Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEGASUS SECURITY NORTHERN LIMITED
Company Information for

PEGASUS SECURITY NORTHERN LIMITED

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
00879473
Private Limited Company
Liquidation

Company Overview

About Pegasus Security Northern Ltd
PEGASUS SECURITY NORTHERN LIMITED was founded on 1966-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Pegasus Security Northern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEGASUS SECURITY NORTHERN LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD
The Shard 32 London Bridge Street
London
SE1 9SG
Other companies in GU21
 
Filing Information
Company Number 00879473
Company ID Number 00879473
Date formed 1966-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-16 11:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEGASUS SECURITY NORTHERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEGASUS SECURITY NORTHERN LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW EDWARD STANLEY BRABIN
Director 2016-08-01
BARBARA PLUCNAR JENSEN
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JORN VESTERGAARD
Director 2015-06-01 2016-10-03
RICHARD IAN SYKES
Director 2012-03-12 2016-08-01
MATTHEW EDWARD STANLEY BRABIN
Director 2009-03-16 2015-11-13
HENRIK ANDERSEN
Director 2011-06-01 2011-11-30
ANDREW SIMON PRICE
Director 2006-01-25 2011-06-01
HENRIK ANDERSEN
Company Secretary 2006-01-25 2009-05-19
PERRY BERNARD SIMPSON
Director 1998-05-18 2009-03-13
PAUL STEPHEN JACOMB
Director 1998-05-18 2007-12-04
MICHAEL FREDERICK DUNN
Company Secretary 2000-12-01 2006-01-25
ROBERT MALTESE
Company Secretary 2000-03-01 2000-11-30
JOHN MCPHERSON LAWSON
Company Secretary 1999-03-29 2000-03-01
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1998-05-18 1999-03-29
SIMON PATRICK DONEGAN
Director 1998-05-18 1998-07-13
BENEDICT MICHAEL IAN CHAPMAN
Company Secretary 1992-08-08 1998-05-18
GRAHAM ROGER CAPON
Director 1992-08-08 1998-05-18
BENEDICT MICHAEL IAN CHAPMAN
Director 1992-08-08 1998-05-18
RAYMOND JOHN PATRICK CHOAT
Director 1992-08-08 1998-05-18
STEPHEN JOHN LEGG
Director 1992-08-08 1998-05-18
ALAN THOMAS MORAN
Director 1992-08-08 1998-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD STANLEY BRABIN COFLEX LIMITED Director 2016-08-01 CURRENT 1997-08-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN STRATA SECURITY AND COMBINED SERVICES LIMITED Director 2016-08-01 CURRENT 1999-08-02 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SCOTLAND LIMITED Director 2016-08-01 CURRENT 1968-08-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM SOUTH LIMITED Director 2016-08-01 CURRENT 1998-02-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM MIDLANDS LIMITED Director 2016-08-01 CURRENT 1998-03-17 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS WORKWEAR AND WASHROOM SERVICES LIMITED Director 2016-08-01 CURRENT 1971-07-20 Liquidation
MATTHEW EDWARD STANLEY BRABIN TARGET CLEAN (WEST MIDLANDS) LIMITED Director 2016-08-01 CURRENT 2000-08-09 Liquidation
MICHAEL OLUWATOBI, UZOCHUKWU EZE ZENITH GROUP LTD Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2018-06-26
MICHAEL OLUWATOBI, UZOCHUKWU EZE M.E.ASSOCIATES LTD Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-09-26
MICHAEL OLUWATOBI, UZOCHUKWU EZE NEHEMIAH LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-16
BARBARA PLUCNAR JENSEN C.S.F.M (HOLDINGS) LIMITED Director 2016-10-04 CURRENT 1996-11-25 Liquidation
BARBARA PLUCNAR JENSEN ISS INTERNATIONAL SERVICE SYSTEM LIMITED Director 2016-10-03 CURRENT 1992-07-29 Liquidation
BARBARA PLUCNAR JENSEN WORXCARE LIMITED Director 2016-10-03 CURRENT 2004-05-18 Liquidation
BARBARA PLUCNAR JENSEN DELTA ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1990-03-05 Liquidation
BARBARA PLUCNAR JENSEN COFLEX LIMITED Director 2016-10-03 CURRENT 1997-08-06 Liquidation
BARBARA PLUCNAR JENSEN ARENA21 LIMITED Director 2016-10-03 CURRENT 2000-02-14 Liquidation
BARBARA PLUCNAR JENSEN ISS (BRENTWOOD) LIMITED Director 2016-10-03 CURRENT 2000-05-11 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2000-12-27 Active
BARBARA PLUCNAR JENSEN ADVIANCE TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2002-02-25 Liquidation
BARBARA PLUCNAR JENSEN ISS UK HOLDING LIMITED Director 2016-10-03 CURRENT 2005-08-24 Active
