Background WavePink WaveYellow Wave

PEGASUS MEDICAL LIMITED (07012748)

PEGASUS MEDICAL LIMITED (07012748) is an active UK company. incorporated on 8 September 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PEGASUS MEDICAL LIMITED has been registered for 16 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
07012748
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS MEDICAL LIMITED

PEGASUS MEDICAL LIMITED is an active company incorporated on 8 September 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PEGASUS MEDICAL LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

07012748

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 22 February 2018To: 24 June 2024
, Munro House Portsmouth Road, Cobham, KT11 1TF, England
From: 7 February 2018To: 22 February 2018
, 10 Slingsby Place, St Martins Courtyard, London, WC2E 9AB, England
From: 10 November 2017To: 7 February 2018
, Townend House 3rd Floor, Park Street, Walsall, WS1 1NS, England
From: 30 November 2016To: 10 November 2017
, Tameway Tower 48 Bridge Street, Walsall, West Midlands, WS1 1JZ
From: 5 February 2010To: 30 November 2016
, Regent House Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom
From: 8 September 2009To: 5 February 2010
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Oct 10
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Left
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Loan Secured
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jan 21
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

RENFREW, Christopher Charles, Dr

Resigned
Bridge Street, WalsallWS1 1JZ
Secretary
Appointed 01 Oct 2009
Resigned 18 Mar 2011

RENFREW, Elizabeth Jane Biddle

Resigned
48 Bridge Street, WalsallWS1 1JZ
Secretary
Appointed 18 Mar 2011
Resigned 30 Sept 2015

BOOTY, Stephen Martin

Resigned
Portsmouth Road, CobhamKT11 1TF
Born May 1954
Director
Appointed 09 Nov 2017
Resigned 31 Jan 2018

DOYLE, Kevan-Peter

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1968
Director
Appointed 31 Jan 2018
Resigned 10 Aug 2018

ELLIOTT, Christopher

Resigned
3rd Floor, Park Street, WalsallWS1 1NS
Born June 1957
Director
Appointed 06 Apr 2015
Resigned 31 Oct 2016

HARRIS, Oliver Stephen

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1982
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

HARVEY, Robert John

Resigned
Portsmouth Road, CobhamKT11 1TF
Born January 1974
Director
Appointed 09 Nov 2017
Resigned 31 Jan 2018

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

KINKADE, Andrea

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1970
Director
Appointed 17 May 2019
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 23 Jan 2020
Resigned 04 Apr 2025

MONKS, Barry

Resigned
Portsmouth Road, CobhamKT11 1TF
Born September 1960
Director
Appointed 31 Jan 2018
Resigned 12 Feb 2018

NABI, Ejaz Mahmud

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1960
Director
Appointed 09 Nov 2017
Resigned 31 Jan 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 10 Aug 2018
Resigned 18 Dec 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

PETRIE, David Martin

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1969
Director
Appointed 15 May 2018
Resigned 25 Apr 2019

PRESTON, Robert Adam

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born April 1967
Director
Appointed 20 Dec 2018
Resigned 05 Dec 2020

RENFREW, Christopher Charles, Dr

Resigned
48 Bridge Street, WalsallWS1 1JZ
Born December 1958
Director
Appointed 08 Sept 2009
Resigned 09 Nov 2017

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1982
Director
Appointed 25 Jun 2020
Resigned 26 Mar 2021

TILLETT, Matthew Russell

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1968
Director
Appointed 20 Dec 2018
Resigned 10 Jan 2020

WALKER, James Edward John

Resigned
Bridge Street, WalsallWS1 1JZ
Born June 1959
Director
Appointed 01 Oct 2009
Resigned 09 Nov 2017

WALKER, Mandy Lyn

Resigned
Bridge Street, WalsallWS1 1JZ
Born May 1960
Director
Appointed 01 Oct 2009
Resigned 09 Nov 2017

WALSH, Christina Anne

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1967
Director
Appointed 20 Dec 2018
Resigned 29 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017

Dr Christopher Charles Renfrew

Ceased
3rd Floor, Park Street, WalsallWS1 1NS
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Legacy
13 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
23 February 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
22 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Resolution
21 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Resolution
18 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Sail Address Company With Old Address
5 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Move Registers To Sail Company
29 September 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Sail Address Company
29 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Memorandum Articles
11 November 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Resolution
14 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Legacy
20 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Legacy
15 January 2010
MG01MG01
Change Account Reference Date Company Current Extended
11 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Incorporation Company
8 September 2009
NEWINCIncorporation