Company NameMobius Life Topco Limited
Company StatusActive
Company Number11716584
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)
Previous NamesAghoco 1808 Limited and Zeno Topco Limited

Business Activity

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

Directors

Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr James Jonathan Squires
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr Stephen James Groves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Secretary NameMs Louisa Elizabeth Voss
StatusCurrent
Appointed18 December 2019(1 year after company formation)
Appointment Duration4 years, 4 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
Appointed04 March 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month
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(3 years, 11 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 Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2020)
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
Appointed30 September 2019(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

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

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

17 December 2020Confirmation statement made on 6 December 2020 with updates (6 pages)
30 November 2020Termination of appointment of Michael Christophers as a director on 25 November 2020 (1 page)
16 October 2020Group of companies' accounts made up to 31 March 2020 (41 pages)
3 July 2020Director's details changed for Mr Michael Christophers on 26 June 2020 (2 pages)
9 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
10 March 2020Appointment of Mr Ian Christopher Dawkins as a director on 4 March 2020 (2 pages)
27 December 2019Appointment of Ms Louisa Elizabeth Voss as a secretary on 18 December 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (6 pages)
5 November 2019Sub-division of shares on 30 September 2019 (4 pages)
5 November 2019Change of share class name or designation (2 pages)
5 November 2019Resolutions
  • RES13 ‐ 1 ordinary share sub-divided 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
1 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 303,207
(4 pages)
15 October 2019Appointment of Mr Michael Christophers as a director on 30 September 2019 (2 pages)
14 October 2019Appointment of Adrian Philip Swales as a director on 30 September 2019 (2 pages)
14 October 2019Appointment of Steve Groves as a director on 30 September 2019 (2 pages)
28 March 2019Registered office address changed from 70 Gresham Street London EC2V 7JE England to 7th Floor 20 Gresham Street London EC2V 7JE on 28 March 2019 (1 page)
18 March 2019Termination of appointment of Inhoco Formations Limited as a director on 14 March 2019 (1 page)
18 March 2019Appointment of Mr Alastair William Muirhead as a director on 14 March 2019 (2 pages)
18 March 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 March 2019Cessation of Inhoco Formations Limited as a person with significant control on 14 March 2019 (1 page)
18 March 2019Notification of a person with significant control statement (2 pages)
18 March 2019Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 70 Gresham Street London EC2V 7JE on 18 March 2019 (1 page)
18 March 2019Termination of appointment of a G Secretarial Limited as a secretary on 14 March 2019 (1 page)
18 March 2019Termination of appointment of a G Secretarial Limited as a director on 14 March 2019 (1 page)
18 March 2019Termination of appointment of Roger Hart as a director on 14 March 2019 (1 page)
18 March 2019Appointment of Mr James Jonathan Squires as a director on 14 March 2019 (2 pages)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
(3 pages)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 1
(25 pages)