Background WavePink WaveYellow Wave

MOBEUS EQUITY PARTNERS CORPORATE LIMITED (08417382)

MOBEUS EQUITY PARTNERS CORPORATE LIMITED (08417382) is an active UK company. incorporated on 25 February 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOBEUS EQUITY PARTNERS CORPORATE LIMITED has been registered for 13 years. Current directors include BABINGTON, Richard Anthony, BROOMBERG, Ashley Dan, MALTZ, Justin Haschel and 1 others.

Company Number
08417382
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
1st Floor One Babmaes Street, London, SW1Y 6HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BABINGTON, Richard Anthony, BROOMBERG, Ashley Dan, MALTZ, Justin Haschel, PRICE, Christopher Charles, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBEUS EQUITY PARTNERS CORPORATE LIMITED

MOBEUS EQUITY PARTNERS CORPORATE LIMITED is an active company incorporated on 25 February 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOBEUS EQUITY PARTNERS CORPORATE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08417382

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

MOBEUS PARTNERS LIMITED
From: 25 February 2013To: 30 May 2019
Contact
Address

1st Floor One Babmaes Street London, SW1Y 6HF,

Previous Addresses

30 Haymarket London SW1Y 4EX
From: 25 February 2013To: 11 July 2022
Timeline

25 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 20
Funding Round
Aug 20
Director Joined
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BABINGTON, Richard Anthony

Active
Haymarket, LondonSW1Y 4EX
Born September 1974
Director
Appointed 20 Aug 2018

BROOMBERG, Ashley Dan

Active
One Babmaes Street, LondonSW1Y 6HF
Born December 1969
Director
Appointed 25 Feb 2013

MALTZ, Justin Haschel

Active
One Babmaes Street, LondonSW1Y 6HF
Born January 1969
Director
Appointed 30 Sept 2021

PRICE, Christopher Charles, Mr.

Active
Haymarket, LondonSW1Y 4EX
Born January 1982
Director
Appointed 20 Aug 2018

AUSTIN, Clive James

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1966
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2021

BRITTAIN, Robert Anthony

Resigned
Haymarket, LondonSW1Y 4EX
Born September 1955
Director
Appointed 08 Jul 2014
Resigned 30 Sept 2021

GREGORY, Jonathan David Leigh

Resigned
Haymarket, LondonSW1Y 4EX
Born April 1961
Director
Appointed 25 Feb 2013
Resigned 30 Sept 2021

HENRY, Robert Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born February 1954
Director
Appointed 08 Jul 2014
Resigned 30 Sept 2021

HOPE, Trevor Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1970
Director
Appointed 01 Jul 2019
Resigned 30 Sept 2021

TUNG, Min Eric

Resigned
Haymarket, LondonSW1Y 4EX
Born August 1961
Director
Appointed 08 Jul 2014
Resigned 30 Sept 2021

WALKER, Michael James

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1953
Director
Appointed 25 Feb 2013
Resigned 30 Sept 2021

WIGNALL, Mark Steven

Resigned
Haymarket, LondonSW1Y 4EX
Born June 1957
Director
Appointed 25 Feb 2013
Resigned 30 Sept 2021

Persons with significant control

2

Mr Richard Anthony Babington

Active
One Babmaes Street, LondonSW1Y 6HF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021

Mr Ashley Dan Broomberg

Active
One Babmaes Street, LondonSW1Y 6HF
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Resolution
30 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Legacy
13 September 2018
RP04CS01RP04CS01
Legacy
13 September 2018
RP04CS01RP04CS01
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
16 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 August 2018
RP04AR01RP04AR01
Accounts Amended With Accounts Type Dormant
13 July 2018
AAMDAAMD
Accounts Amended With Accounts Type Dormant
13 July 2018
AAMDAAMD
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 July 2018
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
12 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Resolution
18 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2013
NEWINCIncorporation