London
EC2A 1AG
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Steven Wayne Andre |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Square London EC1M 6AX |
Director Name | Dr Mitu Sabina Rabeya Khandaker-Kokoris |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street Covent Garden London City Of London W1 5QT |
Director Name | Mr Gary Stevenson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London City Of London W1 5QT |
Director Name | Mr Simon James Brookes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Jonathan De Ferrars Green |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 November 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Square London EC1M 6AX |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 November 2022) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charterhouse Square London EC1M 6AX |
Director Name | Ms Mary McMenomy |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 October 2019) |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Square London EC1M 6AX |
Director Name | Mr Damian Mark Raymond Burns |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2022(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Square London EC1M 6AX |
Director Name | Mr Charles Nicholas William Slingsby |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 November 2022(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Square London EC1M 6AX |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
12 October 2020 | Termination of appointment of Mary Mcmenomy as a director on 7 October 2019 (1 page) |
---|---|
6 October 2020 | Confirmation statement made on 24 August 2020 with updates (6 pages) |
24 August 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
23 July 2020 | Memorandum and Articles of Association (43 pages) |
23 July 2020 | Resolutions
|
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
26 November 2019 | Resolutions
|
25 November 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
23 September 2019 | Resolutions
|
20 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
10 September 2019 | Notification of Daniel Hegglin as a person with significant control on 1 June 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
5 August 2019 | Resolutions
|
31 July 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
23 July 2019 | Appointment of Mary Mcmenomy as a director on 23 July 2019 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 24 August 2018 with updates (6 pages) |
4 October 2018 | Cancellation of shares. Statement of capital on 12 July 2018
|
2 October 2018 | Second filing of a statement of capital following an allotment of shares on 8 August 2018
|
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 August 2018 | Resolutions
|
8 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
27 July 2018 | Cancellation of shares. Statement of capital on 12 July 2018
|
27 July 2018 | Purchase of own shares. (3 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
23 July 2018 | Resolutions
|
20 July 2018 | Resolutions
|
16 November 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
2 October 2017 | Cessation of Jonathan De Ferrars Green as a person with significant control on 31 July 2017 (1 page) |
2 October 2017 | Cessation of Jonathan De Ferrars Green as a person with significant control on 31 July 2017 (1 page) |
29 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
28 September 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Purchase of own shares. (3 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
22 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
21 August 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
21 August 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
14 August 2017 | Solvency Statement dated 31/07/17 (1 page) |
14 August 2017 | Resolutions
|
14 August 2017 | Solvency Statement dated 31/07/17 (1 page) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Statement by Directors (1 page) |
14 August 2017 | Resolutions
|
14 August 2017 | Statement by Directors (1 page) |
2 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
12 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 February 2017 | Director's details changed for Mr Christopher John Hunt on 29 September 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Steven Wayne Andre on 17 November 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher John Hunt on 29 September 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Steven Wayne Andre on 17 November 2016 (2 pages) |
20 February 2017 | Director's details changed for Mr Jonathan De Ferrars Green on 17 November 2016 (2 pages) |
20 February 2017 | Director's details changed for Mr Jonathan De Ferrars Green on 17 November 2016 (2 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
27 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
29 September 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Charterhouse Square London EC1M 6AX on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Charterhouse Square London EC1M 6AX on 29 September 2016 (1 page) |
20 September 2016 | Sub-division of shares on 1 September 2016 (4 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
20 September 2016 | Sub-division of shares on 1 September 2016 (4 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
19 September 2016 | Resolutions
|
16 September 2016 | Appointment of Christopher Hunt as a director on 1 September 2016 (3 pages) |
16 September 2016 | Termination of appointment of Mitu Sabina Rabeya Khandaker-Kokoris as a director on 1 September 2016 (2 pages) |
16 September 2016 | Appointment of Christopher Hunt as a director on 1 September 2016 (3 pages) |
16 September 2016 | Termination of appointment of Mitu Sabina Rabeya Khandaker-Kokoris as a director on 1 September 2016 (2 pages) |
30 August 2016 | Termination of appointment of Gary Stevenson as a director on 10 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Gary Stevenson as a director on 10 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Simon Brookes as a director on 29 June 2016 (2 pages) |
17 August 2016 | Appointment of Jonathan De Ferrars Green as a director on 8 August 2016 (3 pages) |
17 August 2016 | Termination of appointment of Simon Brookes as a director on 29 June 2016 (2 pages) |
17 August 2016 | Appointment of Jonathan De Ferrars Green as a director on 8 August 2016 (3 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
26 January 2016 | Appointment of Gary Stevenson as a director on 13 January 2016 (4 pages) |
26 January 2016 | Appointment of Simon Brookes as a director on 13 January 2016 (3 pages) |
26 January 2016 | Appointment of Gary Stevenson as a director on 13 January 2016 (4 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
26 January 2016 | Sub-division of shares on 13 January 2016 (5 pages) |
26 January 2016 | Sub-division of shares on 13 January 2016 (5 pages) |
26 January 2016 | Appointment of Dr Mitu Sabina Rabeya Khandaker-Kokoris as a director on 13 January 2016 (3 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
26 January 2016 | Appointment of Dr Mitu Sabina Rabeya Khandaker-Kokoris as a director on 13 January 2016 (3 pages) |
26 January 2016 | Appointment of Simon Brookes as a director on 13 January 2016 (3 pages) |
31 December 2015 | Director's details changed for Mr Steve Wayne Andre on 11 December 2015 (3 pages) |
31 December 2015 | Director's details changed for Mr Steve Wayne Andre on 11 December 2015 (3 pages) |
24 December 2015 | Company name changed mobiusai LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Company name changed mobiusai LIMITED\certificate issued on 24/12/15
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|