Advanced company searchLink opens in new window

PEGASUS LIFE LIMITED

Company number 08804306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
19 Sep 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
19 Sep 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
19 Sep 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
09 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
09 Dec 2024 PSC05 Change of details for Pegasuslife Renaissance Holdings Limited as a person with significant control on 24 June 2024
16 May 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
11 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
02 May 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
04 Nov 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
04 Nov 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
03 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
02 Aug 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
28 Apr 2022 CERTNM Company name changed helicon management LIMITED\certificate issued on 28/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
30 Mar 2022 AA Full accounts made up to 30 June 2021
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
13 Dec 2021 CH03 Secretary's details changed for Mr Jeremy Hughes Williams on 20 October 2021
09 Dec 2021 AP01 Appointment of Mr Ian Gover Harrison as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
20 Oct 2021 AD01 Registered office address changed from Unit 3 Royal Court, Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
21 Jul 2021 AA Full accounts made up to 30 June 2020
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 27 November 2020