This company is commonly known as Pegasystems Software Limited. The company was founded 24 years ago and was given the registration number 03910006. The firm's registered office is in READING. You can find them at 3rd Floor, 23 Forbury Road, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PEGASYSTEMS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03910006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 23 Forbury Road, Reading, Berkshire, England, RG1 3JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rogers Street, Cambridge, Ma 02142, United States, | Director | 16 October 2013 | Active |
3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH | Director | 01 May 2020 | Active |
3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH | Director | 01 May 2020 | Active |
1 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7YT | Secretary | 17 December 2010 | Active |
3 York Avenue, Hove, BN3 1PH | Secretary | 27 May 2002 | Active |
73 Hamilton Terrace, London, NW8 9QX | Secretary | 08 April 2000 | Active |
73 Hamilton Terrace, London, NW8 9QX | Secretary | 20 January 2000 | Active |
21 The Grove, Woking, GU21 4AF | Secretary | 17 October 2006 | Active |
Prospect House, 2 Athenaeum Road, Whetstone, N20 9YU | Corporate Secretary | 14 November 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 20 January 2000 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 04 March 2011 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 12 April 2000 | Active |
73 Hamilton Terrace, London, NW8 9QX | Director | 08 April 2000 | Active |
Glenridge Lodge Callow Hill, Virginia Water, GU25 4LF | Director | 28 June 2000 | Active |
73 Hamilton Terrace, London, NW8 9QX | Director | 20 January 2000 | Active |
Shepherds Cottage Hazeley Lea, Hartley Wintney, Basingstoke, RG27 8ND | Director | 05 March 2001 | Active |
Antenna Software Inc., 111 Town Square Place, Jersey City, Usa, | Director | 31 May 2012 | Active |
Foxley House, Coronation Road, Ascot, SL5 9LP | Director | 08 April 2000 | Active |
125 Hamilton Terrace, St Johns Wood, London, NW8 9QR | Director | 05 June 2009 | Active |
3906-B Ne 51st Street, Seattle, Washington, Usa, | Director | 15 March 2005 | Active |
111, Town Square Place, Jersey City, Usa, | Director | 20 January 2011 | Active |
950 Massachusette Ave 1b, Cambridge, Usa, 01238 | Director | 11 June 2008 | Active |
111, Town Square Place, Jersey City, Usa, | Director | 20 January 2011 | Active |
3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH | Director | 01 May 2020 | Active |
1, Rogers Street, Cambridge, Ma 02142, United States, | Director | 16 October 2013 | Active |
8a Rosemary Cottages, Rosemary Gardens Mortlake, London, SW14 7HD | Director | 08 April 2000 | Active |
Sandacre, 9 Sandown Road, Esher, KT10 9TT | Director | 15 July 2002 | Active |
70 Portland Road, London, W11 4LQ | Director | 05 March 2001 | Active |
18 Shady Nook, Farnham, GU9 0DT | Director | 08 April 2000 | Active |
Pegasystems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Reading Central, 3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Gazette | Gazette filings brought up to date. | Download |
2018-01-23 | Accounts | Accounts with accounts type full. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type full. | Download |
2016-11-02 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.