About

Registered Number: 02225720
Date of Incorporation: 01/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 145-157 St. John Street, London, EC1V 4PW

 

Pegasus International (UK) Ltd was founded on 01 March 1988 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Davison, Thomas, Monroe, Jr, Charles, Wyatt, Dale Ricky, Cave, Heather, Sorgendal, Egil, Stevenson, Gavin Semple, Anstensen, Lars Dahlmann, Borgen, Knut, Charters, Robert Alan, Dryer, John Richard, Gonzalez, Felipe, Harrower, John, Hines, John, Holter, Erik, Kennedy, David Middler, Koch, Eigil, Morrison, Martin Lewis, Neilson, William Thompson, Petterson, Lasse, Pridden, David Lawrence, Ralston, Peter, Rolstad, Lars, Serrano, Elijio, Stanfield, John Norman, Stevenson, Gavin Semple, Stromguist, Rune, Director, Wilson, Alan James Stark, Wooldridge, Michael Dickens. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Thomas 18 January 2019 - 1
MONROE, JR, Charles 31 May 2014 - 1
WYATT, Dale Ricky 31 May 2014 - 1
ANSTENSEN, Lars Dahlmann 12 December 2000 18 January 2001 1
BORGEN, Knut 02 September 1992 19 March 1993 1
CHARTERS, Robert Alan N/A 18 June 1992 1
DRYER, John Richard N/A 01 October 2008 1
GONZALEZ, Felipe 02 March 2007 30 April 2009 1
HARROWER, John 11 May 2011 27 July 2012 1
HINES, John N/A 11 May 2011 1
HOLTER, Erik 19 March 1993 01 October 1997 1
KENNEDY, David Middler 30 April 2009 29 January 2010 1
KOCH, Eigil N/A 19 March 1993 1
MORRISON, Martin Lewis 28 August 2013 30 May 2014 1
NEILSON, William Thompson 02 March 2007 05 February 2010 1
PETTERSON, Lasse 01 January 1997 28 June 1999 1
PRIDDEN, David Lawrence N/A 18 June 1992 1
RALSTON, Peter 06 April 2004 07 January 2013 1
ROLSTAD, Lars 17 August 1995 01 October 1997 1
SERRANO, Elijio 01 February 2010 27 July 2012 1
STANFIELD, John Norman N/A 12 February 2010 1
STEVENSON, Gavin Semple 02 March 2007 30 May 2014 1
STROMGUIST, Rune, Director 02 September 1992 17 August 1995 1
WILSON, Alan James Stark 19 March 1993 31 October 1996 1
WOOLDRIDGE, Michael Dickens 07 April 2017 30 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CAVE, Heather N/A 18 June 1992 1
SORGENDAL, Egil 01 April 1993 03 June 2003 1
STEVENSON, Gavin Semple 07 January 2013 07 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 17 February 2020
CS01 - N/A 08 August 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 26 June 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 19 September 2018
PSC09 - N/A 06 July 2018
PSC02 - N/A 06 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 January 2017
AA - Annual Accounts 07 January 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 September 2014
SH01 - Return of Allotment of shares 24 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 18 February 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AUD - Auditor's letter of resignation 08 February 2012
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 03 June 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 21 February 2011
MG01 - Particulars of a mortgage or charge 17 August 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 10 February 2010
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 11 July 2009
287 - Change in situation or address of Registered Office 27 May 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 01 September 2008
RESOLUTIONS - N/A 11 April 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 05 August 2002
287 - Change in situation or address of Registered Office 26 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 20 March 2002
CERTNM - Change of name certificate 20 June 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 09 August 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
363s - Annual Return 14 March 1999
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
225 - Change of Accounting Reference Date 01 September 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
AA - Annual Accounts 25 April 1996
288 - N/A 25 March 1996
288 - N/A 14 March 1996
363s - Annual Return 14 March 1996
288 - N/A 06 September 1995
287 - Change in situation or address of Registered Office 28 July 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 04 March 1994
288 - N/A 07 September 1993
288 - N/A 04 August 1993
288 - N/A 22 April 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 24 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1992
287 - Change in situation or address of Registered Office 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 11 March 1992
395 - Particulars of a mortgage or charge 05 June 1991
AA - Annual Accounts 09 April 1991
288 - N/A 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1989
363 - Annual Return 22 September 1989
287 - Change in situation or address of Registered Office 22 September 1989
288 - N/A 04 July 1989
MEM/ARTS - N/A 12 January 1989
RESOLUTIONS - N/A 11 January 1989
RESOLUTIONS - N/A 11 January 1989
RESOLUTIONS - N/A 11 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1989
123 - Notice of increase in nominal capital 11 January 1989
123 - Notice of increase in nominal capital 11 January 1989
288 - N/A 21 October 1988
288 - N/A 21 October 1988
287 - Change in situation or address of Registered Office 10 October 1988
CERTNM - Change of name certificate 16 September 1988
MEM/ARTS - N/A 09 September 1988
288 - N/A 09 September 1988
287 - Change in situation or address of Registered Office 09 September 1988
RESOLUTIONS - N/A 06 September 1988
NEWINC - New incorporation documents 01 March 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 29 July 2010 Outstanding

N/A

Debenture 14 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.