Company NameMobeus Equity Partners Scholarship Programme Limited
Company StatusActive
Company Number11574525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ashley Dan Broomberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Babmaes Street
London
SW1Y 6HF
Director NameMr Christopher Charles Price
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Babmaes Street
London
SW1Y 6HF
Director NameSamuel David Lipscombe
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor One Babmaes Street
London
SW1Y 6HF
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(same day as company formation)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressFirst Floor One Babmaes Street
London
SW1Y 6HF

Location

Registered AddressFirst Floor
One Babmaes Street
London
SW1Y 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

27 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
19 August 2022Appointment of Samuel David Lipscombe as a director on 18 August 2022 (2 pages)
19 August 2022Notification of Samuel David Lipscombe as a person with significant control on 18 August 2022 (2 pages)
18 August 2022Termination of appointment of Michael James Walker as a director on 18 August 2022 (1 page)
18 August 2022Cessation of Michael James Walker as a person with significant control on 18 August 2022 (1 page)
25 July 2022Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom to First Floor One Babmaes Street London SW1Y 6HF on 25 July 2022 (1 page)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Total exemption full accounts made up to 30 September 2020 (14 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
8 October 2019Notification of Christopher Charles Price as a person with significant control on 6 November 2018 (2 pages)
8 October 2019Confirmation statement made on 17 September 2019 with updates (3 pages)
8 October 2019Notification of Ashley Dan Broomberg as a person with significant control on 6 November 2018 (2 pages)
8 October 2019Notification of Michael James Walker as a person with significant control on 6 November 2018 (2 pages)
7 October 2019Withdrawal of a person with significant control statement on 7 October 2019 (2 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)