Background WavePink WaveYellow Wave

PEGASUS THAMESNORTH MANAGEMENT LIMITED (02636137)

PEGASUS THAMESNORTH MANAGEMENT LIMITED (02636137) is an active UK company. incorporated on 8 August 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEGASUS THAMESNORTH MANAGEMENT LIMITED has been registered for 34 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
02636137
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS THAMESNORTH MANAGEMENT LIMITED

PEGASUS THAMESNORTH MANAGEMENT LIMITED is an active company incorporated on 8 August 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEGASUS THAMESNORTH MANAGEMENT LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02636137

LTD Company

Age

34 Years

Incorporated 8 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

STEVTON (NO.29) LIMITED
From: 8 August 1991To: 21 November 1991
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 8 August 1991To: 2 February 2026
Timeline

14 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

BAGLEY, Richard David Francis

Resigned
82 Haven Road, PooleBH13 7LZ
Secretary
Appointed 05 Jul 2002
Resigned 02 Jan 2007

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 02 Jan 2007
Resigned 14 Jul 2011

FORSTER, John Henry Knight

Resigned
Bumblebee Cottage, HookRG27 8HH
Secretary
Appointed N/A
Resigned 05 Jul 2002

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 05 Jul 2002
Resigned 31 Mar 2011

CUMMINGS, Philip James

Resigned
Queensway House, New MiltonBH25 5NR
Born June 1975
Director
Appointed 07 Feb 2012
Resigned 28 Jul 2013

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Born February 1957
Director
Appointed 05 Jul 2002
Resigned 14 Jul 2003

EDGAR, Keith Alan

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 28 Sept 2007
Resigned 02 May 2012

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 24 Jan 2008
Resigned 14 Jul 2011

ENTWISTLE, Janet Elizabeth

Resigned
Queensway House, New MiltonBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

FORSTER, John Henry Knight

Resigned
Bumblebee Cottage, HookRG27 8HH
Born February 1941
Director
Appointed N/A
Resigned 05 Jul 2002

HOWELL, Nigel, Mr.

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

JACOBS, Susan Valerie

Resigned
Oxford Cottage, BicesterOX25 2PT
Born May 1959
Director
Appointed 01 Jan 1997
Resigned 05 Jul 2002

MAYES, Peter George

Resigned
32 Lasne Crescent, BrockworthGL3 4UX
Born February 1950
Director
Appointed N/A
Resigned 17 Nov 1998

MCCARTHY, Michael Anthony, Dr

Resigned
Tythe Barn, CheltenhamGL54 4EB
Born February 1953
Director
Appointed N/A
Resigned 31 Dec 1996

RUTHERFORD, Keith Charles

Resigned
Sea Spray, PooleBH13 7JD
Born September 1952
Director
Appointed 10 Sept 2002
Resigned 24 Jan 2008

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2012

WARD, Kenneth

Resigned
18-20 Rochdale Road, RoytonOL2 6QJ
Born July 1948
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

1

The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Resolution
15 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Auditors Resignation Company
1 October 2002
AUDAUD
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288cChange of Particulars
Legacy
21 August 2000
363aAnnual Return
Legacy
4 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Auditors Resignation Company
22 March 1999
AUDAUD
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288cChange of Particulars
Legacy
21 August 1998
363aAnnual Return
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
31 August 1995
363x363x
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363x363x
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
29 August 1993
363x363x
Legacy
2 June 1993
288288
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
14 September 1992
363x363x
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1991
287Change of Registered Office
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
224224
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Incorporation Company
8 August 1991
NEWINCIncorporation