Company NameMVM (GP) Limited
Company StatusDissolved
Company Number03322043
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NamesCanword Limited and UK Medical Ventures (General Partner) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Neil James Akhurst
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 23 April 2019)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address30 St. George Street
London
W1S 2FH
Director NameMVM Partners Llp (Corporation)
StatusClosed
Appointed11 July 2006(9 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 23 April 2019)
Correspondence Address30 St. George Street
London
W1S 2FH
Director NameNathan Jon Horton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1997)
RoleSolicitor
Correspondence Address193c Southgate Road
Islington
London
N1 3LE
Director NameJeremy Nigel Sheldon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1997)
RoleSolicitor
Correspondence AddressPasturewood House
Abinger Lane, Abinger Common
Dorking
Surrey
RH5 6JH
Secretary NameNathan Jon Horton
NationalityBritish
StatusResigned
Appointed19 March 1997(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1997)
RoleSolicitor
Correspondence Address193c Southgate Road
Islington
London
N1 3LE
Director NameDr David Andrew Arlwydd Owen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence AddressHay Farm
Wyson Lane Brimfield
Ludlow
Shropshire
SY8 4NN
Wales
Director NameMr Nicholas Hugh Winterton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Arlington Road
London
NW1 7ET
Secretary NameDr David Andrew Arlwydd Owen
NationalityBritish
StatusResigned
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence AddressHay Farm
Wyson Lane Brimfield
Ludlow
Shropshire
SY8 4NN
Wales
Director NameDr Stephen Thomas Reeders
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 01 July 2006)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address85 Cotage Street
Brookline Ma 02445
Usa
Director NameDavid John Brister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2006)
RoleVenture Capitalist
Correspondence AddressC/O Mvm Life Science Partners Llp
1st Floor, 6 Henrietta Street
London
WC2E 8PU
Secretary NameClifford Paul Triniman
NationalityBritish
StatusResigned
Appointed09 April 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2005)
RoleVenture Capitalist
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Secretary NameMr Thomas Theodore Casdagli
NationalityBritish
StatusResigned
Appointed07 February 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Director NameDr Martin Patrick Murphy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2006)
RoleVenture Capitalist
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Secretary NameMr Peter Ronald Lionel Alcock
NationalityEnglish
StatusResigned
Appointed11 July 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWell Place
Cheapside
Bampton
Oxfordshire
OX18 2JL
Director NameDr Stephen Thomas Reeders
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mvm.com
Telephone020 75577500
Telephone regionLondon

Location

Registered Address30 St. George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1,698

