Company NameMosaic Global Investments Limited
Company StatusDissolved
Company Number09078450
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Assad Amin Sheikh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Mustak Mohamed Musa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMiss Iman Sheikh
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMiss Layla Laareb Sheikh
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Aized Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Aized Sheikh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Charges

17 January 2020Delivered on: 22 January 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The freehold land being teville gate, worthing, BN11 1AZ registered at hm land registry with title number WSX22513.
Outstanding
27 October 2016Delivered on: 28 October 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as treville gate, worthing BN11 1AZ as the same is registered at the land registry with title absolute under title number WSX22513.
Outstanding
27 October 2016Delivered on: 27 October 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as treville gate, worthing BN11 1AZ as the same as is registered at the land registry with title number WSX22513.
Outstanding

Filing History

3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2021Appointment of Mr Assad Amin Sheikh as a director on 25 January 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
15 June 2020Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
28 May 2020Satisfaction of charge 090784500001 in full (1 page)
28 May 2020Satisfaction of charge 090784500002 in full (1 page)
19 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
22 January 2020Registration of charge 090784500003, created on 17 January 2020 (32 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
14 October 2019Appointment of Mr Jawad Amin Sheikh as a director on 14 October 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
1 February 2019Notification of a person with significant control statement (2 pages)
26 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 January 2019Cessation of Knighton Investments Limited (Based in Guernsey) as a person with significant control on 6 February 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
17 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Registration of charge 090784500002, created on 27 October 2016 (30 pages)
28 October 2016Registration of charge 090784500002, created on 27 October 2016 (30 pages)
27 October 2016Registration of charge 090784500001, created on 27 October 2016 (53 pages)
27 October 2016Registration of charge 090784500001, created on 27 October 2016 (53 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120,000
(4 pages)
16 February 2016Termination of appointment of Iman Sheikh as a director on 1 December 2015 (1 page)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120,000
(4 pages)
16 February 2016Termination of appointment of Layla Laareb Sheikh as a director on 1 December 2015 (1 page)
16 February 2016Termination of appointment of Layla Laareb Sheikh as a director on 1 December 2015 (1 page)
16 February 2016Termination of appointment of Iman Sheikh as a director on 1 December 2015 (1 page)
29 January 2016Termination of appointment of Aized Sheikh as a director on 21 January 2016 (1 page)
29 January 2016Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages)
29 January 2016Termination of appointment of Jawad Amin Sheikh as a director on 21 January 2016 (1 page)
29 January 2016Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages)
29 January 2016Termination of appointment of Jawad Amin Sheikh as a director on 21 January 2016 (1 page)
29 January 2016Termination of appointment of Aized Sheikh as a director on 21 January 2016 (1 page)
10 January 2016Director's details changed for Mr Jawad Amin Sheikh on 14 November 2015 (2 pages)
10 January 2016Director's details changed for Mr Jawad Amin Sheikh on 14 November 2015 (2 pages)
4 January 2016Appointment of Miss Iman Sheikh as a director on 1 December 2015 (2 pages)
4 January 2016Appointment of Miss Layla Laareb Sheikh as a director on 1 December 2015 (2 pages)
4 January 2016Appointment of Miss Layla Laareb Sheikh as a director on 1 December 2015 (2 pages)
4 January 2016Appointment of Miss Iman Sheikh as a director on 1 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120,000
(3 pages)
18 June 2015Termination of appointment of Mustak Mohamed Musa as a director on 9 March 2015 (1 page)
18 June 2015Termination of appointment of Mustak Mohamed Musa as a director on 9 March 2015 (1 page)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120,000
(3 pages)
18 June 2015Termination of appointment of Mustak Mohamed Musa as a director on 9 March 2015 (1 page)
12 June 2015Registered office address changed from C/O Mr M Musa Aberdeen House Bridge Street Colnbrook Slough SL3 0JQ United Kingdom to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 12 June 2015 (1 page)
12 June 2015Registered office address changed from C/O Mr M Musa Aberdeen House Bridge Street Colnbrook Slough SL3 0JQ United Kingdom to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 12 June 2015 (1 page)
11 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
11 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 120,000
(3 pages)
29 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 120,000
(3 pages)
10 March 2015Appointment of Mr Jawad Amin Sheikh as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Jawad Amin Sheikh as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Jawad Amin Sheikh as a director on 9 March 2015 (2 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)