Background WavePink WaveYellow Wave

PEGASUS AFFORDABLE LIMITED (15639393)

PEGASUS AFFORDABLE LIMITED (15639393) is an active UK company. incorporated on 12 April 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PEGASUS AFFORDABLE LIMITED has been registered for 1 year. Current directors include BLANGY, Jean-Phillipe Jean Jacques, BRODIE, James Charles, WALSH, Thomas Edward Lockyer.

Company Number
15639393
Status
active
Type
ltd
Incorporated
12 April 2024
Age
1 years
Address
Tristan Capital Partners 8th Floor, Berkeley Square House, London, W1J 6DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLANGY, Jean-Phillipe Jean Jacques, BRODIE, James Charles, WALSH, Thomas Edward Lockyer
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS AFFORDABLE LIMITED

PEGASUS AFFORDABLE LIMITED is an active company incorporated on 12 April 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PEGASUS AFFORDABLE LIMITED was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

15639393

LTD Company

Age

1 Years

Incorporated 12 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 12 April 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Tristan Capital Partners 8th Floor, Berkeley Square House Berkeley Square London, W1J 6DB,

Previous Addresses

Tristan Capital Partners Tristan Capital Partners 8th Floor, Berkeley Square House London W1J 6DB England
From: 14 July 2025To: 14 July 2025
3rd Floor, Silver House 31-35 Beak Street London W1F 9SX United Kingdom
From: 12 April 2024To: 14 July 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BLANGY, Jean-Phillipe Jean Jacques

Active
Berkley Square, LondonW1J 6DB
Born July 1975
Director
Appointed 23 Apr 2024

BRODIE, James Charles

Active
Berkley Square, LondonW1J 6DB
Born July 1977
Director
Appointed 23 Apr 2024

WALSH, Thomas Edward Lockyer

Active
8th Floor, Berkeley Square House, LondonW1J 6DB
Born June 1977
Director
Appointed 12 Apr 2024

Persons with significant control

1

31-35 Beak Street, LondonW1F 9SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Incorporation Company
12 April 2024
NEWINCIncorporation