PEGASUSLIFE HOLDINGS LIMITED
Overview
| Company Name | PEGASUSLIFE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09553221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEGASUSLIFE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PEGASUSLIFE HOLDINGS LIMITED located?
| Registered Office Address | 105-107 Bath Road Cheltenham GL53 7PR Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEGASUSLIFE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PEGASUSLIFE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for PEGASUSLIFE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Conor Briggs as a secretary on Oct 23, 2025 | 1 pages | TM02 | ||
Appointment of Mr James Barnett as a secretary on Oct 23, 2025 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 14 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 21, 2025 with updates | 4 pages | CS01 | ||
Change of details for Pegasuslife Property Holdings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 14 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael John Gill as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 095532210003 in full | 1 pages | MR04 | ||
Registration of charge 095532210004, created on Oct 04, 2023 | 75 pages | MR01 | ||
Memorandum and Articles of Association | 20 pages | MA | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 14 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Gover Harrison as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Who are the officers of PEGASUSLIFE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, James | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 342771200001 | |||||||
| BANGS, Stephen Anthony | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 267657230001 | |||||
| CLARK, David John Charles | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 131493770001 | |||||
| POWELL, Chris | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 297585100001 | |||||
| BRIGGS, Conor | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 301456620001 | |||||||
| WILLIAMS, Jeremy Hughes | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 262519650001 | |||||||
| DICKINSON, Mark Davies | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | United Kingdom | British | 267657020001 | |||||
| EVANS, Marc Dafydd | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Royal Court Hampshire United Kingdom | Wales | British | 261713750001 | |||||
| GILL, Michael John | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 183447320017 | |||||
| HARRISON, Ian Gover | Director | Bath Road GL53 7PR Cheltenham 105-107 England | England | British | 290386020001 | |||||
| PETRI, Dion Joseph | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Royal Court Hampshire United Kingdom | England | British | 65380830002 | |||||
| PHILLIPS, Howard Peter Stewart | Director | Church Green Close Kings Worthy SO23 7TW Winchester Royal Court Hampshire United Kingdom | England | British | 72535940003 | |||||
| TRINDER, Ian Jens | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Royal Court Hampshire United Kingdom | United Kingdom | British | 183447290001 |
Who are the persons with significant control of PEGASUSLIFE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pegasuslife Property Holdings Limited | Jul 04, 2019 | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pegasuslife Limited | Apr 06, 2016 | Church Green Close Kings Worthy SO23 7TW Winchester Royal Court England | Yes | ||||||||||
| |||||||||||||
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