Company NameMobius Investments Limited
DirectorIan Christopher Dawkins
Company StatusActive
Company Number08787043
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Previous NameMobius Life Limited

Business Activity

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

Directors

Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusCurrent
Appointed27 January 2014(2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
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(5 years, 12 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 Christopher Bruce Trebilcock
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleManaging 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
Appointed27 January 2014(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2022)
RoleActuary
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE

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 Matches3 other UK companies use this postal address

Shareholders

1 at £1Mobius Life Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 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 2015Director's details changed for Mr Adrian Philip Swales on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Christopher Bruce Trebilcock on 20 November 2015 (2 pages)
20 November 2015Secretary's details changed for Louisa Elizabeth Voss on 20 November 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Director's details changed for Mr Christopher Bruce Trebilcock on 21 January 2014 (2 pages)
12 February 2014Registered office address changed from 195 High Street Cradley Heath B64 5HW United Kingdom on 12 February 2014 (2 pages)
12 February 2014Appointment of Mr Adrian Philip Swales as a director (3 pages)
12 February 2014Director's details changed for Mr Christopher Bruce Trebilcock on 27 January 2014 (3 pages)
12 February 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
12 February 2014Appointment of Louisa Elizabeth Voss as a secretary (3 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Company name changed mobius life LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(22 pages)