MOBIUS WIND HOLDINGS 2 LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/06/2426 June 2024 Appointment of Ms Joanna Ellis as a director on 2024-06-17

View Document

26/06/2426 June 2024 Termination of appointment of Rui Jorge Maia Da Silva as a director on 2024-06-17

View Document

10/06/2410 June 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-06-10

View Document

06/06/246 June 2024 Appointment of Ms Sarah Elizabeth Black as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Pablo Andres as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Ms Anna Graham Cameron as a director on 2024-06-06

View Document

04/06/244 June 2024 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2024-06-04

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

22/12/2322 December 2023 Satisfaction of charge 090588090001 in full

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Mark Richard Jones as a director on 2023-03-28

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Director's details changed for Rui Jorge Maia Da Silva on 2021-12-07

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKENZIE

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MARK RICHARD JONES

View Document

02/10/182 October 2018 ADOPT ARTICLES 08/12/2017

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 ADOPT ARTICLES 08/12/2017

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM LEE

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MARK ALAN WALTERS

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DAVID HUW GRIFFITHS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAGLE

View Document

14/03/1814 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090588090001

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MOBIUS RENEWABLES BIDCO LIMITED / 10/05/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED KATERINA BROWN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY NAGLE

View Document

05/06/175 June 2017 DIRECTOR APPOINTED SCOTT MACKENZIE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED INFINIS WIND HOLDINGS 2 LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

05/04/175 April 2017 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LONG

View Document

20/06/1620 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 SECRETARY APPOINTED JACQUELINE LONG

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED THOMAS EDWARD HINTON

View Document

24/09/1524 September 2015 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SECRETARY APPOINTED GRAHAM FERGUSON BISSET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document

28/08/1428 August 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company