS SECURITY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Dec 18, 2023
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Genesis Business Park, Albert Drive
    GU21 5RW Woking
    Iss House
    England
    Apr 06, 2016
    Genesis Business Park, Albert Drive
    GU21 5RW Woking
    Iss House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number463951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PEGASUS SECURITY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2023Commencement of winding up
    Jan 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    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