MOBIUS LIFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOBIUS LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03104978
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOBIUS LIFE LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Life reinsurance (65201) / Financial and insurance activities
    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is MOBIUS LIFE LIMITED located?

    Registered Office Address
    2nd Floor 2 Copthall Avenue
    EC2R 7DA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOBIUS LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTMENT SOLUTIONS LIMITEDFeb 06, 2003Feb 06, 2003
    SCHRODER PENSIONS LIMITEDJul 31, 2000Jul 31, 2000
    LIBERTY INTERNATIONAL PENSIONS LIMITEDMay 09, 1996May 09, 1996
    LIBERTY INTERNATIONAL PENSIONS SERVICES LIMITEDDec 04, 1995Dec 04, 1995
    HACKREMCO (NO.1076) LIMITEDSep 21, 1995Sep 21, 1995

    What are the latest accounts for MOBIUS LIFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MOBIUS LIFE LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for MOBIUS LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Registration of charge 031049780013, created on Oct 13, 2025

    32 pagesMR01

    Full accounts made up to Mar 31, 2025

    42 pagesAA

    Registration of charge 031049780012, created on Jun 19, 2025

    11 pagesMR01

    Appointment of Mrs Mary Gangemi as a director on Mar 05, 2025

    2 pagesAP01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Christopher Dawkins as a director on Dec 03, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Change of details for Mobius Life Group Limited as a person with significant control on Sep 13, 2024

    2 pagesPSC05

    Registered office address changed from 3rd Floor, 20 Gresham Street London EC2V 7JE England to 2nd Floor 2 Copthall Avenue London EC2R 7DA on Sep 13, 2024

    1 pagesAD01

    Registration of charge 031049780011, created on Jul 04, 2024

    30 pagesMR01

    Director's details changed for Mr Ian Christopher Dawkins on Jun 01, 2024

    2 pagesCH01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Christopher Dawkins on Dec 04, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Termination of appointment of Mark Goodale as a director on Jun 29, 2023

    1 pagesTM01

    Appointment of Mr John Trevor Perks as a director on Jun 29, 2023

    2 pagesAP01

    Director's details changed for Mr John Simon Bertie Smith on Mar 15, 2023

    2 pagesCH01

    Appointment of Mr James William Finch as a director on Mar 27, 2023

    2 pagesAP01

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Philip Swales as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    39 pagesAA

    Registration of charge 031049780010, created on Apr 25, 2022

    14 pagesMR01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Change of details for Mobius Life Group Limited as a person with significant control on Sep 25, 2021

