About

Registered Number: 06632387
Date of Incorporation: 27/06/2008 (16 years ago)
Company Status: Active
Registered Address: Bridge House, 2, Bridge Avenue, Maidenhead, SL6 1RR,

 

Having been setup in 2008, Pegasus Laboratories Uk Ltd are based in Maidenhead. The company has 5 directors listed as Logan, Donna Shryl, Clark, Irene, Clark, Terrence, Dr, Form 10 Directors Fd Ltd, Newbound, Garret, Dr. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Donna Shryl 16 August 2018 - 1
CLARK, Irene 21 August 2012 16 August 2018 1
CLARK, Terrence, Dr 01 December 2008 16 August 2018 1
FORM 10 DIRECTORS FD LTD 27 June 2008 30 June 2008 1
NEWBOUND, Garret, Dr 01 December 2008 08 February 2012 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 24 July 2020
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 22 July 2019
RESOLUTIONS - N/A 24 April 2019
AA - Annual Accounts 19 March 2019
PSC07 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
PSC01 - N/A 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 15 June 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 25 July 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 26 July 2013
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 10 February 2012
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 07 July 2011
CERTNM - Change of name certificate 14 October 2010
CONNOT - N/A 14 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 30 June 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.