Company NameMobius Life Holdings Limited
Company StatusActive
Company Number08556443
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Previous NamesGg158 Limited and Thessaly Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusCurrent
Appointed27 January 2014(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMrs Laura Irene Catterick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr Ian Christopher Dawkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr James William Finch
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr Jonathan Edward Derry-Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Alwyn Jacobus Smit
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Christopher Bruce Trebilcock
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusResigned
Appointed21 January 2014(7 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Adrian Philip Swales
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(7 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Andrew Robert Graham Newton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr Sean Steve Pereira
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE

Contact

Websiteisltd.co.uk

Location

Registered Address3rd Floor, 20
Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

10 December 2023Director's details changed for Mr Ian Christopher Dawkins on 4 December 2023 (2 pages)
20 November 2023Full accounts made up to 31 March 2023 (24 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
1 December 2022Appointment of Mr James William Finch as a director on 23 November 2022 (2 pages)
1 December 2022Termination of appointment of Adrian Philip Swales as a director on 30 November 2022 (1 page)
30 November 2022Full accounts made up to 31 March 2022 (22 pages)
17 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
8 December 2021Change of details for Mobius Life Bidco Limited as a person with significant control on 25 September 2021 (2 pages)
4 October 2021Full accounts made up to 31 March 2021 (24 pages)
25 September 2021Registered office address changed from 7th Floor 20 Gresham Street London EC2V 7JE England to 3rd Floor, 20 Gresham Street London EC2V 7JE on 25 September 2021 (1 page)
16 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
16 June 2021Change of details for Zeno Bidco Limited as a person with significant control on 9 April 2020 (2 pages)
29 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2021Memorandum and Articles of Association (26 pages)
11 April 2021Change of share class name or designation (2 pages)
15 October 2020Full accounts made up to 31 March 2020 (23 pages)
10 June 2020Confirmation statement made on 5 June 2020 with updates (8 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,828,725.55
(10 pages)
5 February 2020Cessation of Souter Ft Limited as a person with significant control on 31 January 2020 (1 page)
5 February 2020Notification of Zeno Bidco Limited as a person with significant control on 31 January 2020 (2 pages)
28 November 2019Appointment of Mrs Laura Irene Catterick as a director on 20 November 2019 (2 pages)
28 November 2019Appointment of Mr Ian Christopher Dawkins as a director on 20 November 2019 (2 pages)
22 November 2019Termination of appointment of Michael Christophers as a director on 20 November 2019 (1 page)
22 November 2019Termination of appointment of Christopher Bruce Trebilcock as a director on 20 November 2019 (1 page)
14 October 2019Termination of appointment of Alwyn Jacobus Smit as a director on 30 September 2019 (1 page)
14 October 2019Termination of appointment of Martin Andrew Griffiths as a director on 30 September 2019 (1 page)
14 October 2019Termination of appointment of Andrew James Macfie as a director on 30 September 2019 (1 page)
14 October 2019Termination of appointment of Jonathan Edward Derry-Evans as a director on 30 September 2019 (1 page)
14 October 2019Termination of appointment of John Douglas Berthinussen as a director on 30 September 2019 (1 page)
16 September 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
10 August 2019Termination of appointment of Sean Steve Pereira as a director on 2 August 2019 (1 page)
19 June 2019Confirmation statement made on 5 June 2019 with updates (13 pages)
3 January 2019Statement of capital on 10 December 2018
  • GBP 1,928,725.55
(17 pages)
11 December 2018Statement of capital on 11 December 2018
  • GBP 4,392,405.55
(16 pages)
11 December 2018Statement by Directors (3 pages)
11 December 2018Solvency Statement dated 10/12/18 (3 pages)
11 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 10/12/2018
(3 pages)
1 October 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
25 September 2018Director's details changed for Mr Adrian Philip Swales on 24 June 2018 (2 pages)
25 September 2018Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages)
19 June 2018Confirmation statement made on 5 June 2018 with updates (13 pages)
22 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 4,392,405.55
(44 pages)
22 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 4,392,405.55
(44 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
18 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100
(44 pages)
18 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100
(44 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
3 April 2017Appointment of Mr Sean Steve Pereira as a director on 21 March 2017 (2 pages)
3 April 2017Appointment of Mr Sean Steve Pereira as a director on 21 March 2017 (2 pages)
14 March 2017Termination of appointment of Andrew Robert Graham Newton as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Andrew Robert Graham Newton as a director on 28 February 2017 (1 page)
3 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
2 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,128,600
(20 pages)
2 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,128,600
(20 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
14 February 2016Appointment of Mr Andrew Robert Graham Newton as a director on 4 February 2016 (2 pages)
14 February 2016Appointment of Mr Andrew Robert Graham Newton as a director on 4 February 2016 (2 pages)
