MOBIUS WIND HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

MOBIUS WIND HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MOBIUS WIND HOLDINGS LIMITED was incorporated 14 years ago on 25/11/2009 and has the registered number: 07086998. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

MOBIUS WIND HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CONNECT HOUSE 133-137 ALEXANDRA ROAD
LONDON
SW19 7JY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MOBUIS WIND HOLDINGS LIMITED (until 24/05/2017)
INFINIS WIND HOLDINGS LIMITED (until 23/05/2017)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BURNESS PAULL LLP Corporate Secretary 2020-09-25 CURRENT
RUI JORGE MAIA DA SILVA Oct 1973 Portuguese Director 2021-09-03 CURRENT
MR PABLO ANDRES Jul 1973 British Director 2020-11-01 CURRENT
MR. THOMAS HINTON Mar 1979 British Director 2015-10-28 UNTIL 2017-05-10 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2015-09-18 UNTIL 2015-12-30 RESIGNED
DR PHILIP MICHAEL GERARD NOLAN Oct 1953 British Director 2010-03-15 UNTIL 2010-06-21 RESIGNED
MR MICHAEL ANTHONY NAGLE Sep 1952 British Director 2017-05-10 UNTIL 2017-05-10 RESIGNED
STEPHEN SHANE PICKERING Oct 1969 British Director 2015-05-13 UNTIL 2016-12-08 RESIGNED
MR SCOTT LEITCH MACKENZIE Jun 1969 British Director 2017-05-10 UNTIL 2017-05-10 RESIGNED
MR SCOTT LEITCH MACKENZIE Jun 1969 British Director 2017-05-12 UNTIL 2019-01-30 RESIGNED
MR DAVID MEL ZUYDAM Sep 1961 British Director 2019-07-11 UNTIL 2020-01-01 RESIGNED
MR ANDREW WILLIAM LEE Sep 1957 British Director 2017-12-14 UNTIL 2020-01-01 RESIGNED
DR ERIC PHILIPPE MARIANNE MACHIELS Jul 1966 Belgian Director 2010-03-15 UNTIL 2017-05-10 RESIGNED
MR MICHAEL ANTHONY NAGLE Sep 1952 British Director 2017-05-12 UNTIL 2017-12-14 RESIGNED
JACQUELINE LONG Secretary 2015-12-30 UNTIL 2016-12-08 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Secretary 2009-11-25 UNTIL 2014-12-18 RESIGNED
GRAHAM FERGUSON BISSET Secretary 2015-01-19 UNTIL 2015-09-18 RESIGNED
MORTON FRASER SECRETARIES LIMITED Corporate Secretary 2017-04-05 UNTIL 2020-09-25 RESIGNED
MR NILS OLIN STEINMEYER Sep 1970 German Director 2009-12-03 UNTIL 2010-03-15 RESIGNED
QUENTIN RICHARD STEWART Feb 1968 British Director 2009-11-25 UNTIL 2010-02-01 RESIGNED
MR MARK ALAN WALTERS Jun 1979 British Director 2017-12-14 UNTIL 2020-01-01 RESIGNED
MR MARK RICHARD JONES Sep 1966 British Director 2019-01-30 UNTIL 2023-03-28 RESIGNED
DANIEL JOSEPH GUERIN Aug 1957 Irish Director 2020-01-01 UNTIL 2020-10-31 RESIGNED
SIMON MURRAY HEYES Oct 1963 British Director 2013-06-17 UNTIL 2017-05-10 RESIGNED
STEVEN NEVILLE HARDMAN May 1968 British Director 2010-03-15 UNTIL 2017-05-10 RESIGNED
MR DAVID HUW GRIFFITHS Jun 1970 British Director 2017-12-14 UNTIL 2021-03-02 RESIGNED
MR PAUL JONATHAN GREGSON May 1964 British Director 2010-10-26 UNTIL 2017-05-10 RESIGNED
MR STEWART CHARLES GIBBINS Aug 1948 British Director 2010-03-15 UNTIL 2015-04-30 RESIGNED
MICHAEL DAMIAN DARRAGH Feb 1971 British Director 2009-11-25 UNTIL 2010-03-15 RESIGNED
KATERINA BROWN Apr 1973 British Director 2017-05-10 UNTIL 2017-05-10 RESIGNED
KATERINA BROWN Apr 1973 British Director 2017-05-12 UNTIL 2019-07-04 RESIGNED
MR GORDON ALEXANDER BOYD Feb 1960 British Director 2012-03-12 UNTIL 2015-11-12 RESIGNED
MRS ELIZABETH JANE AIKMAN Dec 1965 British Director 2010-03-15 UNTIL 2012-03-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ventient Energy Limited 2017-05-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Infinis Energy Holdings Limited 2016-04-06 - 2017-05-10 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Infinis Energy Holdings Limited 2016-04-06 - 2017-05-10 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEARS DOWN WINDFARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FFYNNON OER WINDFARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEAUFORT WIND LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
LISSETT AIRFIELD WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
A'CHRUACH WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 42220 - Construction of utility projects for electricity and telecommunications
GLENKERIE WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
HILL OF FIDDES WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
GORDONSTOWN HILL WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WINGATES WIND FARM LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
BLACKSTONE EDGE WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
GALAWHISTLE WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 42220 - Construction of utility projects for electricity and telecommunications
MOBIUS ESTATES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
MOBIUS RENEWABLES GENERATION (GB 2) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
MOBIUS WIND HOLDINGS 2 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GALLOW RIG WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CAUSEYMIRE WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FARR WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ARDROSSAN WIND FARM (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
MOBIUS RENEWABLES GENERATION (GB) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDER SECURITIES LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ARI D NORMAN LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
4C COMMUNICATIONS LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
A'CHRUACH WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 42220 - Construction of utility projects for electricity and telecommunications
AISLIN GROUP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALEXANDER LYONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACME PRESS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
ARKENSTONE WEALTH MANAGEMENT LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ANTARES PARTNERSHIP LLP LONDON UNITED KINGDOM Active DORMANT None Supplied