Pegasus Limited DUNSTABLE


Pegasus started in year 1985 as Private Limited Company with registration number 01908750. The Pegasus company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Dunstable at Arjohuntleigh House Houghton Hall Business Park. Postal code: LU5 5XF. Since January 3, 2001 Pegasus Limited is no longer carrying the name Pegasus Egerton.

At present there are 2 directors in the the company, namely Geoffrey N. and Khizer I.. In addition one secretary - Khizer I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pegasus Limited Address / Contact

Office Address Arjohuntleigh House Houghton Hall Business Park
Office Address2 Houghton Regis
Town Dunstable
Post code LU5 5XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908750
Date of Incorporation Fri, 26th Apr 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Khizer I.

Position: Secretary

Appointed: 29 June 2018

Geoffrey N.

Position: Director

Appointed: 31 October 2017

Khizer I.

Position: Director

Appointed: 25 April 2016

Sukraj G.

Position: Director

Appointed: 29 June 2018

Resigned: 15 July 2023

Harnish H.

Position: Director

Appointed: 08 July 2015

Resigned: 31 October 2017

Claes P.

Position: Director

Appointed: 01 March 2015

Resigned: 25 April 2016

Christoffer F.

Position: Director

Appointed: 11 June 2014

Resigned: 08 July 2015

Richard B.

Position: Director

Appointed: 11 June 2014

Resigned: 29 June 2018

Robert V.

Position: Director

Appointed: 01 December 2012

Resigned: 01 March 2015

Matthew S.

Position: Director

Appointed: 07 April 2011

Resigned: 27 March 2012

Alexander M.

Position: Director

Appointed: 14 September 2009

Resigned: 01 January 2014

Leif M.

Position: Director

Appointed: 01 August 2009

Resigned: 01 December 2012

Richard B.

Position: Secretary

Appointed: 01 August 2007

Resigned: 29 June 2018

Geoffrey C.

Position: Director

Appointed: 01 August 2007

Resigned: 31 January 2011

Stefan F.

Position: Director

Appointed: 22 September 2006

Resigned: 01 August 2009

Michael B.

Position: Director

Appointed: 22 September 2006

Resigned: 14 September 2009

Andrew S.

Position: Secretary

Appointed: 28 February 2005

Resigned: 01 August 2007

Nicholas B.

Position: Director

Appointed: 15 August 2002

Resigned: 15 July 2007

Graeme B.

Position: Secretary

Appointed: 01 June 2000

Resigned: 28 February 2005

Robert L.

Position: Director

Appointed: 01 June 2000

Resigned: 01 March 2004

Robert R.

Position: Director

Appointed: 06 March 2000

Resigned: 04 August 2000

Nils M.

Position: Director

Appointed: 21 April 1998

Resigned: 22 September 2006

Andrew W.

Position: Director

Appointed: 21 April 1998

Resigned: 23 January 2001

Ulf G.

Position: Director

Appointed: 21 April 1998

Resigned: 22 September 2006

Godfrey W.

Position: Director

Appointed: 29 June 1994

Resigned: 04 November 1994

Michael S.

Position: Director

Appointed: 04 January 1993

Resigned: 05 June 1998

Edwin B.

Position: Director

Appointed: 25 September 1992

Resigned: 31 December 1999

Angus H.

Position: Director

Appointed: 31 December 1991

Resigned: 12 July 2002

Martin W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 2000

Maurice V.

Position: Director

Appointed: 31 December 1991

Resigned: 14 June 1992

Hazel W.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 1998

Richard W.

Position: Director

Appointed: 31 December 1991

Resigned: 21 September 1998

Roy W.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 1998

Graham B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 November 1993

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Huntleigh Healthcare Limited from Dunstable, England. The abovementioned PSC is classified as "an uk limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Arjo Ab that entered 211 20 Malmö, Sweden as the official address. This PSC has a legal form of "a swedish aktiebolag" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Getinge Ab, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a swedish legal entity" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Huntleigh Healthcare Limited

Arjohuntleigh House Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XF, England

Legal authority Uk Companies Legislation
Legal form Uk Limited Company
Country registered Uk
Place registered Companies House
Registration number 0942245
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Arjo Ab

10 Hans Michelsensgatan, 211 20 Malmö, Sweden

Legal authority Swedish Law
Legal form Swedish Aktiebolag
Country registered Sweden
Place registered Sweden
Registration number 559092-8064
Notified on 12 December 2017
Nature of control: significiant influence or control

Getinge Ab

7 Theres Svenssons Gata, Gothenburg, 402 72, PO Box 8861, Sweden

Legal authority Swedish Law
Legal form Swedish Legal Entity
Country registered Sweden
Place registered Swedish Companies Registry
Registration number 556408-5032
Notified on 30 June 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Company previous names

Pegasus Egerton January 3, 2001
Pegasus Airwave March 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements