Mobica Holdings Limited LONDON


Founded in 2015, Mobica Holdings, classified under reg no. 09787771 is an active company. Currently registered at 280 Bishopsgate EC2M 4AG, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely James S., Elisa D. and Ian M.. Of them, James S., Elisa D., Ian M. have been with the company the longest, being appointed on 10 March 2023. As of 6 May 2024, there were 14 ex directors - Jonathan F., Samuel K. and others listed below. There were no ex secretaries.

Mobica Holdings Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09787771
Date of Incorporation Mon, 21st Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

James S.

Position: Director

Appointed: 10 March 2023

Elisa D.

Position: Director

Appointed: 10 March 2023

Ian M.

Position: Director

Appointed: 10 March 2023

Jonathan F.

Position: Director

Appointed: 04 October 2021

Resigned: 10 March 2023

Samuel K.

Position: Director

Appointed: 21 December 2020

Resigned: 10 March 2023

Gary S.

Position: Director

Appointed: 21 January 2020

Resigned: 10 March 2023

Richard H.

Position: Director

Appointed: 28 May 2019

Resigned: 21 January 2020

James W.

Position: Director

Appointed: 14 November 2018

Resigned: 10 March 2023

Andrew C.

Position: Director

Appointed: 22 May 2018

Resigned: 21 June 2021

David W.

Position: Director

Appointed: 21 March 2018

Resigned: 14 November 2018

Michael W.

Position: Director

Appointed: 19 October 2017

Resigned: 15 September 2018

Simon W.

Position: Director

Appointed: 01 April 2017

Resigned: 11 December 2020

Matthew T.

Position: Director

Appointed: 21 June 2016

Resigned: 22 May 2018

Eric L.

Position: Director

Appointed: 28 September 2015

Resigned: 31 July 2017

Catherine R.

Position: Director

Appointed: 28 September 2015

Resigned: 10 March 2023

Jonathan C.

Position: Director

Appointed: 21 September 2015

Resigned: 08 December 2020

Nicholas S.

Position: Director

Appointed: 21 September 2015

Resigned: 08 December 2020

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Cognizant Worldwide Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Inflexion Partnership Capital Fund i (No. 1) Limited Partnership that put Guernsey, Guernsey as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Nicholas S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Cognizant Worldwide Limited

280 Bishopsgate, London, EC2M 4AG, United Kingdom

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered Ukraine
Place registered Companies House
Registration number 07195160
Notified on 10 March 2023
Nature of control: 75,01-100% shares

Inflexion Partnership Capital Fund I (No. 1) Limited Partnership

Floor 2, Trafalgar Court Les Banques, St Peter Port, Guernsey, GY1 4LY, PO Box 286, Guernsey

Legal authority Limited Partnerships (Guernsey) Law 1995
Legal form Limited Partnership
Country registered Guernsey
Place registered Guernsey Registry
Registration number 2077
Notified on 8 December 2020
Ceased on 8 December 2020
Nature of control: 75,01-100% shares

Nicholas S.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 27th, July 2023
Free Download (67 pages)

Company search