Mosscliff Power 2 Limited
- Active
- Incorporated on 17 May 2013
Reg Address: C/O Bluefield Services 3 Temple Quay, Temple Back East Redcliffe, Bristol BS1 6DZ
- Summary The company with name "Mosscliff Power 2 Limited" is a ltd and located in C/O Bluefield Services 3 Temple Quay, Temple Back East Redcliffe, Bristol BS1 6DZ. Mosscliff Power 2 Limited is currently in active status and it was incorporated on 17 May 2013 (11 years 4 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mosscliff Power 2 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Luke James Brandon Roberts | Director | 29 Jul 2021 | British | Active |
2 | Neil Anthony Wood | Director | 29 Jul 2021 | British | Active |
3 | Mohammed Shakeel Faraz | Director | 15 Dec 2017 | British | Resigned 3 Jun 2020 |
4 | Barry Vincent Corcoran | Director | 15 Dec 2017 | Irish | Active |
5 | Ian Derek Greer | Director | 15 Dec 2017 | Irish | Active |
6 | Barry Vincent Corcoran | Director | 15 Dec 2017 | Irish | Resigned 29 Jul 2021 |
7 | Ian Derek Greer | Director | 15 Dec 2017 | Irish | Resigned 29 Jul 2021 |
8 | GWA COSEC LTD | Corporate Secretary | 18 Feb 2016 | - | Resigned 15 Dec 2017 |
9 | David James Lyon Wyllie | Secretary | 17 May 2013 | - | Resigned 18 Feb 2016 |
10 | Andrew Thomson Mclintock | Director | 17 May 2013 | British | Resigned 15 Dec 2017 |
11 | David James Lyon Wyllie | Director | 17 May 2013 | British | Resigned 12 Apr 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Arena Capital Partners Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Dec 2017 | - | Ceased 15 Dec 2017 |
2 | Arena Capital Mp Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Significant Influence Or Control As Firm | 15 Dec 2017 | - | Active |
3 | Arena Capital Mp Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Significant Influence Or Control As Firm | 15 Dec 2017 | - | Active |
4 | Mosscliff Power 12 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 15 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mosscliff Power 2 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 13 Sep 2022 | Download PDF |
2 | Accounts - Full | 15 Aug 2022 | Download PDF |
3 | Accounts - Change Account Reference Date Company Current Extended | 28 Jun 2021 | Download PDF |
4 | Confirmation Statement - Updates | 1 Dec 2020 | Download PDF 4 Pages |
5 | Accounts - Micro Entity | 23 Nov 2020 | Download PDF 3 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2020 | Download PDF 1 Pages |
7 | Officers - Change Person Director Company With Change Date | 18 Feb 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 29 Nov 2019 | Download PDF 3 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 22 Nov 2019 | Download PDF 2 Pages |
10 | Accounts - Micro Entity | 27 Sep 2019 | Download PDF 4 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Nov 2018 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 19 Nov 2018 | Download PDF 4 Pages |
13 | Address - Move Registers To Registered Office Company With New | 19 Nov 2018 | Download PDF 1 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Nov 2018 | Download PDF 2 Pages |
15 | Address - Change Registered Office Company With Date Old New | 25 Oct 2018 | Download PDF 1 Pages |
16 | Accounts - Micro Entity | 25 Sep 2018 | Download PDF 4 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Aug 2018 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 7 Jun 2018 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 7 Jun 2018 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Previous Shortened | 15 Mar 2018 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 14 Mar 2018 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2018 | Download PDF 3 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 31 Jan 2018 | Download PDF 3 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 30 Jan 2018 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2018 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2018 | Download PDF 3 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2018 | Download PDF 3 Pages |
28 | Mortgage - Satisfy Charge Full | 25 Jan 2018 | Download PDF 4 Pages |
29 | Mortgage - Satisfy Charge Full | 25 Jan 2018 | Download PDF 4 Pages |
30 | Address - Change Registered Office Company With Date Old New | 24 Jan 2018 | Download PDF 2 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Dec 2017 | Download PDF 43 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Dec 2017 | Download PDF 67 Pages |
33 | Confirmation Statement - No Updates | 24 Nov 2017 | Download PDF 3 Pages |
34 | Accounts - Micro Entity | 4 Sep 2017 | Download PDF 4 Pages |
35 | Officers - Change Person Director Company With Change Date | 18 Apr 2017 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 13 Feb 2017 | Download PDF 1 Pages |
37 | Officers - Change Corporate Secretary Company With Change Date | 11 Feb 2017 | Download PDF 1 Pages |
38 | Confirmation Statement - Updates | 24 Nov 2016 | Download PDF 5 Pages |
39 | Incorporation - Memorandum Articles | 7 Oct 2016 | Download PDF 22 Pages |
40 | Resolution | 11 Aug 2016 | Download PDF 2 Pages |
41 | Accounts - Micro Entity | 6 Jul 2016 | Download PDF 4 Pages |
42 | Officers - Change Person Director Company With Change Date | 20 Jun 2016 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 16 May 2016 | Download PDF 1 Pages |
44 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Apr 2016 | Download PDF 2 Pages |
45 | Address - Change Registered Office Company With Date Old New | 15 Apr 2016 | Download PDF 1 Pages |
46 | Address - Change Sail Company With Old New | 15 Apr 2016 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 14 Apr 2016 | Download PDF 1 Pages |
48 | Mortgage - Satisfy Charge Full | 8 Dec 2015 | Download PDF 1 Pages |
49 | Mortgage - Satisfy Charge Full | 8 Dec 2015 | Download PDF 1 Pages |
50 | Mortgage - Satisfy Charge Full | 7 Dec 2015 | Download PDF 1 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Dec 2015 | Download PDF 68 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Dec 2015 | Download PDF 42 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2015 | Download PDF 5 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Sep 2015 | Download PDF 55 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2015 | Download PDF 4 Pages |
56 | Accounts - Total Exemption Small | 16 May 2015 | Download PDF 5 Pages |
57 | Accounts - Total Exemption Small | 6 Mar 2015 | Download PDF 3 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Nov 2014 | Download PDF 22 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Nov 2014 | Download PDF 34 Pages |
60 | Officers - Change Person Director Company With Change Date | 2 Jun 2014 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 2 Jun 2014 | Download PDF 2 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 2 Jun 2014 | Download PDF 1 Pages |
63 | Address - Change Sail Company | 2 Jun 2014 | Download PDF 1 Pages |
64 | Address - Move Registers To Sail Company | 2 Jun 2014 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2014 | Download PDF 4 Pages |
66 | Document Replacement - Second Filing Of Form With Form Type | 17 Jun 2013 | Download PDF 6 Pages |
67 | Capital - Allotment Shares | 12 Jun 2013 | Download PDF 4 Pages |
68 | Accounts - Change Account Reference Date Company Current Shortened | 21 May 2013 | Download PDF 1 Pages |
69 | Incorporation - Company | 17 May 2013 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.