10 February 2016Auditor's resignation (1 page)
10 February 2016Auditor's resignation (1 page)
15 December 2015Purchase of own shares. (3 pages)
15 December 2015Cancellation of shares. Statement of capital on 29 October 2015
  • GBP 1,128,600
(14 pages)
15 December 2015Cancellation of shares. Statement of capital on 29 October 2015
  • GBP 1,128,600
(14 pages)
15 December 2015Purchase of own shares. (3 pages)
20 November 2015Director's details changed for Mr Andrew James Macfie on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Alwyn Jacobus Smit on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Andrew James Macfie on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Alwyn Jacobus Smit on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from , 3rd Floor 1 Royal Exchange, London, EC3V 3LN to 7th Floor 20 Gresham Street London EC2V 7JE on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 3rd Floor 1 Royal Exchange London EC3V 3LN to 7th Floor 20 Gresham Street London EC2V 7JE on 20 November 2015 (1 page)
20 November 2015Secretary's details changed for Louisa Elizabeth Voss on 20 November 2015 (1 page)
20 November 2015Director's details changed for Mr Jonathan Edward Derry-Evans on 20 November 2015 (2 pages)
20 November 2015Secretary's details changed for Louisa Elizabeth Voss on 20 November 2015 (1 page)
20 November 2015Director's details changed for Mr Jonathan Edward Derry-Evans on 20 November 2015 (2 pages)
13 August 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
13 August 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,128,660
(17 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,128,660
(17 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,128,660
(17 pages)
7 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,128,660
(13 pages)
7 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,128,660
(13 pages)
7 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,128,660
(13 pages)
22 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,128,330
(13 pages)
22 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,128,330
(13 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 1,128,330
(14 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Memorandum and Articles of Association (53 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Memorandum and Articles of Association (53 pages)
25 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 1,128,330
(14 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2015Appointment of Mr Martin Andrew Griffiths as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Mr John Douglas Berthinussen as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Mr John Douglas Berthinussen as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Mr Martin Andrew Griffiths as a director on 26 February 2015 (2 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
19 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,128,360.00
(17 pages)
19 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,128,360.00
(17 pages)
19 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,128,360.00
(17 pages)
18 September 2014Company name changed thessaly LIMITED\certificate issued on 18/09/14 (2 pages)
18 September 2014Company name changed thessaly LIMITED\certificate issued on 18/09/14
  • RES15 ‐ Change company name resolution on 2014-09-03
(2 pages)
10 September 2014Change of name notice (2 pages)
10 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-22
(1 page)
10 September 2014Change of name notice (2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,128,000
(15 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,128,000
(15 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,128,000
(15 pages)
28 March 2014Director's details changed for Mr Jonathan Edward Derry-Evans on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Andrew James Macfie on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Jonathan Edward Derry-Evans on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Alwyn Jacobus Smit on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Andrew James Macfie on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Alwyn Jacobus Smit on 28 March 2014 (2 pages)
17 March 2014Appointment of Mr Adrian Philip Swales as a director (3 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
17 March 2014Appointment of Mr Christopher Bruce Trebilcock as a director (3 pages)
17 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,128,000
(18 pages)
17 March 2014Appointment of Mr Adrian Philip Swales as a director (3 pages)
17 March 2014Appointment of Mr Christopher Bruce Trebilcock as a director (3 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
17 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,128,000
(18 pages)
12 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
12 February 2014Appointment of Michael Christopher as a director (3 pages)
12 February 2014Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom on 12 February 2014 (2 pages)
12 February 2014Appointment of Louisa Elizabeth Voss as a secretary (3 pages)
12 February 2014Registered office address changed from , 195 High Street, Cradley Heath, West Midlands, B64 5HW, United Kingdom on 12 February 2014 (2 pages)
12 February 2014Appointment of Michael Christopher as a director (3 pages)
12 February 2014Appointment of Louisa Elizabeth Voss as a secretary (3 pages)
12 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2013Memorandum and Articles of Association (52 pages)
11 December 2013Memorandum and Articles of Association (52 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
26 June 2013Change of share class name or designation (2 pages)
26 June 2013Particulars of variation of rights attached to shares (2 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
26 June 2013Change of share class name or designation (2 pages)
26 June 2013Particulars of variation of rights attached to shares (2 pages)
17 June 2013Company name changed GG158 LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed GG158 LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Incorporation (24 pages)
5 June 2013Incorporation (24 pages)