MOBEUS EQUITY PARTNERS CORPORATE LIMITED

1st Floor One Babmaes Street, London, SW1Y 6HF, England
StatusACTIVE
Company No.08417382
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

MOBEUS EQUITY PARTNERS CORPORATE LIMITED is an active private limited company with number 08417382. It was incorporated 11 years, 3 months, 5 days ago, on 25 February 2013. The company address is 1st Floor One Babmaes Street, London, SW1Y 6HF, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

New address: 1st Floor One Babmaes Street London SW1Y 6HF

Old address: 30 Haymarket London SW1Y 4EX

Change date: 2022-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Justin Haschel Maltz

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Broomberg

Notification date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-30

Psc name: Richard Babington

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Michael James Walker

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Min Eric Tung

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Mark Steven Wignall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Michael Hope

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Leigh Gregory

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Clive James Austin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Brittain

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Robert Michael Henry

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 311.0 GBP

Date: 2020-07-01

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive James Austin

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor; Michael Hope

Appointment date: 2019-07-01

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Capital : 310.0 GBP

Date: 2019-07-01

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/02/2018

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/02/2017

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-25

Capital : 309 GBP

Documents

View document PDF

Resolution

Date: 30 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Babington

Appointment date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Christopher Charles Price

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Aug 2018

Action Date: 25 Feb 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-02-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Aug 2018

Action Date: 25 Feb 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 13 Jul 2018

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 13 Jul 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jul 2018

Action Date: 08 Jul 2014

Category: Capital

Type: RP04SH01

Date: 2014-07-08

Capital : 307 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-08

Capital : 7 GBP

Documents

View document PDF

Resolution

Date: 18 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Brittain

Appointment date: 2014-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-08

Officer name: Mr Min Eric Tung

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Michael Henry

Appointment date: 2014-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2013

Action Date: 25 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-25

Capital : 112.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Walker

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVEOPS LIMITED

ONE VALPY,READING,RG1 1AR

Number:03125867
Status:ACTIVE
Category:Private Limited Company

FIVE ZERO FIVE SERVICES LIMITED

109 MILL LANE,GREAT YARMOUTH,NR31 8HR

Number:11148952
Status:ACTIVE
Category:Private Limited Company

INTERPLANDATA LIMITED

WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF

Number:03020648
Status:ACTIVE
Category:Private Limited Company

NLITN LIMITED

GOLDEN ORCHARD,CULLOMPTON,EX15 3RU

Number:07076873
Status:ACTIVE
Category:Private Limited Company

SEW SIMPLE (BUSHEY) LTD

54-56 HIGH ROAD,BUSHEY HEATH,WD23 1GG

Number:07704729
Status:ACTIVE
Category:Private Limited Company

TEAM DAYLIGHT LIMITED

11 FONTHILL TERRACE,ABERDEEN,AB11 7UR

Number:SC584677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source