BARBARA PLUCNAR JENSEN TARGET EXCEL LIMITED Director 2016-10-03 CURRENT 1993-08-23 Liquidation
BARBARA PLUCNAR JENSEN SWIRL HOLDINGS LIMITED Director 2016-10-03 CURRENT 1995-06-15 Liquidation
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE (HOLDINGS)LIMITED Director 2016-10-03 CURRENT 1997-07-31 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL (HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1999-03-15 Liquidation
BARBARA PLUCNAR JENSEN STRATA SECURITY AND COMBINED SERVICES LIMITED Director 2016-10-03 CURRENT 1999-08-02 Liquidation
BARBARA PLUCNAR JENSEN THE CATERING PEOPLE LTD Director 2016-10-03 CURRENT 1999-11-26 Liquidation
BARBARA PLUCNAR JENSEN TARGET MEDICARE LIMITED Director 2016-10-03 CURRENT 2000-01-05 Liquidation
BARBARA PLUCNAR JENSEN TARBERT TECHNOLOGIES LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 2003-01-03 Liquidation
BARBARA PLUCNAR JENSEN WORXCLEAN LIMITED Director 2016-10-03 CURRENT 2003-02-25 Liquidation
BARBARA PLUCNAR JENSEN S3 COMPLIANCE LIMITED Director 2016-10-03 CURRENT 2012-09-06 Liquidation
BARBARA PLUCNAR JENSEN ISS SCOTLAND LIMITED Director 2016-10-03 CURRENT 1968-08-08 Liquidation
BARBARA PLUCNAR JENSEN IMPRESSIONS CLEANING SCOTLAND LIMITED Director 2016-10-03 CURRENT 1995-12-18 Liquidation
BARBARA PLUCNAR JENSEN MEDICLEAN ENTERPRISES LIMITED Director 2016-10-03 CURRENT 1988-08-08 Liquidation
BARBARA PLUCNAR JENSEN ARK AND GENERAL LIMITED Director 2016-10-03 CURRENT 1989-06-14 Active
BARBARA PLUCNAR JENSEN CATERHOUSE LIMITED Director 2016-10-03 CURRENT 1993-09-28 Liquidation
BARBARA PLUCNAR JENSEN ABRA INVESTMENTS LIMITED Director 2016-10-03 CURRENT 1976-02-16 Liquidation
BARBARA PLUCNAR JENSEN ISS CATERING LIMITED Director 2016-10-03 CURRENT 1989-12-04 Liquidation
BARBARA PLUCNAR JENSEN CONCORD INTEGRATED SERVICES LIMITED Director 2016-10-03 CURRENT 1990-08-03 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVICELINK LIMITED Director 2016-10-03 CURRENT 1994-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES LIMITED Director 2016-10-03 CURRENT 1996-02-21 Active
BARBARA PLUCNAR JENSEN ISS AVIATION INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1996-04-09 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTH LIMITED Director 2016-10-03 CURRENT 1998-02-18 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM MIDLANDS LIMITED Director 2016-10-03 CURRENT 1998-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED Director 2016-10-03 CURRENT 1999-04-07 Liquidation
BARBARA PLUCNAR JENSEN M J BUILDING SERVICES GROUP LIMITED Director 2016-10-03 CURRENT 1999-05-10 Liquidation
BARBARA PLUCNAR JENSEN ISS ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 2000-10-06 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL LIMITED Director 2016-10-03 CURRENT 2001-01-18 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES REGIONS LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES UK LIMITED Director 2016-10-03 CURRENT 2001-04-27 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CORPORATE SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2013-05-09 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES ACCOUNTS LIMITED Director 2016-10-03 CURRENT 2013-05-13 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES NI LIMITED Director 2016-10-03 CURRENT 2001-06-05 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS LIMITED Director 2016-10-03 CURRENT 1956-07-10 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS (CONTRACTS) LIMITED Director 2016-10-03 CURRENT 1963-07-05 Liquidation
BARBARA PLUCNAR JENSEN LANDFORD CLEANING SERVICES LIMITED Director 2016-10-03 CURRENT 1988-02-10 Liquidation
BARBARA PLUCNAR JENSEN JANITORIAL SUPPLIERS LIMITED Director 2016-10-03 CURRENT 1999-05-12 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED Director 2016-10-03 CURRENT 2002-03-22 Active
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1989-05-24 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM HOLDINGS LIMITED Director 2016-10-03 CURRENT 1990-06-22 Active
BARBARA PLUCNAR JENSEN RCO SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1968-06-17 Liquidation
BARBARA PLUCNAR JENSEN J.V.STRONG AND COMPANY,LIMITED Director 2016-10-03 CURRENT 1942-10-07 Liquidation
