Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSL REALISATIONS LIMITED
Company Information for

PSL REALISATIONS LIMITED

C/O Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY,
Company Registration Number
00181427
Private Limited Company
Liquidation

Company Overview

About Psl Realisations Ltd
PSL REALISATIONS LIMITED was founded on 1922-04-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Psl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PSL REALISATIONS LIMITED
 
Legal Registered Office
C/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
Other companies in CR9
 
Previous Names
PEGASUS SOLUTIONS LIMITED20/04/2019
UTELL LIMITED20/04/2004
Filing Information
Company Number 00181427
Company ID Number 00181427
Date formed 1922-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-06-30
Account next due 30/09/2018
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts GROUP
Last Datalog update: 2022-10-01 12:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSL REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PSL REALISATIONS LIMITED
The following companies were found which have the same name as PSL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSL REALISATIONS 123 LIMITED 81 STATION ROAD MARLOW SL7 1NS Liquidation Company formed on the 2012-12-11

Company Officers of PSL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JASON HUGHES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN LEE HOGAN
Director 2015-04-13 2017-05-01
DAVID MILLILI
Director 2012-06-05 2014-10-16
CHRISTOPHER THOMAS KLIMKO
Company Secretary 2006-06-01 2014-09-07
KEVIN HOUSH
Director 2012-06-05 2013-05-15
MICHAEL HOWARD KISTNER
Director 2008-06-10 2012-06-05
MARCIE ANN HYDER
Director 2011-04-01 2012-03-30
MARK STEVEN DUBROW
Director 2008-10-01 2011-01-28
ALAN ROBIN JEFFERS
Director 2007-04-01 2009-04-30
WILLIAM CHARLES HAMMETTT JR
Director 2006-11-03 2008-10-01
JOHN F DAVIS III
Director 2000-04-03 2008-06-10
SUSAN CONNER
Director 2002-09-01 2006-11-03
RIC FLOYD
Company Secretary 2000-04-03 2006-06-01
RIC FLOYD
Director 2000-04-03 2006-06-01
ANITA CHRISTINE ESSLINGER
Company Secretary 1998-09-24 2000-04-03
KRISTIN SCHLOEMER
Company Secretary 1999-06-17 2000-04-03
HEATHER MARY BLASEBY
Director 1998-05-29 2000-04-03
ELAINE COX
Director 1999-06-17 2000-04-03
IAN MALCOLM HIGHET
Director 1999-06-17 2000-04-03
CHARLES JOSEPH ATTERIDGE
Director 1999-06-17 1999-12-31
WAYNE THOMAS CASTLEBERRY
Director 1998-06-01 1999-06-17
MICHAEL ANTHONY HOPE
Director 1992-03-18 1998-12-31
ANGELO BACCARELLA
Director 1992-03-18 1998-10-31
ANNA ELIZABETH FLETCHER
Company Secretary 1997-12-11 1998-09-05
MICHAEL EDIS
Company Secretary 1993-08-05 1997-12-11
KEITH JONES
Director 1997-01-20 1997-12-11
MARTIN EDWARD LEWIS
Director 1996-10-18 1997-12-11
KATHLEEN MISUNAS
Director 1996-10-18 1997-12-11
RAYMOND FAGAN
Director 1996-10-18 1997-03-21
RICHARD JOHN EDMUND DANGERFIELD
Director 1993-03-01 1997-01-20
MARTIN JOSEPH NATHAN
Director 1995-09-07 1996-10-18
IAN MALCOLM HIGHET
Director 1991-09-10 1996-08-31
ROBERT WILLIAM HORSFALL
Company Secretary 1992-03-19 1993-08-05
GEORGE MATTHEW GRINDALL FRANKS
Director 1991-11-01 1993-08-05
MICHAEL JOHN NOEL BRIDGE
Company Secretary 1991-09-10 1992-03-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Rate Solicitation Co-ordinatorCroydonTo support the solicitation and administration of all consortia and corporate negotiated Request For Proposals (RFPs) ensuring rates are solicited, received,2016-10-10

