Background WavePink WaveYellow Wave

PEGASUS BIDCO LIMITED (16228114)

PEGASUS BIDCO LIMITED (16228114) is an active UK company. incorporated on 4 February 2025. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEGASUS BIDCO LIMITED has been registered for 1 year. Current directors include BONINSEGNA, Alessandro, GIULIETTI, Stefano, SMITH, Craig and 1 others.

Company Number
16228114
Status
active
Type
ltd
Incorporated
4 February 2025
Age
1 years
Address
Angels Wing 1, Whitehouse Street, Leeds, LS10 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONINSEGNA, Alessandro, GIULIETTI, Stefano, SMITH, Craig, WOODHAMS, Steven James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS BIDCO LIMITED

PEGASUS BIDCO LIMITED is an active company incorporated on 4 February 2025 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEGASUS BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16228114

LTD Company

Age

1 Years

Incorporated 4 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 30 September 2026
Period: 4 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Angels Wing 1, Whitehouse Street Hunslet Leeds, LS10 1AD,

Previous Addresses

7th Floor 3 More London Riverside London SE1 2AQ United Kingdom
From: 4 February 2025To: 19 March 2025
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Company Founded
Feb 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Oct 25
Funding Round
Mar 26
Funding Round
Mar 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BONINSEGNA, Alessandro

Active
Fifth Avenue, New York10001
Born May 1969
Director
Appointed 04 Feb 2025

GIULIETTI, Stefano

Active
Hunslet, LeedsLS10 1AD
Born May 1989
Director
Appointed 04 Feb 2025

SMITH, Craig

Active
Redhill Aerodrome, RedhillRH1 5YP
Born January 1982
Director
Appointed 28 Feb 2025

WOODHAMS, Steven James

Active
Hunslet, LeedsLS10 1AD
Born September 1979
Director
Appointed 01 Oct 2025

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 04 Feb 2025
Resigned 04 Feb 2025

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 04 Feb 2025
Resigned 04 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
Hunslet, LeedsLS10 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025
Ceased 04 Feb 2025
Hunslet, LeedsLS10 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Memorandum Articles
11 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Incorporation Company
4 February 2025
NEWINCIncorporation