Advanced company searchLink opens in new window

MOBIUS RENEWABLES GENERATION (GB) LIMITED

Company number SC330383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2020 TM01 Termination of appointment of Andrew William Lee as a director on 1 January 2020
06 Jan 2020 TM01 Termination of appointment of David Mel Zuydam as a director on 1 January 2020
18 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
13 Nov 2019 PSC07 Cessation of Mobius Wind Holdings Limited as a person with significant control on 24 October 2019
24 Sep 2019 PSC02 Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019
24 Sep 2019 PSC07 Cessation of Jupiter Acquisitions Limited as a person with significant control on 15 August 2019
20 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 AP01 Appointment of Mr David Mel Zuydam as a director on 11 July 2019
24 Jul 2019 TM01 Termination of appointment of Katerina Brown as a director on 4 July 2019
05 Feb 2019 AP01 Appointment of Mark Richard Jones as a director on 30 January 2019
05 Feb 2019 TM01 Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
05 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 TM01 Termination of appointment of Michael Nagle as a director on 14 December 2017
16 Mar 2018 AP01 Appointment of Mr Andrew William Lee as a director on 14 December 2017
16 Mar 2018 AP01 Appointment of Mr David Huw Griffiths as a director on 14 December 2017
16 Mar 2018 AP01 Appointment of Mark Alan Walters as a director on 14 December 2017
13 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
17 Jan 2018 PSC02 Notification of Jupiter Acquisitions Limited as a person with significant control on 21 December 2017
17 Jan 2018 PSC02 Notification of Ranelagh Nominees Limited as a person with significant control on 21 December 2017
17 Jan 2018 PSC07 Cessation of Natwest Fis Nominees Limited as a person with significant control on 21 December 2017
22 Dec 2017 MR01 Registration of charge SC3303830008, created on 18 December 2017
21 Dec 2017 MR04 Satisfaction of charge SC3303830005 in full