MOBIUS ARGYLE LIMITED
LONDON INFINIS ARGYLE LIMITED

Hellopages » City of London » City of London » EC1A 4EN

Company number 09232065
Status Active
Incorporation Date 23 September 2014
Company Type Private Limited Company
Address C/O MORTON FRASER LLP ST MARTINS HOUSE, 16 ST MARTINS LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 20 March 2017; Termination of appointment of Jacqueline Long as a secretary on 8 December 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of MOBIUS ARGYLE LIMITED are www.mobiusargyle.co.uk, and www.mobius-argyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mobius Argyle Limited is a Private Limited Company. The company registration number is 09232065. Mobius Argyle Limited has been working since 23 September 2014. The present status of the company is Active. The registered address of Mobius Argyle Limited is C O Morton Fraser Llp St Martins House 16 St Martins Le Grand London Ec1a 4en. . HARDMAN, Steven Neville is a Director of the company. HEYES, Simon Murray is a Director of the company. HINTON, Thomas Edward is a Director of the company. MACHIELS, Eric Philippe Marianne, Dr is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BISSET, Graham Ferguson has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary LONG, Jacqueline has been resigned. Director BOYD, Gordon Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HARDMAN, Steven Neville
Appointed Date: 23 September 2014
57 years old

Director
HEYES, Simon Murray
Appointed Date: 23 September 2014
61 years old

Director
HINTON, Thomas Edward
Appointed Date: 28 October 2015
46 years old

Director
MACHIELS, Eric Philippe Marianne, Dr
Appointed Date: 23 September 2014
59 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 30 December 2015
Appointed Date: 18 September 2015

Secretary
BISSET, Graham Ferguson
Resigned: 18 September 2015
Appointed Date: 19 January 2015

Secretary
CALDER, Samantha Jane
Resigned: 18 December 2014
Appointed Date: 23 September 2014

Secretary
LONG, Jacqueline
Resigned: 08 December 2016
Appointed Date: 30 December 2015

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 23 September 2014
65 years old

Persons With Significant Control

Argyle Wind (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOBIUS ARGYLE LIMITED Events

20 Mar 2017
Registered office address changed from First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 20 March 2017
13 Dec 2016
Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Jun 2016
Full accounts made up to 31 March 2016
14 Jan 2016
Appointment of Jacqueline Long as a secretary on 30 December 2015
...
... and 9 more events
29 Dec 2014
Current accounting period shortened from 30 September 2015 to 31 March 2015
06 Nov 2014
Registration of charge 092320650001, created on 4 November 2014
15 Oct 2014
Memorandum and Articles of Association
15 Oct 2014
Resolutions
  • RES13 ‐ Kpmg LLP appointed as auditors 29/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Sep 2014
Incorporation
Statement of capital on 2014-09-23
  • GBP 1

MOBIUS ARGYLE LIMITED Charges

4 November 2014
Charge code 0923 2065 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: No land is charged at the date of this deed.. The chargor…