MOBIUS RENEWABLES GENERATION (GB 2) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Ian James Urquhart as a director on 2025-02-28

View Document

26/06/2426 June 2024 Appointment of Ms Emily Rose Sale as a director on 2024-06-13

View Document

26/06/2426 June 2024 Termination of appointment of Rui Jorge Maia Da Silva as a director on 2024-06-13

View Document

11/06/2411 June 2024 Appointment of Mr Ian James Urquhart as a director on 2024-06-06

View Document

11/06/2411 June 2024 Termination of appointment of Pablo Andres as a director on 2024-06-06

View Document

11/06/2411 June 2024 Appointment of Mr John David Mills as a director on 2024-06-06

View Document

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

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

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/12/2322 December 2023 Satisfaction of charge 090063590002 in full

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 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

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022

View Document

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

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WALTERS

View Document

04/03/204 March 2020 DIRECTOR APPOINTED DANIEL JOSEPH GUERIN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBIUS WIND HOLDINGS LIMITED

View Document

24/09/1924 September 2019 CESSATION OF INFINIS ARGYLE LIMITED AS A PSC

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATERINA BROWN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Document

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

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MARK ALAN WALTERS

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 090063590002

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090063590001

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 DIRECTOR APPOINTED KATERINA BROWN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED SCOTT MACKENZIE

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED INFINIS RENEWABLES GENERATION (GB 2) LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O MORTON FRASER LLP ST MARTIN'S HOUSE 16 ST MARTINS LE GRAND LONDON EC1A 4EN

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 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

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

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Document

14/01/1614 January 2016 SECRETARY APPOINTED JACQUELINE LONG

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED THOMAS EDWARD HINTON

View Document

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

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

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 31 March 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

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090063590001

View Document

21/10/1421 October 2014 ALTER ARTICLES 03/10/2014

View Document

21/10/1421 October 2014 ARTICLES OF ASSOCIATION

View Document

20/05/1420 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

23/04/1423 April 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