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

PEGASUS HOLDINGS LIMITED.

105-107 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7PR,
Company Registration Number
03645565
Private Limited Company
Active

Company Overview

About Pegasus Holdings Limited.
PEGASUS HOLDINGS LIMITED. was founded on 1998-10-07 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Pegasus Holdings Limited. is a Private Limited Company registered in UNITED KINGDOM 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 HOLDINGS LIMITED.
 
Legal Registered Office
105-107 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7PR
Other companies in GL53
 
Filing Information
Company Number 03645565
Company ID Number 03645565
Date formed 1998-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEGASUS HOLDINGS 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 HOLDINGS LIMITED.

Current Directors
Officer Role Date Appointed
DION JOSEPH PETRI
Company Secretary 2009-07-14
MICHAEL JOHN GILL
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK ASKEW
Director 1998-11-05 2016-03-31
JUSTIN ANDREW BICKLE
Director 2012-09-17 2012-10-16
STEFANO MAZZOLI
Director 2012-09-17 2012-10-16
JAMES PETER VAN STEENKISTE
Director 2012-09-17 2012-10-16
DARREN JAMES IVOR MILNE
Company Secretary 2008-04-30 2009-07-14
DARREN JAMES IVOR MILNE
Director 2008-04-30 2009-07-14
DOUGLAS MARK JONES
Director 2008-03-31 2009-04-17
PETER GEORGE MAYES
Company Secretary 1998-11-05 2008-04-30
PETER GEORGE MAYES
Director 1998-11-05 2008-04-30
ROBERT CHARLES CLARKE
Director 2002-05-15 2007-05-25
RICHARD GRAHAM ST JOHN ROWLANDSON
Director 1998-11-18 2007-05-25
SUSAN MARGARET YOUNGHUSBAND
Director 1999-10-01 2007-05-25
PAUL BRETTELL
Director 1998-11-18 2002-05-15
MITRE SECRETARIES LIMITED
Nominated Secretary 1998-10-07 1998-11-05
BARBARA REEVES
Nominated Director 1998-10-07 1998-11-05
MICHAEL WILLIAM RICH
Nominated Director 1998-10-07 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DION JOSEPH PETRI KAPOLD 1 LIMITED Company Secretary 2009-07-14 CURRENT 2007-03-14 Dissolved 2014-05-19
DION JOSEPH PETRI KAPOLD LIMITED Company Secretary 2009-07-14 CURRENT 2007-03-14 Dissolved 2014-05-19
DION JOSEPH PETRI PEGASUS RETIREMENT DEVELOPMENTS LIMITED Company Secretary 2009-07-14 CURRENT 2002-09-23 Active
DION JOSEPH PETRI PEGASUS RETIREMENT HOUSING LIMITED Company Secretary 2009-07-14 CURRENT 2004-08-20 Active
DION JOSEPH PETRI PEGASUS HOMES LIMITED Company Secretary 2009-07-14 CURRENT 1998-10-07 Active
DION JOSEPH PETRI PEGASUS RETIREMENT PROPERTIES LIMITED Company Secretary 2009-07-14 CURRENT 2004-06-30 Active
DION JOSEPH PETRI PEGASUS PROPERTY PORTFOLIO LIMITED Company Secretary 2009-07-14 CURRENT 2005-12-29 Active
DION JOSEPH PETRI PEGASUS NEW HOMES LIMITED Company Secretary 2009-07-14 CURRENT 2007-03-14 Active
DION JOSEPH PETRI PEGASUS RETIREMENT HOMES LIMITED Company Secretary 2009-07-14 CURRENT 1998-10-07 Active
DION JOSEPH PETRI PEGASUS RETIREMENT LIVING LIMITED Company Secretary 2009-07-14 CURRENT 2004-06-30 Active
DION JOSEPH PETRI UTILITOPIA LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Active
DION JOSEPH PETRI DEVELOPING IDEAS LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
MICHAEL JOHN GILL PEGASUS RETIREMENT HOMES LIMITED Director 1998-11-05 CURRENT 1998-10-07 Active

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
2023-10-09CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-06Termination of appointment of Dion Joseph Petri on 2022-09-30
2022-10-06DIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK
2022-10-06Appointment of Mr David John Charles Clark as company secretary on 2022-09-30
2022-10-06AP03Appointment of Mr David John Charles Clark as company secretary on 2022-09-30
2022-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK
2022-10-06TM02Termination of appointment of Dion Joseph Petri on 2022-09-30
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOVER HARRISON
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC DAFYDD EVANS
2021-12-09AP01DIRECTOR APPOINTED MR IAN GOVER HARRISON
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-09CH01Director's details changed for Mr Michael John Gill on 2020-11-27
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-09-09CH01Director's details changed for Mr Michael John Gill on 2019-09-09
2019-09-04PSC05Change of details for Pegasus New Homes as a person with significant control on 2019-09-04
2019-07-30AP01DIRECTOR APPOINTED MR MARC DAFYDD EVANS
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2018-01-10DISS40Compulsory strike-off action has been discontinued
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 51515
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK ASKEW
2015-12-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 51515
2015-12-10AR0107/10/15 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 51515
2015-02-04AR0107/10/14 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-24AUDAUDITOR'S RESIGNATION
2014-01-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 51515
2013-12-20AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-06AA01Previous accounting period extended from 31/03/13 TO 30/06/13
2013-05-04DISS40Compulsory strike-off action has been discontinued
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-05AR0107/10/12 ANNUAL RETURN FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VAN STEENKISTE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO MAZZOLI
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BICKLE
2012-10-08AP01DIRECTOR APPOINTED JAMES PETER VAN STEENKISTE
2012-10-08AP01DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE
2012-10-01AP01DIRECTOR APPOINTED MR STEFANO MAZZOLI
2011-11-28AR0107/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0107/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK ASKEW / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILL / 01/11/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DION JOSEPH PETRI / 01/11/2010
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0107/10/09 FULL LIST
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DARREN MILNE
2009-07-15288bAPPOINTMENT TERMINATED
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY DARREN MILNE
2009-07-15288aSECRETARY APPOINTED MR DION JOSEPH PETRI
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS JONES
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR PETER MAYES
2008-05-09288aSECRETARY APPOINTED MR DARREN JAMES IVOR MILNE
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY PETER MAYES
2008-05-09288aDIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE
2008-04-03288aDIRECTOR APPOINTED MR DOUGLAS MARK JONES
2008-04-03288aDIRECTOR APPOINTED MR MICHAEL JOHN GILL
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27RES13RE AGREEMENT 25/05/07
2007-06-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31MISCAUD RESIGNATION
2006-10-12363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-14AUDAUDITOR'S RESIGNATION
2005-10-10363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-10-23363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEGASUS HOLDINGS LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against PEGASUS HOLDINGS LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2007-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of PEGASUS HOLDINGS LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for PEGASUS HOLDINGS LIMITED.
Trademarks
We have not found any records of PEGASUS HOLDINGS LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEGASUS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as PEGASUS HOLDINGS LIMITED. are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PEGASUS HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEGASUS HOLDINGS LIMITED.Event Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEGASUS HOLDINGS 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 HOLDINGS 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.