PEGASYS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Francis Herlihy as a director on 2025-06-23

View Document

21/02/2521 February 2025 Appointment of Mr David Iain Taylor as a director on 2025-01-31

View Document

17/02/2517 February 2025 Appointment of Ms Hannah Lucy Thomas as a director on 2025-01-31

View Document

17/02/2517 February 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

14/02/2514 February 2025 Notification of Rsk Environment Limited as a person with significant control on 2025-01-31

View Document

14/02/2514 February 2025 Director's details changed for Mr Alasdair Alan Ryder on 2025-01-31

View Document

14/02/2514 February 2025 Termination of appointment of Daniel Thomas Seddon Daines as a director on 2025-01-31

View Document

14/02/2514 February 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Ms Sally Evans as a secretary on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Mr Alasdair Alan Ryder as a director on 2025-01-31

View Document

13/02/2513 February 2025 Cessation of Guy Charles Pegram as a person with significant control on 2025-01-31

View Document

13/02/2513 February 2025 Cessation of Constantin Johannes Von Der Heyden as a person with significant control on 2025-01-31

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-02-29

View Document

30/10/2430 October 2024 Change of details for Guy Charles Pegram as a person with significant control on 2019-12-09

View Document

29/10/2429 October 2024 Notification of Constantin Johannes Von Der Heyden as a person with significant control on 2019-12-09

View Document

29/10/2429 October 2024 Cessation of Constantin Johannes Von Der Heyden as a person with significant control on 2016-08-17

View Document

27/10/2427 October 2024 Second filing for the notification of Guy Charles Pegram as a person with significant control

View Document

23/08/2423 August 2024 Change of details for Mr. Constantin Johannes Von Der Heyden as a person with significant control on 2016-08-17

View Document

23/08/2423 August 2024 Change of details for Mr Guy Charles Pegram as a person with significant control on 2016-08-17

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-02-28

View Document

25/08/2325 August 2023 Change of details for Mr Guy Charles Pegram as a person with significant control on 2016-08-17

View Document

25/08/2325 August 2023 Change of details for Mr. Constantin Johannes Von Der Heyden as a person with significant control on 2016-08-17

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-02-28

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-02-28

View Document

27/01/2227 January 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-01-27

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED PEGASYS EUROPE LTD CERTIFICATE ISSUED ON 25/05/19

View Document

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR. CONSTANTIN JOHANNES VON DER HEYDEN / 17/08/2016

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED CONSTANTIN JOHANNES VON DER HEYDEN

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SEDDON DAINES / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR GUY CHARLES PEGRAM / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES PEGRAM / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SEDDON DAINES / 01/08/2017

View Document

23/02/1823 February 2018 Notification of Guy Charles Pegram as a person with significant control on 2016-08-17

View Document

23/02/1823 February 2018 CESSATION OF PEGASYS AME AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY CHARLES PEGRAM

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN JOHANNES VON DER HEYDEN

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

09/11/169 November 2016 Registered office address changed from , 102 Mansfield Road, Gospel Oak, London, England, United Kingdom, United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2016-11-09

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 102 MANSFIELD ROAD GOSPEL OAK LONDON ENGLAND, UNITED KINGDOM UNITED KINGDOM

View Document

06/10/166 October 2016 CURRSHO FROM 31/08/2017 TO 28/02/2017

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company