    2 pagesPSC05

    Who are the officers of MOBIUS LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOSS, Louisa Elizabeth
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Secretary
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    British121874460001
    EVANS, Joanne Rosemary
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    United KingdomBritish221824600001
    FINCH, James William
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    United KingdomBritish302651530001
    GANGEMI, Mary
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    United KingdomAustralian,British220973260001
    PERKS, John Trevor
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    United KingdomBritish205978690001
    SMITH, John Simon Bertie
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    EnglandBritish156232520006
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    FOLGER, Susan
    80 Idmiston Road
    SE27 9HQ London
    Secretary
    80 Idmiston Road
    SE27 9HQ London
    British68599110001
    HARRISON, Philip James
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    Secretary
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    British133080040001
    JOHNSON, Ian
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    British114245990001
    TAYLOR, Jonathan Mark
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    Secretary
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    British35462570006
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLISTON, Nicholas Ben-Gough
    Westbrooke House
    Scotland Road
    LE16 8AX Market Harborough
    Leicestershire
    Director
    Westbrooke House
    Scotland Road
    LE16 8AX Market Harborough
    Leicestershire
    United KingdomBritish31025470004
    APPLETON, Garry Mark
    Woodlands
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Director
    Woodlands
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    EnglandBritish110796550002
    BAILLIE, Robin Alexander Macdonald
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Director
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    British26138380002
    BEEVERS, David Hilbery
    The Barn
    Cranleigh Road
    GU5 0PB Wonersh
    Surrey
    Director
    The Barn
    Cranleigh Road
    GU5 0PB Wonersh
    Surrey
    United KingdomBritish81674390001
    BRADLEY, Paul Gerard
    Floor
    1 Royal Exchange
    EC3V 3LN London
    Investment Solutions 3rd
    England
    Director
    Floor
    1 Royal Exchange
    EC3V 3LN London
    Investment Solutions 3rd
    England
    United KingdomBritish41709260002
    BRAUDO, Steven Isidore Moise
    99 Club Terrace
    Club Street Linksfield
    Johannesburg
    2192
    South Africa
    Director
    99 Club Terrace
    Club Street Linksfield
    Johannesburg
    2192
    South Africa
    South African116456380001
    BURFITT, Phillip
    Chetwynds,
    Upton Cheyney, Bitton
    BS30 6NH Bristol
    Avon
    Director
    Chetwynds,
    Upton Cheyney, Bitton
    BS30 6NH Bristol
    Avon
    United KingdomBritish179270600001
    CATTERICK, Laura Irene
    20 Gresham Street
    EC2V 7JE London
    7th Floor
    England
    Director
    20 Gresham Street
    EC2V 7JE London
    7th Floor
    England
    United KingdomBritish161790360001
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United KingdomBritish56738180005
    CUNNINGHAM, Anthony Peter
    Drakes Court
    Hensting Lane Fishers Pond
    SO50 7HH Hampshire
    Director
    Drakes Court
    Hensting Lane Fishers Pond
    SO50 7HH Hampshire
    British96480320001
    DAWKINS, Ian Christopher
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    EnglandBritish161569900006
    DE BRUIN, David Andrew
    33 Gutter Lane
    EC2V 8AS London
    Ground Floor, Abacus House
    Director
    33 Gutter Lane
    EC2V 8AS London
    Ground Floor, Abacus House
    United KingdomDutch/South African107038290003
    DEMPSTER, John Blake Mckenzie
    5 Brompton Park Crescent
    SW6 1SN London
    Director
    5 Brompton Park Crescent
    SW6 1SN London
    British47764260002
    FISCHEL, David Andrew
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    Director
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    United KingdomBritish8845220002
    FROST, Tasmin Anthea Armstrong
    3a 57 Holland Park
    W11 London
    Director
    3a 57 Holland Park
    W11 London
    British72909970001
    GOODALE, Mark
    Gresham Street
    EC2V 7JE London
    3rd Floor, 20
    England
    Director
    Gresham Street
    EC2V 7JE London
    3rd Floor, 20
    England
    United KingdomBritish51220560005
    GORDON, Donald
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    Director
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    South African9522100001
    GRAY, Lester Edward
    58 Woodstock Road
    Chiswick
    W4 1EQ London
    Director
    58 Woodstock Road
    Chiswick
    W4 1EQ London
    New Zealander71702410004
    HARRINGTON, Justin Peter
    2 Pridmore Close
    PE8 5EY Woodnewton
    Peterborough
    Director
    2 Pridmore Close
    PE8 5EY Woodnewton
    Peterborough
    United KingdomBritish93322750001
    HAW, Richard Anthony
    26 Evesham House
    Hereford Road
    W2 4PD London
    Director
    26 Evesham House
    Hereford Road
    W2 4PD London
    EnglandBritish82166210001
    HEANEY, Quintin John
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    Director
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    United KingdomBritish112028430001
    HERBERT, Alan Sydney
    Highbury House
    Wood End Ardeley
    SG2 7BD Stevenage
    Hertfordshire
    Director
    Highbury House
    Wood End Ardeley
    SG2 7BD Stevenage
    Hertfordshire
    United KingdomBritish86250001
    HOMMEL, Marc Theo
    4 Milton Close
    N2 0QH London
    Director
    4 Milton Close
    N2 0QH London
    British47764280001

    Who are the persons with significant control of MOBIUS LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    Apr 06, 2016
    2 Copthall Avenue
    EC2R 7DA London
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4473465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0