MOBIUS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MOBIUS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08787043

Incorporation date

22/11/2013

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 2 Copthall Avenue, London EC2R 7DACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2013)
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/03/2025
Appointment of Mrs Mary Gangemi as a director on 2025-03-05
dot icon06/12/2024
Termination of appointment of Ian Christopher Dawkins as a director on 2024-12-03
dot icon28/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/09/2024
Change of details for Mobius Life Group Limited as a person with significant control on 2024-09-13
dot icon13/09/2024
Registered office address changed from 3rd Floor, 20 Gresham Street London EC2V 7JE England to 2nd Floor 2 Copthall Avenue London EC2R 7DA on 2024-09-13
dot icon14/06/2024
Director's details changed for Mr Ian Christopher Dawkins on 2024-06-01
dot icon10/12/2023
Director's details changed for Mr Ian Christopher Dawkins on 2023-12-04
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/06/2023
Appointment of Mr James William Finch as a director on 2023-06-26
dot icon08/12/2022
Termination of appointment of Adrian Philip Swales as a director on 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon13/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2021
Change of details for Mobius Life Group Limited as a person with significant control on 2021-09-25
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/09/2021
Registered office address changed from 7th Floor 20 Gresham Street London EC2V 7JE to 3rd Floor, 20 Gresham Street London EC2V 7JE on 2021-09-25
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon15/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/11/2019
Appointment of Mr Ian Christopher Dawkins as a director on 2019-11-20
dot icon22/11/2019
Termination of appointment of Christopher Bruce Trebilcock as a director on 2019-11-20
dot icon03/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon15/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mr Christopher Bruce Trebilcock on 2015-11-20
dot icon20/11/2015
Secretary's details changed for Louisa Elizabeth Voss on 2015-11-20
dot icon20/11/2015
Registered office address changed from , 3rd Floor 1 Royal Exchange, London, EC3V 3LN to 7th Floor 20 Gresham Street London EC2V 7JE on 2015-11-20
dot icon20/11/2015
Director's details changed for Mr Adrian Philip Swales on 2015-11-20
dot icon13/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Christopher Bruce Trebilcock on 2014-01-21
dot icon12/02/2014
Appointment of Mr Adrian Philip Swales as a director
dot icon12/02/2014
Director's details changed for Mr Christopher Bruce Trebilcock on 2014-01-27
dot icon12/02/2014
Appointment of Louisa Elizabeth Voss as a secretary
dot icon12/02/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon12/02/2014
Registered office address changed from , 195 High Street, Cradley Heath, B64 5HW, United Kingdom on 2014-02-12
dot icon03/02/2014
Certificate of change of name
dot icon03/02/2014
Change of name notice
dot icon22/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gangemi, Mary
Director
05/03/2025 - Present
23
Swales, Adrian Philip
Director
27/01/2014 - 30/11/2022
12
Dawkins, Ian Christopher
Director
20/11/2019 - 03/12/2024
10
Finch, James William
Director
26/06/2023 - Present
8
Voss, Louisa Elizabeth
Secretary
27/01/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOBIUS INVESTMENTS LIMITED

MOBIUS INVESTMENTS LIMITED is an(a) Active company incorporated on 22/11/2013 with the registered office located at 2nd Floor 2 Copthall Avenue, London EC2R 7DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOBIUS INVESTMENTS LIMITED?

toggle

MOBIUS INVESTMENTS LIMITED is currently Active. It was registered on 22/11/2013 .

Where is MOBIUS INVESTMENTS LIMITED located?

toggle

MOBIUS INVESTMENTS LIMITED is registered at 2nd Floor 2 Copthall Avenue, London EC2R 7DA.

What does MOBIUS INVESTMENTS LIMITED do?

toggle

MOBIUS INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOBIUS INVESTMENTS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-22 with no updates.