Advanced company searchLink opens in new window

PERSEUS MOTOR CORPORATION LIMITED

Company number 15715086

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)
03 Jan 2025 MA Memorandum and Articles of Association
27 Dec 2024 CS01 Confirmation statement made on 27 December 2024 with updates
03 Dec 2024 AP01 Appointment of Mr Mohammed Jamal as a director on 2 December 2024
29 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with updates
27 Nov 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 250,000
19 Nov 2024 PSC04 Change of details for Mr Mohammed Elbakkali as a person with significant control on 18 November 2024
19 Nov 2024 AP01 Appointment of Mr Walid Mohammed Mohammed Salameh as a director on 18 November 2024
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
19 Nov 2024 PSC07 Cessation of Per Erik Lars Torseke as a person with significant control on 15 November 2024
19 Nov 2024 TM01 Termination of appointment of Per Erik Lars Torseke as a director on 15 November 2024
23 Oct 2024 CERTNM Company name changed pegasus motor corporation LIMITED\certificate issued on 23/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-22
04 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
04 Oct 2024 SH01 Statement of capital following an allotment of shares on 4 October 2024
  • GBP 202,000
23 Sep 2024 AD01 Registered office address changed from 203-205 the Vale London W3 7QS England to Devonshire House Mayfair Place London W1J 8AJ on 23 September 2024
21 Sep 2024 PSC04 Change of details for Mr per Erik Lars Torseke as a person with significant control on 20 September 2024
21 Sep 2024 PSC04 Change of details for Mr Mohammed Elbakkali as a person with significant control on 20 September 2024
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
18 Sep 2024 CH01 Director's details changed for Mr Mohammed Elbakkali on 18 September 2024
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 16 September 2024
  • GBP 200,000
12 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2024 MA Memorandum and Articles of Association
30 Jul 2024 AP01 Appointment of Mr per Erik Lars Torseke as a director on 30 July 2024
29 Jul 2024 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to 203-205 the Vale London W3 7QS on 29 July 2024
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
22 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 10,000