Company NameMobeus Corporate Member Ii Ltd
Company StatusActive
Company Number10003061
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashley Dan Broomberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(2 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mobeus Equity Partners Llp 1st Floor
One Babmaes Street
London
SW1Y 6HF
Director NameMr Christopher Charles Price
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(4 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mobeus Equity Partners Llp 1st Floor
One Babmaes Street
London
SW1Y 6HF
Director NameMr Richard Anthony Babington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(4 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mobeus Equity Partners Llp 1st Floor
One Babmaes Street
London
SW1Y 6HF
Director NameMr Justin Haschel Maltz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mobeus Equity Partners Llp 1st Floor
One Babmaes Street
London
SW1Y 6HF
Director NameMr Min Eric Tung
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(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
Appointed24 June 2016(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(4 years after company formation)
Appointment Duration2 years (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX

Location

Registered AddressC/O Mobeus Equity Partners Llp 1st Floor
One Babmaes Street
London
SW1Y 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 March 2020Appointment of Mr Mark Steven Wignall as a director on 6 March 2020 (2 pages)
9 March 2020Appointment of Mr Christopher Charles Price as a director on 6 March 2020 (2 pages)
9 March 2020Appointment of Mr Richard Anthony Babington as a director on 9 March 2020 (2 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
25 April 2018Appointment of Mr Jonathan David Leigh Gregory as a director on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Min Eric Tung as a director on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Ashley Dan Broomberg as a director on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Michael James Walker as a director on 20 April 2018 (1 page)
5 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 June 2016Appointment of Mr Robert Anthony Brittain as a director on 24 June 2016 (3 pages)
30 June 2016Appointment of Mr Robert Anthony Brittain as a director on 24 June 2016 (3 pages)
15 February 2016Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom to C/O Mobeus Equity Partners Llp 30 Haymarket London SW1Y 4EX on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom to C/O Mobeus Equity Partners Llp 30 Haymarket London SW1Y 4EX on 15 February 2016 (1 page)
12 February 2016Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
12 February 2016Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
(28 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
(28 pages)