About

Registered Number: 08403535
Date of Incorporation: 14/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 82 St. John Street, London, EC1M 4JN,

 

Founded in 2013, Mobbill Global Ltd has its registered office in London, it's status is listed as "Active". Mobbill Global Ltd has 3 directors listed as Brazer, Henning, Keirle, Ben, Mejia, Gustavo at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZER, Henning 25 August 2015 08 December 2017 1
KEIRLE, Ben 07 October 2015 04 August 2017 1
MEJIA, Gustavo 07 October 2015 15 November 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
AA - Annual Accounts 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 01 August 2018
MR04 - N/A 03 May 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 09 January 2018
SH01 - Return of Allotment of shares 29 December 2017
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 16 November 2017
MR01 - N/A 24 October 2017
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 January 2017
RESOLUTIONS - N/A 23 May 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 15 April 2016
SH01 - Return of Allotment of shares 24 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 20 November 2015
RP04 - N/A 22 October 2015
AA - Annual Accounts 16 October 2015
MR01 - N/A 18 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 21 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
RESOLUTIONS - N/A 23 January 2015
AA - Annual Accounts 14 November 2014
AA01 - Change of accounting reference date 19 September 2014
AR01 - Annual Return 13 May 2014
SH01 - Return of Allotment of shares 07 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2013
NEWINC - New incorporation documents 14 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Fully Satisfied

N/A

A registered charge 05 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.