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (1 page)
19 December 2018Full accounts made up to 31 March 2018 (30 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 February 2018Director's details changed for Mvm Life Science Partners Limited Liability Partnership on 21 February 2018 (1 page)
3 July 2017Change of details for Mvm Life Science Partners Limited Liablity Partnership as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Change of details for Mvm Life Science Partners Limited Liablity Partnership as a person with significant control on 28 June 2017 (2 pages)
7 June 2017Full accounts made up to 31 March 2017 (31 pages)
7 June 2017Full accounts made up to 31 March 2017 (31 pages)
24 February 2017Director's details changed for Mvm Life Science Partners Llp on 17 February 2017 (1 page)
24 February 2017Director's details changed for Mvm Life Science Partners Llp on 17 February 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Registered office address changed from 6 Henrietta Street London WC2E 8PU to 30 st. George Street London W1S 2FH on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 6 Henrietta Street London WC2E 8PU to 30 st. George Street London W1S 2FH on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 June 2016Full accounts made up to 31 March 2016 (33 pages)
30 June 2016Full accounts made up to 31 March 2016 (33 pages)
8 June 2016Full accounts made up to 31 March 2016 (14 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
14 November 2015Full accounts made up to 31 March 2015 (29 pages)
14 November 2015Full accounts made up to 31 March 2015 (29 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
4 June 2014Full accounts made up to 31 March 2014 (12 pages)
4 June 2014Full accounts made up to 31 March 2014 (12 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
23 December 2013Appointment of Mr Neil James Akhurst as a director (2 pages)
23 December 2013Termination of appointment of Stephen Reeders as a director (1 page)
23 December 2013Termination of appointment of Stephen Reeders as a director (1 page)
23 December 2013Appointment of Mr Neil James Akhurst as a director (2 pages)
6 June 2013Full accounts made up to 31 March 2013 (12 pages)
6 June 2013Full accounts made up to 31 March 2013 (12 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 March 2012 (12 pages)
30 May 2012Full accounts made up to 31 March 2012 (12 pages)
9 March 2012Director's details changed for Mr Stephen Thomas Reeders on 21 February 2012 (2 pages)
9 March 2012Termination of appointment of Peter Alcock as a secretary (1 page)
9 March 2012Termination of appointment of Peter Alcock as a secretary (1 page)
9 March 2012Director's details changed for Mr Stephen Thomas Reeders on 21 February 2012 (2 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 March 2011 (13 pages)
3 June 2011Full accounts made up to 31 March 2011 (13 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 31 March 2010 (24 pages)
3 June 2010Full accounts made up to 31 March 2010 (24 pages)
23 February 2010Director's details changed for Mvm Life Science Partners Llp on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mvm Life Science Partners Llp on 21 February 2010 (2 pages)
4 June 2009Full accounts made up to 31 March 2009 (11 pages)
4 June 2009Full accounts made up to 31 March 2009 (11 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
30 September 2008Director appointed dr stephen thomas reeders (2 pages)
30 September 2008Director appointed dr stephen thomas reeders (2 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (14 pages)
26 June 2007Full accounts made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 21/02/07; full list of members (2 pages)
12 April 2007Return made up to 21/02/07; full list of members (2 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New secretary appointed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
13 July 2006Full accounts made up to 31 March 2006 (12 pages)
13 July 2006Full accounts made up to 31 March 2006 (12 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
16 March 2006Return made up to 21/02/06; full list of members (2 pages)
16 March 2006Return made up to 21/02/06; full list of members (2 pages)
16 March 2006Location of debenture register (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Location of debenture register (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Location of register of members (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
30 June 2005Full accounts made up to 31 March 2005 (12 pages)
30 June 2005Full accounts made up to 31 March 2005 (12 pages)
18 March 2005Return made up to 21/02/05; full list of members (2 pages)
18 March 2005Return made up to 21/02/05; full list of members (2 pages)
10 March 2005New secretary appointed (1 page)
10 March 2005New secretary appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
23 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2003Full accounts made up to 31 March 2003 (12 pages)
20 July 2003Full accounts made up to 31 March 2003 (12 pages)
26 March 2003Return made up to 21/02/03; full list of members (7 pages)
26 March 2003Return made up to 21/02/03; full list of members (7 pages)
23 March 2003Auditor's resignation (2 pages)
23 March 2003Auditor's resignation (2 pages)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
10 September 2002Full accounts made up to 31 March 2002 (12 pages)
10 September 2002Full accounts made up to 31 March 2002 (12 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
27 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 March 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
25 October 2000Company name changed uk medical ventures (general par tner) LIMITED\certificate issued on 25/10/00 (2 pages)
25 October 2000Company name changed uk medical ventures (general par tner) LIMITED\certificate issued on 25/10/00 (2 pages)
27 September 2000Full accounts made up to 31 March 2000 (12 pages)
27 September 2000Full accounts made up to 31 March 2000 (12 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 March 1999 (12 pages)
29 October 1999Full accounts made up to 31 March 1999 (12 pages)
13 September 1999Registered office changed on 13/09/99 from: 20 park crescent london W1N 4AL (1 page)
13 September 1999Registered office changed on 13/09/99 from: 20 park crescent london W1N 4AL (1 page)
24 February 1999Return made up to 21/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1999Return made up to 21/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998Full accounts made up to 31 March 1998 (13 pages)
9 November 1998Full accounts made up to 31 March 1998 (13 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
12 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 February 1998Return made up to 21/02/98; full list of members (6 pages)
19 February 1998Return made up to 21/02/98; full list of members (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
21 May 1997Company name changed canword LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Registered office changed on 21/05/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
21 May 1997Company name changed canword LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 February 1997Incorporation (9 pages)
21 February 1997Incorporation (9 pages)