MOBIUS RENEWABLES GENERATION (GB) LIMITED
Overview
| Company Name | MOBIUS RENEWABLES GENERATION (GB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC330383 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOBIUS RENEWABLES GENERATION (GB) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MOBIUS RENEWABLES GENERATION (GB) LIMITED located?
| Registered Office Address | Fourth Floor 12 Blenheim Place EH7 5JH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOBIUS RENEWABLES GENERATION (GB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFINIS RENEWABLES GENERATION (GB) LIMITED | May 03, 2011 | May 03, 2011 |
| SSE RENEWABLES GENERATION (GB) LIMITED | Dec 23, 2009 | Dec 23, 2009 |
| AIRTRICITY GENERATION (GB) LIMITED | Sep 05, 2007 | Sep 05, 2007 |
What are the latest accounts for MOBIUS RENEWABLES GENERATION (GB) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOBIUS RENEWABLES GENERATION (GB) LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for MOBIUS RENEWABLES GENERATION (GB) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 101 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 59 pages | PARENT_ACC | ||
Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr John David Mills as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pablo Andres as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH on Jun 04, 2024 | 1 pages | AD01 | ||
Cessation of Ranelagh Nominees Limited as a person with significant control on Dec 13, 2023 | 1 pages | PSC07 | ||
Satisfaction of charge SC3303830008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3303830007 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Who are the officers of MOBIUS RENEWABLES GENERATION (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, John David | Director | 12 Blenheim Place EH7 5JH Edinburgh Fourth Floor Scotland | Scotland | British | 162153070003 | |||||||||||||
| SALE, Emily Rose | Director | 12 Blenheim Place EH7 5JH Edinburgh Fourth Floor Scotland | England | British | 312786440001 | |||||||||||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245540001 | |||||||||||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566510001 | |||||||||||||||
| CALDER, Samantha Jane | Secretary | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | British | 75830790003 | ||||||||||||||
| DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||||||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213320001 | |||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 274632510001 | ||||||||||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||||||
| AIKMAN, Elizabeth Jane | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | England | British | 294355310001 | |||||||||||||
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Rd PH1 3AN Perth Inveralmond House Perthshire | United Kingdom | British | 65278040002 | |||||||||||||
| ANDRES, Pablo | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | 276031210001 | |||||||||||||
| BOYD, Gordon Alexander | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | England | British | 148856600001 | |||||||||||||
| BROWN, Katerina | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp | Scotland | British | 232165890001 | |||||||||||||
| DONALDSON, Peter Symons | Director | PH16 5NF Pitlochry Clunie Power Station Perthshire United Kingdom | United Kingdom | British | 131456210001 | |||||||||||||
| DOWLING, Paul Cyril | Director | Weston Carrick Brook, Eadestown Naas County Kildare Ireland | Ireland | Irish | 111811130002 | |||||||||||||
| FITZGERALD, Louis Francis | Director | Dunany 32 Stillergan Grove IRISH Blackrock County Dublin Ireland | Ireland | Irish | 147380310001 | |||||||||||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | 126967800001 | |||||||||||||
| GIBBINS, Stewart Charles | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | United Kingdom | British | 148918290002 | |||||||||||||
| GIBLIN, Caoimhe Mary | Director | Airtricity House Ravenscourt Office Park Sandyford Dublin 18 | Ireland | Irish | 153538670001 | |||||||||||||
| GREGSON, Paul Jonathan | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | England | British | 154908310001 | |||||||||||||
| GRIFFITHS, David Huw | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 177733400003 | |||||||||||||
| GUERIN, Daniel Joseph | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | Irish | 210311660001 | |||||||||||||
| HARDMAN, Steven Neville | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | Uk | British | 93743250007 | |||||||||||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||||||||||
| JONES, Mark Richard | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 264835170001 | |||||||||||||
| LEE, Andrew William | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp United Kingdom | United Kingdom | British | 87527870001 | |||||||||||||
| MACHIELS, Eric Philippe Marianne | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | England | Belgian | 125748990002 | |||||||||||||
| MACKENZIE, Scott Leitch | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp | United Kingdom | British | 277478140001 | |||||||||||||
| MURPHY, Senan | Director | 2 Cranford Terenure Road West IRISH Dublin 6w Ireland | Irish | 95157200001 | ||||||||||||||
| NAGLE, Michael | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp | United Kingdom | British | 29436380007 | |||||||||||||
| O'CONNOR, Edward | Director | The Palms Roebuck Road Dublin 52 14 Ireland | Ireland | Irish | 136827730001 | |||||||||||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||||||||||
| SILVA, Rui Jorge Maia Da | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Portugal | Portuguese | 286966010001 |
Who are the persons with significant control of MOBIUS RENEWABLES GENERATION (GB) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mobius Wind Holdings Limited | Aug 15, 2019 | St. Martin's Le Grand EC1A 4EN London C/O Morton Fraser Llp England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mobius Wind Holdings Limited | Aug 15, 2019 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ranelagh Nominees Limited | Dec 21, 2017 | Gresham Street EC2V 7HN London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jupiter Acquisitions Limited | Dec 21, 2017 | 16 St. Martin's Le Grand EC1A 4EN London St Martin's House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Fis Nominees Limited | Apr 06, 2016 | Devonshire Square COUTTS & C EC2M 4BA London 2 1/2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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