MOBIUS RENEWABLES GENERATION (GB 2) LIMITED

MOBIUS RENEWABLES GENERATION (GB 2) LIMITED

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

    Company NameMOBIUS RENEWABLES GENERATION (GB 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09006359
    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 RENEWABLES GENERATION (GB 2) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MOBIUS RENEWABLES GENERATION (GB 2) 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 RENEWABLES GENERATION (GB 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFINIS RENEWABLES GENERATION (GB 2) LIMITEDApr 23, 2014Apr 23, 2014

    What are the latest accounts for MOBIUS RENEWABLES GENERATION (GB 2) 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 RENEWABLES GENERATION (GB 2) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MOBIUS RENEWABLES GENERATION (GB 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr John David Mills as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

    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

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 090063590002 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of MOBIUS RENEWABLES GENERATION (GB 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, John David
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish162153070003
    SALE, Emily Rose
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    EnglandBritish312786440001
    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
    201245600001
    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
    194566660001
    CALDER, Samantha Jane
    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
    187069920001
    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
    204213270001
    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
    274632350001
    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
    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
    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
    EnglandBritish148856600001
    BROWN, Katerina
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Director
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    ScotlandBritish232165890001
    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 Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Director
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    UkBritish93743250007
    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 Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Director
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    United KingdomBelgium125748990001
    MACKENZIE, Scott Leitch
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Director
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    United KingdomBritish277478140001
    NAGLE, Michael
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Director
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    United KingdomBritish29436380007
    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
    URQUHART, Ian James
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323953910001
    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 Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Director
    St. Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    EnglandBritish259635370001

    Who are the persons with significant control of MOBIUS RENEWABLES GENERATION (GB 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Aug 15, 2019
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngalnd & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07086998
    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.
    Infinis Argyle Limited
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Mar 31, 2017
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09232065
    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