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-01Final Gazette dissolved via compulsory strike-off
2022-07-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-04
2020-08-05AM22Liquidation. Administration move to voluntary liquidation
2020-03-06AM10Administrator's progress report
2020-02-04AM19liquidation-in-administration-extension-of-period
2019-12-23AM11Notice of appointment of a replacement or additional administrator
2019-12-23AM16Notice of order removing administrator from office
2019-09-09AM10Administrator's progress report
2019-04-20RES15CHANGE OF COMPANY NAME 09/08/22
2019-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-12AM07Liquidation creditors meeting
2019-04-02AM03Statement of administrator's proposal
2019-03-25AP01DIRECTOR APPOINTED WILLIAM KONEVAL
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Wework 30 Stamford Street London SE1 9LQ England
2019-02-19AM01Appointment of an administrator
2018-12-18DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-08-16MEM/ARTSARTICLES OF ASSOCIATION
2018-08-16RES01ADOPT ARTICLES 16/08/18
2018-02-14AA01PREVEXT FROM 30/06/2017 TO 30/12/2017
2018-02-14AA01PREVEXT FROM 30/06/2017 TO 30/12/2017
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM 12-16 Addiscombe Road Croydon Surrey CR9 6DS
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-07-14CH01Director's details changed for Mr Jason Hugues on 2017-07-14
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-13AP01DIRECTOR APPOINTED MR JASON HUGUES
2017-06-13AP01DIRECTOR APPOINTED MR JASON HUGUES
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2017-05-30GAZ1FIRST GAZETTE
2017-05-30GAZ1FIRST GAZETTE
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 49192560
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 49192560
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 49192560
2015-10-09AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-04-17AP01DIRECTOR APPOINTED SEAN LEE HOGAN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TEMPLE WEISS
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLILI
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 49192560
2014-09-11AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KLIMKO
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0110/09/13 FULL LIST
2013-05-20AP01DIRECTOR APPOINTED MR. TEMPLE WEISS
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOUSH
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0110/09/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED KEVIN HOUSH
2012-06-22AP01DIRECTOR APPOINTED CEO DAVID MILLILI
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KISTNER
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCIE HYDER
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0110/09/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER MARCIE ANN HYDER
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUBROW
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-10AR0110/09/10 FULL LIST
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR ALAN JEFFERS
2009-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-14288aDIRECTOR APPOINTED MARK STEVEN DUBROW
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAMMETTT JR
2008-09-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KISTNER / 13/08/2008
2008-07-30288aDIRECTOR APPOINTED PRESIDENT & CEO MICHAEL HOWARD KISTNER
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIS III
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 12-16 ADDISCOMBE ROAD CROYDON CR9 6DS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 12-16 ADDISCOMBE ROAD CROYDON CR9 6DS UNITED KINGDOM
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 10TH FLOOR, NO. 1 CROYDON 12 - 16 ADDISCOMBE ROAD CROYDON SURREY CRO OXT
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT
2007-10-09363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: NLA TOWER, 12-16 ADDISCOMBE ROAD CROYDON SURREY CR9 6DS
2007-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-22363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 2 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0JF
2007-01-22288bSECRETARY RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-09-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-01363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-10-12244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-20CERTNMCOMPANY NAME CHANGED UTELL LIMITED CERTIFICATE ISSUED ON 20/04/04
2003-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-13363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-04-09AUDAUDITOR'S RESIGNATION
2003-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-06363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
1998-10-30Delivery ext'd 3 mth 31/12/97
1996-11-04Director resigned
1996-11-04New director appointed
1995-08-21FULL ACCOUNTS MADE UP TO 31/12/94
1995-01-13Director resigned
1994-09-30Return made up to 10/09/94; no change of members
1994-07-26FULL ACCOUNTS MADE UP TO 31/12/93
1993-10-14Return made up to 10/09/93; no change of members
1993-09-28FULL ACCOUNTS MADE UP TO 31/12/92
1993-08-29Director resigned
1993-03-11New director appointed
1992-12-02Accounting reference date shortened from 31/03 to 31/12
1992-09-24Return made up to 10/09/92; full list of members
1992-04-01New director appointed
1992-01-15FULL ACCOUNTS MADE UP TO 31/03/91
1991-11-05New director appointed
1991-09-24Return made up to 10/09/91; no change of members
1991-09-09Director resigned
1991-07-10New director appointed
1991-06-30Secretary resigned;new secretary appointed
1990-11-27Return made up to 09/11/90; full list of members
1990-02-05Return made up to 12/01/90; full list of members
1988-12-22FULL ACCOUNTS MADE UP TO 03/04/88
1988-12-01Return made up to 25/11/88; full list of members
1988-06-17Location of register of directors' interests
1988-06-17Location of register of members
1988-02-08FULL ACCOUNTS MADE UP TO 29/03/87
1988-01-25Return made up to 30/12/87; full list of members
1987-08-10Location of register of directors' interests
1987-08-10Location of register of members
1986-11-04Return made up to 22/09/86; full list of members
1986-10-04Director resigned
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PSL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-10-04
Appointmen2020-08-21
Qualifying2020-03-04
Other Corp2019-02-07
Appointmen2019-02-07
Fines / Sanctions
No fines or sanctions have been issued against PSL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PSL REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PSL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSL REALISATIONS LIMITED
Trademarks

Trademark assignments by PSL REALISATIONS LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2013-04-22US764609162761459K&G MEN'S COMPANY, INC.DELAWAREASSIGNS THE ENTIRE INTEREST
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CLINICAL COMPUTING PLC 2002-11-27 Outstanding

We have found 1 mortgage charges which are owed to PSL REALISATIONS LIMITED

Income
Government Income
We have not found government income sources for PSL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PSL REALISATIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PSL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PSL REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPSL REALISATIONS LIMITEDEvent Date2021-10-04
 
Initiating party Event TypeAppointmen
Defending partyPSL REALISATIONS LIMITEDEvent Date2020-08-21
Name of Company: PSL REALISATIONS LIMITED Company Number: 00181427 Nature of Business: Other information technology service activities Previous Name of Company: Pegasus Solutions Limited Registered of…
 
Initiating party Event TypeQualifying
Defending partyPSL REALISATIONS LIMITEDEvent Date2020-03-04
 
Initiating party Event TypeOther Corp
Defending partyPEGASUS SOLUTIONS LIMITEDEvent Date2019-02-07
 
Initiating party Event TypeAppointmen
Defending partyPEGASUS SOLUTIONS LIMITEDEvent Date2019-02-07
In the High Court of Justice The Business & Property Courts in England and Wales Court Number: CR-2019-000898 PEGASUS SOLUTIONS LIMITED (Company Number 00181427 ) Nature of Business: Other information…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSL REALISATIONS LIMITED any grants or awards.
Ownership
    • PEGASUS SOLUTIONS INC : Ultimate parent company : US
      • Pegasus Solutions Inc (UK) Ltd
      • Pegasus Solutions, Inc. (UK) Limited
      • Pegasus Solutions Limited
      • Pegasus Solutions Ltd
      • PegSol Limited
      • PegSol Ltd
      • PegsTour Limited
      • PegsTour Ltd
      • PegsTour, Limited
      • Utell International
      • Utell International (U.K.) Limited
      • Utell International (U.K.) Ltd
      • Utell Limited
      • Utell Ltd
      • Utell Pension Trustees Limited
      • Utell Pension Trustees Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1