SSCP PEGASUS MIDCO LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14

View Document

17/10/2417 October 2024 Termination of appointment of David Andrew Spruzen as a director on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Anders Liljendahl as a secretary on 2024-10-14

View Document

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31

View Document

30/04/2430 April 2024 Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Michael Forster as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Christopher James Easteal as a director on 2022-09-09

View Document

04/10/224 October 2022 Appointment of Mr David Andrew Spruzen as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Michael Forster as a secretary on 2022-10-03

View Document

05/04/225 April 2022 Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 10 DUKE OF YORK SQUARE LONDON SW3 4LY UNITED KINGDOM

View Document

18/12/2018 December 2020 14/12/20 STATEMENT OF CAPITAL GBP 1000

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEATHCOTE

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR FAISE MCCLELLAND

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR EDWARD ANTHONY MORGAN

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES EASTEAL

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEINE

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129665120001

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISE FARUQI MCCLELLAND / 24/11/2020

View Document

29/10/2029 October 2020 COMPANY NAME CHANGED DMWSL 939 LIMITED CERTIFICATE ISSUED ON 29/10/20

View Document

28/10/2028 October 2020 CURREXT FROM 31/10/2021 TO 31/03/2022

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER LEO HEINE

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MS FAISE FARUQI MCCLELLAND

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSCP PEGASUS HOLDCO LIMITED

View Document

28/10/2028 October 2020 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR JONATHAN LISTER HEATHCOTE

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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