MOBIUS WIND HOLDINGS LIMITED

MOBIUS WIND HOLDINGS LIMITED

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

    Company NameMOBIUS WIND HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07086998
    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 WIND HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MOBIUS WIND HOLDINGS LIMITED located?

    Registered Office Address
    Third Floor
    10 Lower Grosvenor Place
    SW1W 0EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOBIUS WIND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOBUIS WIND HOLDINGS LIMITEDMay 23, 2017May 23, 2017
    INFINIS WIND HOLDINGS LIMITEDNov 25, 2009Nov 25, 2009

    What are the latest accounts for MOBIUS WIND HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for MOBIUS WIND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 17, 2024

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024

    1 pagesTM02

    Appointment of Ms Sarah Elizabeth Black as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Ms Anna Graham Cameron as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

    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 Jun 04, 2024

    1 pagesAD01

    Satisfaction of charge 070869980003 in full

    1 pagesMR04

    Satisfaction of charge 070869980004 in full

    1 pagesMR04

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of MOBIUS WIND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, Sarah Elizabeth
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323802070001
    CAMERON, Anna Graham
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323798230001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246120001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566950001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    British75830790003
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213360001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632460001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    EnglandBritish294355310001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    EnglandBritish148856600001
    BROWN, Katerina
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    ScotlandBritish232165890001
    BROWN, Katerina
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    ScotlandBritish232165890001
    DARRAGH, Michael Damian
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    United KingdomBritish112146050001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    United KingdomBritish148918290002
    GREGSON, Paul Jonathan
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    EnglandBritish154908310001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    HARDMAN, Steven Neville
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    UkBritish93743250007
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    United KingdomBritish189332050001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish264835170001
    LEE, Andrew William
    St Martins House
    St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritish87527870001
    MACHIELS, Eric Philippe Marianne, Dr
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBelgium125748990001
    MACKENZIE, Scott Leitch
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritish277478140001
    MACKENZIE, Scott Leitch
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritish277478140001
    NAGLE, Michael
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritish29436380007
    NAGLE, Michael
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritish29436380007
    NOLAN, Philip Michael Gerard, Dr.
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    IrelandBritish148563050001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    SILVA, Rui Jorge Maia Da
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    PortugalPortuguese286966010001
    STEINMEYER, Nils Olin
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    United KingdomGerman126422100002
    STEWART, Quentin Richard
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    United Kingdom
    United KingdomBritish94880800002
    WALTERS, Mark Alan
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritish317548840001
    ZUYDAM, David Mel
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    EnglandBritish259635370001

    Who are the persons with significant control of MOBIUS WIND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ventient Energy Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    May 10, 2017
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10595093
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6595315
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6595315
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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