PEGASUS SECURITY GROUP LIMITED

Company Documents

DateDescription
15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Return of final meeting in a members' voluntary winding up

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

14/12/2214 December 2022 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 2022-12-14

View Document

04/11/224 November 2022 Cessation of Pegasus Security Holdings Limited as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Notification of Iss Brightspark Limited as a person with significant control on 2022-11-04

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Statement of capital on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/211 November 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

29/10/2129 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

02/08/162 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR HENRICK ANDERSEN

View Document

04/07/114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR PERRY SIMPSON

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JACOMB

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE, 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0617 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 AUDITOR'S RESIGNATION

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: PEGASUS HOUSE 90-94 GREAT SUFFOLK STREET LONDON SE1 0BE

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: A1 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD

View Document

24/06/9924 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 S366A DISP HOLDING AGM 16/03/99

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 ADOPT MEM AND ARTS 18/05/98

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 ALTER MEM AND ARTS 18/05/98

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: 52 HIGH STREET HAMPTON HILL MIDDLESEX TW 121

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED GLOBAL ALARMS LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/88

View Document

25/10/8825 October 1988 NC INC ALREADY ADJUSTED

View Document

20/10/8820 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: C/O WHEAWILL & SUDWORTH MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1N 9RD

View Document

20/10/8820 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 ADOPT MEM AND ARTS 220888

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

29/06/8829 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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