BARBARA PLUCNAR JENSEN HI-TECH PLUS LIMITED Director 2016-10-03 CURRENT 1985-11-11 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD SERVICES LIMITED Director 2016-10-03 CURRENT 1986-06-10 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1986-12-30 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM NORTH LIMITED Director 2016-10-03 CURRENT 1987-02-18 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM FRANCHISING LIMITED Director 2016-10-03 CURRENT 1987-05-11 Active
BARBARA PLUCNAR JENSEN ISS AVIATION UK LIMITED Director 2016-10-03 CURRENT 1988-05-10 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY GROUP LIMITED Director 2016-10-03 CURRENT 1988-06-29 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTHWEST AND WALES LIMITED Director 2016-10-03 CURRENT 1988-09-07 Liquidation
BARBARA PLUCNAR JENSEN WE ARE CLEANING (G.B.) LIMITED Director 2016-10-03 CURRENT 1978-10-16 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY SOUTHERN LIMITED Director 2016-10-03 CURRENT 1957-01-29 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY LIMITED Director 2016-10-03 CURRENT 1965-10-19 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS GROUP TRAINING LIMITED Director 2016-10-03 CURRENT 1969-12-08 Liquidation
BARBARA PLUCNAR JENSEN RCO GROUP LIMITED Director 2016-10-03 CURRENT 1976-12-16 Liquidation
BARBARA PLUCNAR JENSEN MEDISERV LIMITED Director 2016-10-03 CURRENT 1947-11-24 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 1939-12-15 Active
BARBARA PLUCNAR JENSEN ISS UK LIMITED Director 2016-10-03 CURRENT 1949-01-27 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CENTRAL LIMITED Director 2016-10-03 CURRENT 1966-06-22 Liquidation
BARBARA PLUCNAR JENSEN ISS FACILITY SERVICES LIMITED Director 2016-10-03 CURRENT 1966-10-31 Active
BARBARA PLUCNAR JENSEN ISS FOOD HYGIENE LTD Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE AND INVESTMENT LIMITED Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN ISS WORKWEAR AND WASHROOM SERVICES LIMITED Director 2016-10-03 CURRENT 1971-07-20 Liquidation
BARBARA PLUCNAR JENSEN J.J. RAE LIMITED Director 2016-10-03 CURRENT 1976-10-28 Liquidation
BARBARA PLUCNAR JENSEN ISS MEDICLEAN LIMITED Director 2016-10-03 CURRENT 1982-08-23 Active
BARBARA PLUCNAR JENSEN ISS SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1982-09-16 Liquidation
BARBARA PLUCNAR JENSEN SOUTHDOWN CLEANING & MAINTENANCE LIMITED Director 2016-10-03 CURRENT 1984-05-03 Liquidation
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE LIMITED Director 2016-10-03 CURRENT 1984-07-11 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL LIMITED Director 2016-10-03 CURRENT 1984-12-07 Liquidation
BARBARA PLUCNAR JENSEN CHENIES LANDSCAPES LIMITED Director 2016-10-03 CURRENT 1974-11-13 Liquidation
BARBARA PLUCNAR JENSEN FIRST IN CATERING LIMITED Director 2016-10-03 CURRENT 1997-05-06 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY HOLDINGS LIMITED Director 2016-10-03 CURRENT 1997-08-08 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED Director 2016-10-03 CURRENT 1999-02-15 Liquidation
BARBARA PLUCNAR JENSEN FIRST RESPONSE ENVIRONMENTAL SERVICES LTD Director 2016-10-03 CURRENT 1999-07-30 Liquidation
BARBARA PLUCNAR JENSEN TARGET CLEAN (WEST MIDLANDS) LIMITED Director 2016-10-03 CURRENT 2000-08-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16Final Gazette dissolved via compulsory strike-off
2022-12-15Appointment of a voluntary liquidator
2022-12-15600Appointment of a voluntary liquidator
2022-12-14Voluntary liquidation declaration of solvency
2022-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England
2022-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-29
2022-12-14LIQ01Voluntary liquidation declaration of solvency
2022-11-04PSC07CESSATION OF PEGASUS SECURITY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Iss Brightspark Limited as a person with significant control on 2022-11-04
2022-10-17RES01ADOPT ARTICLES 17/10/22
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-10-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-12Solvency Statement dated 05/10/22
2022-10-12Statement by Directors
2022-10-12Statement of capital on GBP 1.00
2022-10-12SH19Statement of capital on 2022-10-12 GBP 1.00
2022-10-12SH20Statement by Directors
2022-10-12CAP-SSSolvency Statement dated 05/10/22
