Company NameMobeus Equity Partners Corporate Limited
Company StatusActive
Company Number08417382
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NameMobeus Partners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ashley Dan Broomberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1st Floor One Babmaes Street
London
SW1Y 6HF
Director NameMr Richard Anthony Babington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-31 Haymarket
London
SW1Y 4EX
Director NameMr Christopher Charles Price
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Justin Haschel Maltz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor One Babmaes Street
London
SW1Y 6HF
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Robert Anthony Brittain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Min Eric Tung
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2021)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Clive James Austin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX

Contact

Websitewww.mobeusequitypartners.com
Telephone020 70247600
Telephone regionLondon

Location

Registered Address1st Floor
One Babmaes Street
London
SW1Y 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashley Broomberg
14.29%
Ordinary F Redeemable
1 at £1Eric Tung
14.29%
Ordinary D Redeemable
1 at £1Jonathan Gregory
14.29%
Ordinary G Redeemable
1 at £1Mark Wignall
14.29%
Ordinary A Redeemable
1 at £1Michael Walker
14.29%
Ordinary C Redeemable
1 at £1Robert Brittain
14.29%
Ordinary E Redeemable
1 at £1Robert Henry
14.29%
Ordinary B Redeemable

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7
(9 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7
(9 pages)
17 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
18 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 7
(11 pages)
18 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 7
(11 pages)
17 July 2014Appointment of Robert Michael Henry as a director on 8 July 2014 (3 pages)
17 July 2014Appointment of Mr Min Eric Tung as a director on 8 July 2014 (3 pages)
17 July 2014Appointment of Mr Min Eric Tung as a director on 8 July 2014 (3 pages)
17 July 2014Appointment of Mr Robert Anthony Brittain as a director on 8 July 2014 (3 pages)
17 July 2014Appointment of Robert Michael Henry as a director on 8 July 2014 (3 pages)
17 July 2014Appointment of Mr Robert Anthony Brittain as a director on 8 July 2014 (3 pages)
27 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(5 pages)
6 March 2013Appointment of Mr Michael James Walker as a director (3 pages)
6 March 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
6 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 112.00
(4 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)