2022-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MS JOANNE ROBERTS
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDREW VAN DER WAAG
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOUISE HAMILTON
2021-06-03AP01DIRECTOR APPOINTED MS ELIZABETH MICHELLE BENISON
2021-03-05AP01DIRECTOR APPOINTED MS STEPHANIE LOUISE HAMILTON
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LEIGH
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PURVIN KUMAR MADHUSUDAN PATEL
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-25AP01DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD STANLEY BRABIN
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG
2019-03-12AP01DIRECTOR APPOINTED MR PHILIP JOHN LEIGH
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW
2016-10-16AP01DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SYKES
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-25AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Mr Richard Ian Sykes on 2013-07-08
2015-06-29AP01DIRECTOR APPOINTED MR JORN VESTERGAARD
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-02AR0108/08/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AR0108/08/13 ANNUAL RETURN FULL LIST
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AR0108/08/12 FULL LIST
2012-06-08AP01DIRECTOR APPOINTED MR RICHARD IAN SYKES
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-19AR0108/08/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR HENRICK ANDERSEN
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-26AR0108/08/10 FULL LIST
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PERRY SIMPSON
2009-03-26288aDIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN
2008-08-22363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-06288bDIRECTOR RESIGNED
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS
2006-08-16363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-03-15AUDAUDITOR'S RESIGNATION
2006-02-13288bSECRETARY RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: PEGASUS HOUSE 90-94 GREAT SUFFOLK STREET LONDON SE1 0BE
2006-02-01225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-19363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-22363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-15363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-07363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-12288aNEW SECRETARY APPOINTED
2001-03-12288bSECRETARY RESIGNED
2000-09-15363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-03-27288bSECRETARY RESIGNED
2000-03-06288aNEW SECRETARY APPOINTED
2000-01-06AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-06287REGISTERED OFFICE CHANGED ON 06/09/99 FROM: A1 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD
1999-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-06363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-22288aNEW SECRETARY APPOINTED
1999-04-22288bSECRETARY RESIGNED
1999-03-24(W)ELRESS386 DIS APP AUDS 16/03/99
1999-03-24(W)ELRESS366A DISP HOLDING AGM 16/03/99
1998-11-10353LOCATION OF REGISTER OF MEMBERS
1998-11-10363aRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-07-27288bDIRECTOR RESIGNED
1998-05-31SRES01ALTER MEM AND ARTS 18/05/98
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to PEGASUS SECURITY NORTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEGASUS SECURITY NORTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF SET-OFF 1987-01-30 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1981-10-06 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEGASUS SECURITY NORTHERN LIMITED

Intangible Assets
Patents
We have not found any records of PEGASUS SECURITY NORTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEGASUS SECURITY NORTHERN LIMITED
Trademarks
We have not found any records of PEGASUS SECURITY NORTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEGASUS SECURITY NORTHERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as PEGASUS SECURITY NORTHERN LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where PEGASUS SECURITY NORTHERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEGASUS SECURITY NORTHERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEGASUS SECURITY NORTHERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.